Glasgow
G51 2JA
Scotland
Director Name | Mr Christopher Dunlop McIntee |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2007(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Vanessa Helen Petrie |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Personnel Manager |
Correspondence Address | 5 McKay Place Stewartfield East Kilbride G74 4SP Scotland |
Secretary Name | Bernard Louis Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Milverton Road Glasgow G46 7LQ Scotland |
Director Name | Douglas Rimmer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2008) |
Role | Technical Director |
Correspondence Address | 39 Woodburn Way Cumbernauld N. Lanarkshire G68 9BJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | petriebuchanan.co.uk |
---|---|
Telephone | 0845 8336276 |
Telephone region | Unknown |
Registered Address | 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
510 at £1 | Petrie Buchanan Group LTD 51.00% Ordinary |
---|---|
490 at £1 | Christopher Mcintee 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,530 |
Cash | £21 |
Current Liabilities | £33,846 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
2 October 2002 | Delivered on: 10 October 2002 Persons entitled: National Westminster Bank PLC Classification: Bond & 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 |
---|
1 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
9 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
6 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
22 October 2019 | Director's details changed for Mr Christopher Dunlop Mcintee on 22 October 2019 (2 pages) |
30 July 2019 | Notification of John Alexander Petrie as a person with significant control on 30 July 2019 (2 pages) |
30 July 2019 | Cessation of Lanarium Ltd as a person with significant control on 30 July 2019 (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
30 April 2019 | Termination of appointment of Bernard Louis Cohen as a secretary on 30 April 2019 (1 page) |
25 January 2019 | Change of details for Petrie Buchanan Group Ltd as a person with significant control on 25 January 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
16 May 2018 | Amended micro company accounts made up to 31 July 2017 (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
17 August 2017 | Director's details changed for Mr John Alexander Petrie on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr John Alexander Petrie on 17 August 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 October 2015 | Director's details changed for Mr John Alexander Petrie on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr John Alexander Petrie on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr John Alexander Petrie on 1 October 2015 (2 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 23 April 2015 (1 page) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
27 July 2010 | Director's details changed for Christopher Dunlop Mcintee on 26 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Christopher Dunlop Mcintee on 26 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
15 June 2009 | Company name changed petrie buchanan utility consultants LTD.\certificate issued on 15/06/09 (2 pages) |
15 June 2009 | Company name changed petrie buchanan utility consultants LTD.\certificate issued on 15/06/09 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 September 2008 | Appointment terminated director douglas rimmer (1 page) |
29 September 2008 | Appointment terminated director douglas rimmer (1 page) |
28 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 August 2007 | Return made up to 26/07/07; change of members (7 pages) |
18 August 2007 | Return made up to 26/07/07; change of members (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members
|
21 August 2006 | Return made up to 26/07/06; full list of members
|
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 September 2005 | Nc inc already adjusted 12/09/05 (1 page) |
16 September 2005 | Nc inc already adjusted 12/09/05 (1 page) |
3 August 2005 | Return made up to 26/07/05; full list of members
|
3 August 2005 | Return made up to 26/07/05; full list of members
|
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
19 August 2004 | Return made up to 26/07/04; full list of members
|
19 August 2004 | Return made up to 26/07/04; full list of members
|
26 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 September 2003 | Return made up to 26/07/03; full list of members
|
10 September 2003 | Return made up to 26/07/03; full list of members
|
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
10 October 2002 | Partic of mort/charge * (6 pages) |
10 October 2002 | Partic of mort/charge * (6 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Ad 07/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2002 | Ad 07/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
26 July 2002 | Incorporation (16 pages) |
26 July 2002 | Incorporation (16 pages) |