Glasgow
G51 2JA
Scotland
Secretary Name | Bernard Louis Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Milverton Road Glasgow G46 7LQ Scotland |
Director Name | Mrs Tracey Louise Petrie |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | petriebuchanan.com |
---|---|
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 |
2 at £1 | John Alexander Petrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,499 |
Cash | £52,814 |
Current Liabilities | £11,185 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
6 December 2021 | Termination of appointment of Tracey Louise Petrie as a director on 6 December 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
11 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
30 April 2019 | Termination of appointment of Bernard Louis Cohen as a secretary on 30 April 2019 (1 page) |
13 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
17 August 2017 | Director's details changed for Mr John Alexander Petrie on 17 August 2017 (2 pages) |
9 May 2017 | Appointment of Mrs Tracey Louise Petrie as a director on 28 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
8 March 2017 | Resolutions
|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 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) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for John Alexander Petrie on 15 April 2012 (2 pages) |
9 May 2012 | Director's details changed for John Alexander Petrie on 15 April 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 June 2009 | Company name changed west assets (uk) LTD.\certificate issued on 30/06/09 (2 pages) |
30 June 2009 | Company name changed west assets (uk) LTD.\certificate issued on 30/06/09 (2 pages) |
16 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 June 2007 | Return made up to 15/04/07; no change of members
|
1 June 2007 | Return made up to 15/04/07; no change of members
|
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2006 | Return made up to 15/04/06; full list of members
|
2 May 2006 | Return made up to 15/04/06; full list of members
|
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Incorporation (16 pages) |
15 April 2005 | Incorporation (16 pages) |