Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OSWALD PATTIE (TAYPORT) LIMITED
Company Information for

OSWALD PATTIE (TAYPORT) LIMITED

13 HAMILTON TERRACE, BROUGHTY FERRY, DUNDEE, ANGUS, DD5 2PR,
Company Registration Number
SC034349
Private Limited Company
Active

Company Overview

About Oswald Pattie (tayport) Ltd
OSWALD PATTIE (TAYPORT) LIMITED was founded on 1959-09-08 and has its registered office in Dundee. The organisation's status is listed as "Active". Oswald Pattie (tayport) Limited is a Private Limited Company registered in 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
OSWALD PATTIE (TAYPORT) LIMITED
 
Legal Registered Office
13 HAMILTON TERRACE
BROUGHTY FERRY
DUNDEE
ANGUS
DD5 2PR
Other companies in DD5
 
Filing Information
Company Number SC034349
Company ID Number SC034349
Date formed 1959-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:20:52
Primary Source:Companies House
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 OSWALD PATTIE (TAYPORT) LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM KNOWLES
Company Secretary 1999-06-01
AUDREY HELEN KNOWLES
Director 2001-04-01
JOHN WILLIAM KNOWLES
Director 1990-03-06
MARJORY HELEN JOAN KNOWLES
Director 2001-04-01
RALPH GEORGE KNOWLES
Director 1990-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KNOWLES
Director 1989-03-03 2003-01-31
JOHN KNOWLES
Company Secretary 1989-03-03 1999-06-01
MARION KNOWLES
Director 1989-03-03 1995-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANWAR MOHAMMED NUSEIBEH STRAIGHT OUTTA OLD COMPTON LTD Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
ANWAR MOHAMMED NUSEIBEH FILM BRIDGE PRODUCTIONS LTD Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off

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
2024-03-21CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-02-20Memorandum articles filed
2023-02-17Change of share class name or designation
2023-02-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-11-12AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-05-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-09-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-08-15AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-04AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-09-02AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0122/02/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0122/02/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0122/02/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0122/02/13 ANNUAL RETURN FULL LIST
2012-09-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0122/02/12 ANNUAL RETURN FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GEORGE KNOWLES / 11/01/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM KNOWLES / 11/01/2012
2011-08-04AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0122/02/11 ANNUAL RETURN FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORY HELEN JOAN KNOWLES / 30/06/2010
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM KNOWLES / 30/11/2010
2010-09-06AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-19AR0122/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH GEORGE KNOWLES / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORY HELEN JOAN KNOWLES / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM KNOWLES / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY HELEN KNOWLES / 18/03/2010
2009-10-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN KNOWLES / 01/07/2008
2008-10-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-19363sRETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-08363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-10363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-19363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-15363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-12-18410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-18410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-03410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-14363(288)DIRECTOR RESIGNED
2003-03-14363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-14363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-02288aNEW DIRECTOR APPOINTED
2001-05-02288aNEW DIRECTOR APPOINTED
2001-04-24363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-09288aNEW SECRETARY APPOINTED
2000-03-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-03-09363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-17288cDIRECTOR'S PARTICULARS CHANGED
1999-06-17287REGISTERED OFFICE CHANGED ON 17/06/99 FROM: NEW STREET TAYPORT FIFE DD6 9LU
1999-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-10363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1999-03-09225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/01/99
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-04-01363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-04-15363sRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1996-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-04-09363(288)DIRECTOR RESIGNED
1996-04-09363sRETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS
1995-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-27363sRETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS
1994-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-02-23363sRETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OSWALD PATTIE (TAYPORT) 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 OSWALD PATTIE (TAYPORT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-12-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-12-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2003-12-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 OSWALD PATTIE (TAYPORT) LIMITED

Intangible Assets
Patents
We have not found any records of OSWALD PATTIE (TAYPORT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSWALD PATTIE (TAYPORT) LIMITED
Trademarks
We have not found any records of OSWALD PATTIE (TAYPORT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSWALD PATTIE (TAYPORT) 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 (68209 - Other letting and operating of own or leased real estate) as OSWALD PATTIE (TAYPORT) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OSWALD PATTIE (TAYPORT) 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 OSWALD PATTIE (TAYPORT) 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 OSWALD PATTIE (TAYPORT) 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.