Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PATERSON AND PARKER LIMITED
Company Information for

PATERSON AND PARKER LIMITED

Dacoll House 3 Cochrane Square, Brucefield Industry Park, Livingston, EH54 9DR,
Company Registration Number
SC068937
Private Limited Company
Active

Company Overview

About Paterson And Parker Ltd
PATERSON AND PARKER LIMITED was founded on 1979-07-26 and has its registered office in Livingston. The organisation's status is listed as "Active". Paterson And Parker Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PATERSON AND PARKER LIMITED
 
Legal Registered Office
Dacoll House 3 Cochrane Square
Brucefield Industry Park
Livingston
EH54 9DR
Other companies in EH48
 
Filing Information
Company Number SC068937
Company ID Number SC068937
Date formed 1979-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-10-03
Return next due 2024-10-17
Type of accounts SMALL
VAT Number /Sales tax ID GB293453146  
Last Datalog update: 2024-04-07 04:42:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATERSON AND PARKER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PATERSON AND PARKER LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JOHN SMART
Company Secretary 2018-05-25
BRIAN COLLING
Director 2003-03-14
PANTELI PANTELI
Director 2003-03-14
JOHN TILLING
Director 2003-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS STORRAR
Company Secretary 2003-03-14 2018-05-25
ANNE PONT PARKER
Company Secretary 1995-12-07 2003-03-14
THOMAS MCFADZEAN PARKER
Director 1988-12-31 2003-03-14
MICHAEL PATERSON
Director 1988-12-31 2003-03-14
CLIFFORD FREDERICK PATERSON
Director 1988-12-31 1998-11-01
JAMES LIDDERDALE PATERSON
Director 1988-12-31 1997-06-27
MATTHEW CHRISTOPHER HEMPSTOCK
Company Secretary 1990-01-17 1995-12-07
CLIFFORD FREDERICK PATERSON
Company Secretary 1988-12-31 1990-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN COLLING MACROCOM (1038) LIMITED Director 2014-03-18 CURRENT 2014-03-18 Dissolved 2016-03-21
BRIAN COLLING DACOLL HOLDINGS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
BRIAN COLLING B J & F LIMITED Director 2014-03-18 CURRENT 2014-03-18 Liquidation
BRIAN COLLING NDI RECOGNITION SYSTEMS LIMITED Director 2008-11-28 CURRENT 2008-08-08 Active
BRIAN COLLING KMF GROUP LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active
BRIAN COLLING NDI TECHNOLOGIES LTD. Director 1997-03-03 CURRENT 1997-02-27 Active
BRIAN COLLING DACOLL LIMITED Director 1997-03-03 CURRENT 1997-02-27 Active
BRIAN COLLING DACOLL GROUP LIMITED Director 1989-10-03 CURRENT 1969-10-03 Active
BRIAN COLLING DACOLL (ELECTRICAL CONTRACTING) LIMITED Director 1989-10-03 CURRENT 1975-02-25 Active
JOHN TILLING AUDLEM AND DISTRICT COMMUNITY ACTION Director 2011-03-01 CURRENT 2011-03-01 Active
JOHN TILLING NDI RECOGNITION SYSTEMS LIMITED Director 2008-11-28 CURRENT 2008-08-08 Active
JOHN TILLING KMF GROUP LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active
JOHN TILLING NDI TECHNOLOGIES LTD. Director 1997-03-03 CURRENT 1997-02-27 Active
JOHN TILLING DACOLL LIMITED Director 1997-03-03 CURRENT 1997-02-27 Active
JOHN TILLING KMF PRECISION SHEET METAL LIMITED Director 1994-03-27 CURRENT 1971-08-25 Active
JOHN TILLING DACOLL GROUP LIMITED Director 1989-10-03 CURRENT 1969-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM Dacoll House Gardners Lane Bathgate West Lothian EH48 1TP
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM Dacoll House 3 Cochrane Square Brucefield Industry Park Livingston EH54 9DR Scotland
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-30Termination of appointment of Ronald Ross Sinclair on 2023-01-30
2023-01-30Appointment of Mrs Lesley-Anne Sommerville as company secretary on 2023-01-30
2022-11-16Termination of appointment of Douglas John Smart on 2022-11-16
2022-11-16Termination of appointment of Douglas John Smart on 2022-11-16
2022-11-16Appointment of Mr Ronald Ross Sinclair as company secretary on 2022-11-16
2022-11-16Appointment of Mr Ronald Ross Sinclair as company secretary on 2022-11-16
2022-06-02DISS40Compulsory strike-off action has been discontinued
2022-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-09AP01DIRECTOR APPOINTED MRS HELEN MARGARET PANTELI
2021-11-09CH01Director's details changed for Mr Panteli Panteli on 2021-11-09
2021-10-25AP01DIRECTOR APPOINTED MRS JANE ALISON SIMPSON
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-06-02DISS40Compulsory strike-off action has been discontinued
2021-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TILLING
2020-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-05-25AP03Appointment of Mr Douglas John Smart as company secretary on 2018-05-25
2018-05-25TM02Termination of appointment of Thomas Storrar on 2018-05-25
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-02-24CH01Director's details changed for Mr Brian Colling on 2016-02-01
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TILLING / 28/10/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANTELI PANTELI / 28/10/2015
2015-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS STORRAR on 2015-10-28
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0103/10/14 ANNUAL RETURN FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0103/10/13 ANNUAL RETURN FULL LIST
2013-02-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-05AR0103/10/12 ANNUAL RETURN FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AR0103/10/11 ANNUAL RETURN FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-28AR0103/10/10 ANNUAL RETURN FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-29AR0103/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TILLING / 03/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PANTELI PANTELI / 03/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COLLING / 03/10/2009
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-14363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-04363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-03363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-03-31288aNEW SECRETARY APPOINTED
2003-03-24288bDIRECTOR RESIGNED
2003-03-24288bDIRECTOR RESIGNED
2003-03-24288bSECRETARY RESIGNED
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-24225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-03-24287REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 123 IRISH STREET DUMFRIES DG1 2PE
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-22419a(Scot)DEC MORT/CHARGE *****
2003-01-22363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-01-10363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-02-07AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-12363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-01-26363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-02-04363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-11-30288bDIRECTOR RESIGNED
1998-11-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-01-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-01-27363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-01-29363sRETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS
1997-01-07AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-01363sRETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS
1996-01-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-13AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-01-23363sRETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS
1995-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-17287REGISTERED OFFICE CHANGED ON 17/01/95 FROM: 107 IRISH STREET DUMFRIES DG1 2PE
1994-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-01363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-01-17AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-01-21AAFULL ACCOUNTS MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles


Licences & Regulatory approval
We could not find any licences issued to PATERSON AND PARKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PATERSON AND PARKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1982-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATERSON AND PARKER LIMITED

Intangible Assets
Patents
We have not found any records of PATERSON AND PARKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATERSON AND PARKER LIMITED
Trademarks
We have not found any records of PATERSON AND PARKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATERSON AND PARKER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as PATERSON AND PARKER LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where PATERSON AND PARKER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATERSON AND PARKER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PATERSON AND PARKER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.