Company NameLanarium Ltd
DirectorJohn Alexander Petrie
Company StatusActive
Company NumberSC283256
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Previous NamesWest Assets (UK) Ltd. and Petrie Buchanan Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Alexander Petrie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameBernard Louis Cohen
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address73 Milverton Road
Glasgow
G46 7LQ
Scotland
Director NameMrs Tracey Louise Petrie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepetriebuchanan.com
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

2 at £1John Alexander Petrie
100.00%
Ordinary

Financials

Year2014
Net Worth£72,499
Cash£52,814
Current Liabilities£11,185

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
1 March 2023Micro company accounts made up to 30 April 2022 (5 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
6 December 2021Termination of appointment of Tracey Louise Petrie as a director on 6 December 2021 (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
11 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
30 April 2019Termination of appointment of Bernard Louis Cohen as a secretary on 30 April 2019 (1 page)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
17 August 2017Director's details changed for Mr John Alexander Petrie on 17 August 2017 (2 pages)
9 May 2017Appointment of Mrs Tracey Louise Petrie as a director on 28 April 2017 (2 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 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)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 17 April 2015 (1 page)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for John Alexander Petrie on 15 April 2012 (2 pages)
9 May 2012Director's details changed for John Alexander Petrie on 15 April 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 June 2009Company name changed west assets (uk) LTD.\certificate issued on 30/06/09 (2 pages)
30 June 2009Company name changed west assets (uk) LTD.\certificate issued on 30/06/09 (2 pages)
16 April 2009Return made up to 15/04/09; full list of members (3 pages)
16 April 2009Return made up to 15/04/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 April 2008Return made up to 15/04/08; full list of members (3 pages)
23 April 2008Return made up to 15/04/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 June 2007Return made up to 15/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2007Return made up to 15/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
15 April 2005Incorporation (16 pages)
15 April 2005Incorporation (16 pages)