Company NamePetrie Buchanan Consultants Ltd
DirectorsJohn Alexander Petrie and Christopher Dunlop McIntee
Company StatusActive
Company NumberSC234580
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Previous NamePetrie Buchanan Utility Consultants Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Alexander Petrie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Christopher Dunlop McIntee
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(4 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameVanessa Helen Petrie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RolePersonnel Manager
Correspondence Address5 McKay Place
Stewartfield
East Kilbride
G74 4SP
Scotland
Secretary NameBernard Louis Cohen
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address73 Milverton Road
Glasgow
G46 7LQ
Scotland
Director NameDouglas Rimmer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2008)
RoleTechnical Director
Correspondence Address39 Woodburn Way
Cumbernauld
N. Lanarkshire
G68 9BJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepetriebuchanan.co.uk
Telephone0845 8336276
Telephone regionUnknown

Location

Registered Address3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £1Petrie Buchanan Group LTD
51.00%
Ordinary
490 at £1Christopher Mcintee
49.00%
Ordinary

Financials

Year2014
Net Worth-£5,530
Cash£21
Current Liabilities£33,846

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

2 October 2002Delivered 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

Filing History

1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
9 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
6 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
22 October 2019Director's details changed for Mr Christopher Dunlop Mcintee on 22 October 2019 (2 pages)
30 July 2019Notification of John Alexander Petrie as a person with significant control on 30 July 2019 (2 pages)
30 July 2019Cessation of Lanarium Ltd as a person with significant control on 30 July 2019 (1 page)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
30 April 2019Termination of appointment of Bernard Louis Cohen as a secretary on 30 April 2019 (1 page)
25 January 2019Change of details for Petrie Buchanan Group Ltd as a person with significant control on 25 January 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
16 May 2018Amended micro company accounts made up to 31 July 2017 (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
17 August 2017Director's details changed for Mr John Alexander Petrie on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr John Alexander Petrie on 17 August 2017 (2 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 October 2015Director's details changed for Mr John Alexander Petrie on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Mr John Alexander Petrie on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Mr John Alexander Petrie on 1 October 2015 (2 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Registered 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 2015Registered 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 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
27 July 2010Director's details changed for Christopher Dunlop Mcintee on 26 July 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Christopher Dunlop Mcintee on 26 July 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 July 2009Return made up to 26/07/09; full list of members (4 pages)
27 July 2009Return made up to 26/07/09; full list of members (4 pages)
15 June 2009Company name changed petrie buchanan utility consultants LTD.\certificate issued on 15/06/09 (2 pages)
15 June 2009Company name changed petrie buchanan utility consultants LTD.\certificate issued on 15/06/09 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 September 2008Appointment terminated director douglas rimmer (1 page)
29 September 2008Appointment terminated director douglas rimmer (1 page)
28 July 2008Return made up to 26/07/08; full list of members (5 pages)
28 July 2008Return made up to 26/07/08; full list of members (5 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 August 2007Return made up to 26/07/07; change of members (7 pages)
18 August 2007Return made up to 26/07/07; change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
21 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2005Nc inc already adjusted 12/09/05 (1 page)
16 September 2005Nc inc already adjusted 12/09/05 (1 page)
3 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
19 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 September 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
10 October 2002Partic of mort/charge * (6 pages)
10 October 2002Partic of mort/charge * (6 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Ad 07/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2002Ad 07/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2002New secretary appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
26 July 2002Incorporation (16 pages)
26 July 2002Incorporation (16 pages)