Company NameDavid Petrie Joiners Limited
DirectorsMark Robert Petrie and Greig Taylor
Company StatusActive
Company NumberSC238718
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Mark Robert Petrie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address10 Langlands Road
Forfar
Angus
DD8 1JU
Scotland
Secretary NameMs Gillian Denise Sutherland
NationalityBritish
StatusCurrent
Appointed16 January 2009(6 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleSecretary
Correspondence Address10 Langlands Road
Forfar
Angus
DD8 1JU
Scotland
Secretary NameMs Gillian Denise Petrie
NationalityBritish
StatusCurrent
Appointed16 January 2009(6 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleSecretary
Correspondence Address10 Langlands Road
Forfar
Angus
DD8 1JU
Scotland
Director NameMr Greig Taylor
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address1 Cortachy Drive
Northmuir
Kirriemuir
Angus
DD8 4TS
Scotland
Director NameDavid Mitchell Casey Petrie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleJoiner
Correspondence Address17 Whiteside
Kirriemuir
Angus
DD8 4HZ
Scotland
Secretary NameDavid Mitchell Casey Petrie
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleJoiner
Correspondence Address17 Whiteside
Kirriemuir
Angus
DD8 4HZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedavidpetriejoiners.fsnet.co.uk

Location

Registered AddressNorth Mains Road
Kirriemuir
Angus
DD8 5QN
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

1000 at £1Mark Petrie
100.00%
Ordinary

Financials

Year2014
Net Worth£63,440
Cash£34,226
Current Liabilities£190,221

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

14 March 2003Delivered on: 19 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 October 2017Notification of Mark Robert Petrie as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
31 October 2017Notification of Mark Robert Petrie as a person with significant control on 31 October 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(4 pages)
24 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(4 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(4 pages)
3 September 2014Amended total exemption small company accounts made up to 31 October 2013 (8 pages)
3 September 2014Amended total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
8 December 2009Director's details changed for Mark Petrie on 28 October 2009 (2 pages)
8 December 2009Director's details changed for Mark Petrie on 28 October 2009 (2 pages)
8 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 January 2009Return made up to 28/10/08; full list of members (4 pages)
19 January 2009Return made up to 28/10/08; full list of members (4 pages)
16 January 2009Appointment terminated secretary david petrie (1 page)
16 January 2009Appointment terminated secretary david petrie (1 page)
16 January 2009Appointment terminated director david petrie (1 page)
16 January 2009Appointment terminated director david petrie (1 page)
16 January 2009Secretary appointed ms gillian denise sutherland (1 page)
16 January 2009Secretary appointed ms gillian denise sutherland (1 page)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 November 2007Return made up to 28/10/07; full list of members (2 pages)
19 November 2007Return made up to 28/10/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2006Return made up to 28/10/06; full list of members (2 pages)
6 November 2006Return made up to 28/10/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 November 2005Return made up to 28/10/05; full list of members (2 pages)
23 November 2005Return made up to 28/10/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 November 2004Return made up to 28/10/04; full list of members (7 pages)
5 November 2004Return made up to 28/10/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 November 2003Return made up to 28/10/03; full list of members (7 pages)
4 November 2003Return made up to 28/10/03; full list of members (7 pages)
23 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2003Partic of mort/charge * (6 pages)
19 March 2003Partic of mort/charge * (6 pages)
8 November 2002Ad 04/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 November 2002Ad 04/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
28 October 2002Incorporation (17 pages)
28 October 2002Incorporation (17 pages)