Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PATTRICK & THOMPSONS LIMITED
Company Information for

PATTRICK & THOMPSONS LIMITED

12 CARDEN PLACE, ABERDEEN, AB10 1UR,
Company Registration Number
SC073727
Private Limited Company
Active

Company Overview

About Pattrick & Thompsons Ltd
PATTRICK & THOMPSONS LIMITED was founded on 1981-01-29 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Pattrick & Thompsons Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PATTRICK & THOMPSONS LIMITED
 
Legal Registered Office
12 CARDEN PLACE
ABERDEEN
AB10 1UR
Other companies in EH54
 
Telephone01553 762026
 
Filing Information
Company Number SC073727
Company ID Number SC073727
Date formed 1981-01-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 15:03:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATTRICK & THOMPSONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARP COST ENGINEERING LTD.   G.M.R. SERVICES 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 PATTRICK & THOMPSONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW FAIRFOULL
Company Secretary 2007-01-01
SCOTT MACPHERSON ANDERSON
Director 2014-03-28
JOHN CHARLES CAMPBELL
Director 1989-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ARNETT
Director 1989-09-26 2013-07-31
MICHAEL JAMES WALKER
Director 1989-09-26 2012-11-30
KEVIN ANDREW JACKSON
Director 2007-01-01 2010-05-18
JOHN CHARLES CAMPBELL
Company Secretary 1989-09-26 2007-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT MACPHERSON ANDERSON WALKER TIMBER GROUP LIMITED Director 2014-03-28 CURRENT 2006-07-21 Active
SCOTT MACPHERSON ANDERSON WTG TREATMENT LIMITED Director 2014-03-28 CURRENT 2013-03-28 Active
SCOTT MACPHERSON ANDERSON WOODBRIDGE TIMBER LIMITED Director 2005-09-27 CURRENT 1983-06-02 Active
JOHN CHARLES CAMPBELL WALKER HEALTHCARE (CRAMOND) LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
JOHN CHARLES CAMPBELL SUNDIAL DUNDAS (CORSTORPHINE) LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
JOHN CHARLES CAMPBELL CRAMOND RESIDENCE LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JOHN CHARLES CAMPBELL WTG TREATMENT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
JOHN CHARLES CAMPBELL GUILDWAY LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
JOHN CHARLES CAMPBELL WALKER HEALTHCARE LIMITED Director 2006-09-01 CURRENT 2006-07-21 Active
JOHN CHARLES CAMPBELL WALKER TIMBER GROUP LIMITED Director 2006-09-01 CURRENT 2006-07-21 Active
JOHN CHARLES CAMPBELL WALKER FACILITIES MANAGEMENT LIMITED Director 2004-09-30 CURRENT 2004-09-10 Active
JOHN CHARLES CAMPBELL WALKER PROFILES (NORTH EAST) LIMITED Director 2004-09-27 CURRENT 2004-07-12 Active
JOHN CHARLES CAMPBELL HIGHBURY HEALTHCARE (HOLDINGS) LIMITED Director 2004-03-24 CURRENT 2003-06-19 Active
JOHN CHARLES CAMPBELL HIGHBURY HEALTHCARE LIMITED Director 2004-03-24 CURRENT 2003-06-19 Active
JOHN CHARLES CAMPBELL WALKER TIMBER ENGINEERING LIMITED Director 2001-02-21 CURRENT 2001-01-04 Active
JOHN CHARLES CAMPBELL WALKER COMMERCIAL PROPERTIES LTD Director 1999-01-13 CURRENT 1998-11-16 Active
JOHN CHARLES CAMPBELL ELLEN'S GLEN HOUSE LIMITED Director 1999-01-11 CURRENT 1998-09-30 Active
JOHN CHARLES CAMPBELL THE MEADOWS STOCKPORT LIMITED Director 1998-08-03 CURRENT 1998-03-02 Active
JOHN CHARLES CAMPBELL 193 LONDON ROAD (BOSTON) LIMITED Director 1998-01-23 CURRENT 1997-10-23 Dissolved 2016-08-16
JOHN CHARLES CAMPBELL MEARNSKIRK HOUSE LIMITED Director 1997-06-18 CURRENT 1997-04-21 Liquidation
JOHN CHARLES CAMPBELL FERRYFIELD HOUSE LIMITED Director 1995-11-30 CURRENT 1995-06-27 Active
JOHN CHARLES CAMPBELL WALKER RESIDENTIAL PROPERTIES LTD Director 1993-05-21 CURRENT 1993-04-27 Active
JOHN CHARLES CAMPBELL DUNDAS ESTATES & DEVELOPMENT CO. LIMITED Director 1991-08-27 CURRENT 1991-07-16 Active
JOHN CHARLES CAMPBELL DUNDAS BUILDING CO. LTD. Director 1990-12-24 CURRENT 1976-03-05 Active
JOHN CHARLES CAMPBELL WALKER TIMBER LIMITED Director 1989-10-16 CURRENT 1969-01-30 Active
JOHN CHARLES CAMPBELL WOODBRIDGE TIMBER LIMITED Director 1989-09-21 CURRENT 1983-06-02 Active
JOHN CHARLES CAMPBELL EVERGREEN TIMBER LIMITED Director 1989-09-21 CURRENT 1976-04-01 Active
JOHN CHARLES CAMPBELL JAMES WALKER (LEITH) LIMITED Director 1988-12-31 CURRENT 1949-03-23 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
2024-05-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-07Change of details for Andrews Building Supplies Holdings Limited as a person with significant control on 2021-07-01
