Download leads from Nexok and grow your business. Find out more

Pattersons Of Aberdeen Limited

Documents

Total Documents152
Total Pages975

Filing History

15 February 2024Confirmation statement made on 12 February 2024 with no updates
24 October 2023Total exemption full accounts made up to 31 January 2023
17 February 2023Confirmation statement made on 12 February 2023 with no updates
31 October 2022Total exemption full accounts made up to 31 January 2022
1 May 2022Director's details changed for Mr Steven James Cocher Patterson on 25 March 2022
1 May 2022Director's details changed for Mr Steven James Cocher Patterson on 25 March 2022
1 May 2022Director's details changed for Mrs Susan Patterson on 25 March 2022
13 February 2022Confirmation statement made on 12 February 2022 with no updates
27 October 2021Total exemption full accounts made up to 31 January 2021
12 February 2021Confirmation statement made on 12 February 2021 with no updates
13 January 2021Termination of appointment of Michelle Clark as a director on 1 January 2021
10 December 2020Total exemption full accounts made up to 31 January 2020
18 May 2020Cessation of Michelle Clark as a person with significant control on 6 April 2016
18 May 2020Change of details for Mr Steven James Cocher Patterson as a person with significant control on 6 April 2019
18 May 2020Change of details for Mrs Susan Patterson as a person with significant control on 6 April 2019
9 March 2020Confirmation statement made on 25 February 2020 with updates
9 March 2020Statement of capital following an allotment of shares on 6 April 2019
  • GBP 4
4 October 2019Total exemption full accounts made up to 31 January 2019
8 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 May 2019Appointment of Mr Scott James Caithness Patterson as a director on 6 April 2019
1 April 2019Confirmation statement made on 25 February 2019 with no updates
26 March 2019Second filing of the annual return made up to 25 February 2016
26 March 2019Second filing of Confirmation Statement dated 25/02/2017
26 March 2019Second filing of the annual return made up to 25 February 2015
26 March 2019Second filing of Confirmation Statement dated 25/02/2018
26 March 2019Second filing of the annual return made up to 25 February 2014
20 November 2018Director's details changed for Mr Steven James Cocher Patterson on 26 February 2018
20 November 2018Director's details changed for Mrs Susan Patterson on 26 February 2018
20 November 2018Change of details for Mr Steven James Cocher Patterson as a person with significant control on 26 February 2018
20 November 2018Change of details for Mrs Susan Patterson as a person with significant control on 26 February 2018
15 October 2018Total exemption full accounts made up to 31 January 2018
23 March 2018Termination of appointment of Grant Smith Law Practice Limited as a secretary on 23 March 2018
23 March 2018Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN to 19-25 Thistle Street Aberdeen AB10 1UY on 23 March 2018
23 March 2018Confirmation statement made on 25 February 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/03/2019
31 October 2017Total exemption full accounts made up to 31 January 2017
31 October 2017Total exemption full accounts made up to 31 January 2017
8 March 2017Confirmation statement made on 25 February 2017 with updates
8 March 201725/02/17 Statement of Capital gbp 3
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/03/2019
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
13 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/03/2019
13 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
23 July 2015Total exemption small company accounts made up to 31 January 2015
23 July 2015Total exemption small company accounts made up to 31 January 2015
12 May 2015Statement of company's objects
12 May 2015Statement of company's objects
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 3
12 May 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 3
12 May 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 3
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
20 April 2015Appointment of Michelle Clark as a director on 1 February 2015
20 April 2015Appointment of Michelle Clark as a director on 1 February 2015
20 April 2015Appointment of Michelle Clark as a director on 1 February 2015
31 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/03/2019
31 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
31 October 2014Total exemption small company accounts made up to 31 January 2014
31 October 2014Total exemption small company accounts made up to 31 January 2014
27 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/03/2019
27 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
23 October 2013Total exemption small company accounts made up to 31 January 2013
23 October 2013Total exemption small company accounts made up to 31 January 2013
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
30 October 2012Total exemption small company accounts made up to 31 January 2012
30 October 2012Total exemption small company accounts made up to 31 January 2012
30 March 2012Appointment of Grant Smith Law Practice Limited as a secretary
30 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
