Paterson (scotland) Limited GLASGOW


Founded in 2000, Paterson (scotland), classified under reg no. SC210544 is an active company. Currently registered at 11/13 Earl Haig Road G52 4JU, Glasgow the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2003/01/15 Paterson (scotland) Limited is no longer carrying the name David Allan &.

Currently there are 2 directors in the the firm, namely Louise W. and Brian W.. In addition one secretary - Brian W. - is with the company. Currently there is 1 former director listed by the firm - David H., who left the firm on 26 February 2010. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Paterson (scotland) Limited Address / Contact

Office Address 11/13 Earl Haig Road
Office Address2 Hillington
Town Glasgow
Post code G52 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC210544
Date of Incorporation Fri, 25th Aug 2000
Industry Wholesale of textiles
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Louise W.

Position: Director

Appointed: 26 February 2010

Brian W.

Position: Secretary

Appointed: 26 February 2010

Brian W.

Position: Director

Appointed: 15 January 2003

David H.

Position: Secretary

Appointed: 30 August 2006

Resigned: 26 February 2010

Elaine H.

Position: Secretary

Appointed: 06 October 2000

Resigned: 29 August 2006

David H.

Position: Director

Appointed: 06 October 2000

Resigned: 26 February 2010

Iain M.

Position: Nominee Director

Appointed: 25 August 2000

Resigned: 06 October 2000

Charlotte Secretaries Limited

Position: Corporate Secretary

Appointed: 25 August 2000

Resigned: 06 October 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Lbw Golf Ltd from Glasgow, Scotland. This PSC is categorised as "a ltd company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Lbw Golf Ltd

11-13 Earl Haig Road, Hillington Park, Glasgow, G52 4JU, Scotland

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered Scotland
Place registered Scotland
Registration number Sc369856
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

David Allan & January 15, 2003
The David Allan Golf Company October 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand54 851112 882192 618172 650230 257209 290239 035310 790407 926
Current Assets725 476790 709828 734834 100915 684983 229927 5221 028 6301 213 563
Debtors229 670259 958252 108255 903200 469249 169292 034346 524349 640
Net Assets Liabilities696 744739 596791 017773 061830 388807 782809 496922 4691 059 910
Other Debtors32 40350 10331 19640 4678 2867 1432 994154 276132 975
Property Plant Equipment17 09731 01020 55335 79450 56748 24733 07955 44839 155
Total Inventories440 955417 869384 008405 547484 958524 770396 453371 316455 997
Other
Accumulated Amortisation Impairment Intangible Assets153 816165 649177 481189 313201 145212 977224 809236 643236 643
Accumulated Depreciation Impairment Property Plant Equipment201 836216 247231 165242 420260 500282 558300 490285 954309 403
Additions Other Than Through Business Combinations Property Plant Equipment 28 3244 46126 49632 85319 7382 76447 4367 156
Amounts Owed By Group Undertakings Participating Interests146 632146 632146 632146 632146 632146 632146 632146 632146 632
Average Number Employees During Period888998888
Bank Borrowings     86 667   
Bank Overdrafts12 028    13 333   
Corporation Tax Payable57 33947 90540 99925 61732 29617 21224 54939 94171 205
Creditors127 852149 060115 198138 431162 630152 245157 373151 792185 369
Fixed Assets99 924102 00479 71583 12486 06571 91344 91355 448 
Increase From Amortisation Charge For Year Intangible Assets 11 83311 83211 83211 83211 83211 83211 834 
Increase From Depreciation Charge For Year Property Plant Equipment 14 41114 91811 25518 08022 05817 93222 14723 449
Intangible Assets82 82770 99459 16247 33035 49823 66611 834  
Intangible Assets Gross Cost236 643236 643236 643236 643236 643236 643236 643236 643236 643
Net Current Assets Liabilities597 624641 649713 536695 669753 054830 984770 149876 8381 028 194
Other Creditors38 18677 96636 93382 62883 66988 32585 07655 22760 116
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       36 683 
Other Disposals Property Plant Equipment       39 603 
Other Taxation Social Security Payable8 7985 82622 41518 56811 23722 02429 57328 45926 811
Property Plant Equipment Gross Cost218 933247 257251 718278 214311 067330 805333 569341 402348 558
Provisions For Liabilities Balance Sheet Subtotal8044 0572 2345 7328 7318 4485 5669 8177 439
Total Assets Less Current Liabilities697 548743 653793 251778 793839 119902 897815 062932 2861 067 349
Trade Creditors Trade Payables11 50117 36314 85111 61835 42811 35118 17528 16527 237
Trade Debtors Trade Receivables50 63563 22374 28068 80445 55195 394142 40845 61670 033

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, March 2023
Free Download (7 pages)

Company search

Advertisements