2023-06-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-29CH01Director's details changed for Mrs Natasha Louise Mary Jane Andrew on 2022-06-29
2021-11-16AA01Current accounting period extended from 31/03/22 TO 30/09/22
2021-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-13PSC02Notification of Andrews Building Supplies Holdings Limited as a person with significant control on 2021-07-01
2021-10-13PSC07CESSATION OF WALKER TIMBER GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-07-26AP01DIRECTOR APPOINTED MR JONATHAN ANDREW LEGGETT
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM Alderstone House Macmillan Road Livingston EH54 7AW
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MACPHERSON ANDERSON
2021-07-12TM02Termination of appointment of David Andrew Fairfoull on 2021-07-01
2021-07-12AP01DIRECTOR APPOINTED MRS NATASHA LOUISE MARY JANE ANDREW
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-02AP01DIRECTOR APPOINTED MR SCOTT MACPHERSON ANDERSON
2014-03-26AUDAUDITOR'S RESIGNATION
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ARNETT
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2012-12-17AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CAMPBELL / 17/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARNETT / 17/12/2012
2012-12-17CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ANDREW FAIRFOULL on 2012-12-17
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/12 FROM Carriden Sawmills Bridgeness Road Bo'ness West Lothian EH51 9SQ Scotland
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-05AR0130/11/11 FULL LIST
2011-01-06AR0130/11/10 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JACKSON
2010-04-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2009-11-30AR0130/11/09 FULL LIST
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM CARRIDEN SAWMILLS BO'NESS WEST LOTHIAN
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WALKER / 02/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW JACKSON / 02/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARNETT / 02/10/2009
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-11288bSECRETARY RESIGNED
2007-01-11288aNEW SECRETARY APPOINTED
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-02363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2003-11-29363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-03363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-03363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-01363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-12363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-08363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-30363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-01-10363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-11-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-12363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1996-01-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-08AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-08363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1988-06-29PUC2 100X1 ordinary 210688
1988-01-19G123 notice of increase
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0098661 Active Licenced property: PAGE STAIR LANE PATTRICK & THOMPSONS LTD KING'S LYNN GB PE30 1NQ. Correspondance address: PAGE STAIR LANE KING'S LYNN GB PE30 1NQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PATTRICK & THOMPSONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE FLOATING CHARGE 1986-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
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

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 PATTRICK & THOMPSONS LIMITED

Intangible Assets
Patents
We have not found any records of PATTRICK & THOMPSONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PATTRICK & THOMPSONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PATTRICK & THOMPSONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2013-03-12 GBP £1,375
Norfolk County Council 2013-03-12 GBP £1,702
Norfolk County Council 2011-02-16 GBP £1,774

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PATTRICK & THOMPSONS 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 PATTRICK & THOMPSONS 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 PATTRICK & THOMPSONS 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.