30 March 2012Appointment of Grant Smith Law Practice Limited as a secretary
30 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
30 March 2012Termination of appointment of The Grant Smith Law Practice as a secretary
30 March 2012Termination of appointment of The Grant Smith Law Practice as a secretary
26 October 2011Total exemption small company accounts made up to 31 January 2011
26 October 2011Total exemption small company accounts made up to 31 January 2011
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders
28 October 2010Total exemption small company accounts made up to 31 January 2010
28 October 2010Total exemption small company accounts made up to 31 January 2010
19 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
19 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
16 March 2010Director's details changed for Susan Patterson on 16 March 2010
16 March 2010Secretary's details changed for The Grant Smith Law Practice on 16 March 2010
16 March 2010Director's details changed for Steven James Cocher Patterson on 16 March 2010
16 March 2010Director's details changed for Susan Patterson on 16 March 2010
16 March 2010Director's details changed for Steven James Cocher Patterson on 16 March 2010
16 March 2010Secretary's details changed for The Grant Smith Law Practice on 16 March 2010
6 November 2009Total exemption small company accounts made up to 31 January 2009
6 November 2009Total exemption small company accounts made up to 31 January 2009
23 March 2009Return made up to 25/02/09; full list of members
23 March 2009Return made up to 25/02/09; full list of members
13 December 2008Particulars of a mortgage or charge / charge no: 3
13 December 2008Particulars of a mortgage or charge / charge no: 3
24 October 2008Total exemption small company accounts made up to 31 January 2008
24 October 2008Total exemption small company accounts made up to 31 January 2008
24 March 2008Return made up to 25/02/08; full list of members
24 March 2008Return made up to 25/02/08; full list of members
2 November 2007Total exemption small company accounts made up to 31 January 2007
2 November 2007Total exemption small company accounts made up to 31 January 2007
19 April 2007Return made up to 25/02/07; full list of members
19 April 2007Return made up to 25/02/07; full list of members
22 June 2006Total exemption small company accounts made up to 31 January 2006
22 June 2006Total exemption small company accounts made up to 31 January 2006
15 March 2006Return made up to 25/02/06; full list of members
15 March 2006Return made up to 25/02/06; full list of members
28 April 2005Total exemption small company accounts made up to 31 January 2005
28 April 2005Total exemption small company accounts made up to 31 January 2005
21 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
21 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
10 March 2005Partic of mort/charge *
10 March 2005Partic of mort/charge *
2 November 2004Total exemption small company accounts made up to 31 January 2004
2 November 2004Total exemption small company accounts made up to 31 January 2004
29 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 October 2003Total exemption small company accounts made up to 31 March 2003
30 October 2003Total exemption small company accounts made up to 31 March 2003
27 October 2003Accounting reference date shortened from 31/03/04 to 31/01/04
27 October 2003Accounting reference date shortened from 31/03/04 to 31/01/04
24 April 2003Registered office changed on 24/04/03 from: 7 waverley place aberdeen AB10 1XH
24 April 2003Registered office changed on 24/04/03 from: 7 waverley place aberdeen AB10 1XH
5 March 2003Return made up to 25/02/03; full list of members
5 March 2003Return made up to 25/02/03; full list of members
14 November 2002Total exemption full accounts made up to 31 March 2002
14 November 2002Total exemption full accounts made up to 31 March 2002
27 February 2002Return made up to 25/02/02; full list of members
27 February 2002Return made up to 25/02/02; full list of members
2 November 2001Total exemption full accounts made up to 31 March 2001
2 November 2001Total exemption full accounts made up to 31 March 2001
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 June 2001Memorandum and Articles of Association
5 June 2001Memorandum and Articles of Association
8 March 2001Return made up to 25/02/01; full list of members
8 March 2001Return made up to 25/02/01; full list of members
27 December 2000Accounts for a small company made up to 31 March 2000
27 December 2000Accounts for a small company made up to 31 March 2000
30 March 2000New director appointed
30 March 2000New director appointed
30 March 2000New director appointed
30 March 2000New director appointed
23 March 2000Return made up to 25/02/00; full list of members
23 March 2000Accounting reference date extended from 29/02/00 to 31/03/00
23 March 2000Director resigned
23 March 2000Director resigned
23 March 2000Return made up to 25/02/00; full list of members
23 March 2000Director resigned
23 March 2000Accounting reference date extended from 29/02/00 to 31/03/00
23 March 2000Director resigned
30 March 1999Partic of mort/charge *
30 March 1999Partic of mort/charge *
25 February 1999Incorporation
25 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing