Company NamePetrie Brothers Of Dundee. Limited
DirectorsAlistair Irvine White and Linda Campbell Cook White
Company StatusActive
Company NumberSC030699
CategoryPrivate Limited Company
Incorporation Date2 April 1955(69 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alistair Irvine White
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1989(34 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Westerton Avenue
Broughty Ferry
Dundee
Angus
DD5 3NJ
Scotland
Director NameLinda Campbell Cook White
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1989(34 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westerton Avenue
Broughty Ferry
Dundee
Angus
DD5 3NJ
Scotland
Secretary NameLinda Campbell Cook White
NationalityBritish
StatusCurrent
Appointed11 September 1989(34 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westerton Avenue
Broughty Ferry
Dundee
Angus
DD5 3NJ
Scotland

Location

Registered AddressWinton & Co
16 Hamilton Street
Broughty Ferry
Dundee
DD5 2NR
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.8k at £1Akla Investments LTD
69.42%
Ordinary
7.4k at £1Alistair I. White
30.58%
Ordinary

Financials

Year2014
Net Worth£619,035
Cash£64,823
Current Liabilities£8,939

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

28 September 1978Delivered on: 10 October 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 November 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
11 March 2021Satisfaction of charge 1 in full (1 page)
12 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 July 2018Statement of capital following an allotment of shares on 1 July 2018
  • GBP 24,239
(3 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 24,238
(5 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 24,238
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 24,238
(5 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 24,238
(5 pages)
25 February 2015Registered office address changed from Winton & Co, Chartered Accountants 19 Hamilton Street Broughty Ferry Dundee DD5 2NR Scotland to C/O Winton & Co 16 Hamilton Street Broughty Ferry Dundee DD5 2NR on 25 February 2015 (1 page)
25 February 2015Registered office address changed from Winton & Co, Chartered Accountants 19 Hamilton Street Broughty Ferry Dundee DD5 2NR Scotland to C/O Winton & Co 16 Hamilton Street Broughty Ferry Dundee DD5 2NR on 25 February 2015 (1 page)
20 February 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to Winton & Co, Chartered Accountants 19 Hamilton Street Broughty Ferry Dundee DD5 2NR on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to Winton & Co, Chartered Accountants 19 Hamilton Street Broughty Ferry Dundee DD5 2NR on 20 February 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 24,238
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 24,238
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 June 2010Director's details changed for Alistair Irvine White on 31 May 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Alistair Irvine White on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Linda Campbell Cook White on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Linda Campbell Cook White on 31 May 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Return made up to 31/05/06; full list of members (7 pages)
21 June 2006Return made up to 31/05/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 June 2004Return made up to 31/05/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 June 2001Return made up to 31/05/01; full list of members (6 pages)
29 June 2001Return made up to 31/05/01; full list of members (6 pages)
28 October 2000Full accounts made up to 31 December 1999 (12 pages)
28 October 2000Full accounts made up to 31 December 1999 (12 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 December 1997Registered office changed on 12/12/97 from: 11 panmure street dundee DD1 2BQ (1 page)
12 December 1997Registered office changed on 12/12/97 from: 11 panmure street dundee DD1 2BQ (1 page)
5 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 July 1997Return made up to 31/05/97; no change of members (4 pages)
2 July 1997Return made up to 31/05/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 June 1996Return made up to 31/05/96; full list of members (6 pages)
3 June 1996Return made up to 31/05/96; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 08/06/95
(4 pages)
8 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 08/06/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
2 April 1955Certificate of incorporation (2 pages)