BASIL PATERSON LIMITED
Status | ACTIVE |
Company No. | SC206283 |
Category | Private Limited Company |
Incorporated | 14 Apr 2000 |
Age | 24 years, 1 month, 21 days |
Jurisdiction | Scotland |
SUMMARY
BASIL PATERSON LIMITED is an active private limited company with number SC206283. It was incorporated 24 years, 1 month, 21 days ago, on 14 April 2000. The company address is 66/67 Queen Street 66/67 Queen Street, EH2 1JX.
Company Fillings
Accounts with accounts type dormant
Date: 30 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Appoint corporate secretary company with name date
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-09-20
Officer name: Pilgrims Limited
Documents
Termination secretary company with name termination date
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diamond College Limited
Termination date: 2023-09-20
Documents
Accounts with accounts type dormant
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type dormant
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type dormant
Date: 13 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type dormant
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type dormant
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type dormant
Date: 23 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change corporate secretary company with change date
Date: 13 May 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-14
Officer name: Diamond College Limited
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/06; full list of members
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 06/06/05 from: 22-23 abercromby place edinburgh EH3 6QE
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Legacy
Date: 20 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 20/01/03 from: 1/4 atholl crescent edinburgh midlothian EH3 8LQ
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 14 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/01; full list of members
Documents
Legacy
Date: 20 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/12/00
Documents
Certificate change of name company
Date: 01 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed daleteam LIMITED\certificate issued on 02/08/00
Documents
Resolution
Date: 27 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 27/07/00 from: 22/23 abercromby place edinburgh midlothian EH3 6QE
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
738 ANNIESLAND ROAD,GLASGOW,G14 0YU
Number: | SC592182 |
Status: | ACTIVE |
Category: | Private Limited Company |
5B CULLEN WAY,LONDON,NW10 6JZ
Number: | 10857357 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECLIPSE HAIR & NAIL STUDIO LTD
7 MARKET STREET,WOTTON-UNDER-EDGE,GL12 7AE
Number: | 08910123 |
Status: | ACTIVE |
Category: | Private Limited Company |
805 NUMBER ONE BRISTOL,BRISTOL,BS1 2NJ
Number: | 11817181 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 & 6 HARRIS BUSINESS PARK HANBURY ROAD,BROMSGROVE,B60 4FG
Number: | 08331000 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAPHAEL COURT (ROMFORD) RTM LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 06032755 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |