Company NamePetrie Property Investments Ltd
DirectorsAnn Helen Petrie and Malcolm Diggory Petrie
Company StatusActive
Company NumberSC254949
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Previous NameStrachans Newsagents Ltd.

Business Activity

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

Directors

Director NameAnn Helen Petrie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(same day as company formation)
RoleProperty Owner
Country of ResidenceScotland
Correspondence AddressInverisla 11a Mayfield Road
Inverness
IV2 4AE
Scotland
Director NameMr Malcolm Diggory Petrie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(same day as company formation)
RoleProperty Owner
Country of ResidenceScotland
Correspondence AddressInverisla 11a Mayfield Road
Inverness
IV2 4AE
Scotland
Secretary NameAnn Helen Petrie
NationalityBritish
StatusCurrent
Appointed28 August 2003(same day as company formation)
RoleProperty Owner
Country of ResidenceScotland
Correspondence AddressInverisla 11a Mayfield Road
Inverness
IV2 4AE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01463 235674
Telephone regionInverness

Location

Registered AddressInverisla
11a Mayfield Road
Inverness
IV2 4AE
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

2 at £1Malcolm Diggory Petrie
100.00%
Ordinary

Financials

Year2014
Net Worth£168,841
Cash£485
Current Liabilities£3,778

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Filing History

6 October 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
13 October 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
20 May 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
5 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
24 June 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
12 November 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
16 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
5 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
3 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
8 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
19 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
25 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 October 2014Director's details changed for Malcolm Diggory Petrie on 13 April 2014 (2 pages)
4 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2
(5 pages)
4 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2
(5 pages)
4 October 2014Director's details changed for Malcolm Diggory Petrie on 13 April 2014 (2 pages)
4 October 2014Registered office address changed from 11a Inverisla 11a Mayfield Road Inverness Highland IV2 4AE Scotland to Inverisla 11a Mayfield Road Inverness IV2 4AE on 4 October 2014 (1 page)
4 October 2014Registered office address changed from 11a Inverisla 11a Mayfield Road Inverness Highland IV2 4AE Scotland to Inverisla 11a Mayfield Road Inverness IV2 4AE on 4 October 2014 (1 page)
4 October 2014Director's details changed for Ann Helen Petrie on 13 April 2014 (2 pages)
4 October 2014Registered office address changed from 11a Inverisla 11a Mayfield Road Inverness Highland IV2 4AE Scotland to Inverisla 11a Mayfield Road Inverness IV2 4AE on 4 October 2014 (1 page)
4 October 2014Director's details changed for Ann Helen Petrie on 13 April 2014 (2 pages)
4 October 2014Secretary's details changed for Ann Helen Petrie on 13 March 2014 (1 page)
4 October 2014Secretary's details changed for Ann Helen Petrie on 13 March 2014 (1 page)
16 June 2014Registered office address changed from 5 Abertarff Road Inverness IV2 3NW United Kingdom on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 5 Abertarff Road Inverness IV2 3NW United Kingdom on 16 June 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(5 pages)
14 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
17 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
17 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 September 2010Director's details changed for Ann Helen Petrie on 28 August 2010 (2 pages)
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Ann Helen Petrie on 28 August 2010 (2 pages)
7 September 2010Director's details changed for Malcolm Diggory Petrie on 28 August 2010 (2 pages)
7 September 2010Director's details changed for Malcolm Diggory Petrie on 28 August 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 September 2009Return made up to 28/08/09; full list of members (3 pages)
23 September 2009Director's change of particulars / malcolm petrie / 31/07/2009 (1 page)
23 September 2009Director and secretary's change of particulars / ann petrie / 31/07/2009 (1 page)
23 September 2009Return made up to 28/08/09; full list of members (3 pages)
23 September 2009Director and secretary's change of particulars / ann petrie / 31/07/2009 (1 page)
23 September 2009Director's change of particulars / malcolm petrie / 31/07/2009 (1 page)
30 June 2009Company name changed strachans newsagents LTD.\certificate issued on 30/06/09 (2 pages)
30 June 2009Company name changed strachans newsagents LTD.\certificate issued on 30/06/09 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 18 high street nairn IV12 4BJ (1 page)
29 June 2009Registered office changed on 29/06/2009 from 18 high street nairn IV12 4BJ (1 page)
14 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 September 2008Return made up to 28/08/08; full list of members (3 pages)
24 September 2008Return made up to 28/08/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 October 2007Return made up to 28/08/07; full list of members (2 pages)
17 October 2007Return made up to 28/08/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 October 2006Return made up to 28/08/06; full list of members (2 pages)
3 October 2006Return made up to 28/08/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 October 2005Registered office changed on 26/10/05 from: 18 high street nairn IV12 4BY (1 page)
26 October 2005Return made up to 28/08/05; full list of members (2 pages)
26 October 2005Return made up to 28/08/05; full list of members (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 18 high street nairn IV12 4BY (1 page)
17 August 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
17 August 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
12 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 September 2004Return made up to 28/08/04; full list of members (7 pages)
9 September 2004Return made up to 28/08/04; full list of members (7 pages)
17 June 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
17 June 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
28 August 2003Incorporation (16 pages)
28 August 2003Incorporation (16 pages)