Company NamePetrie Buchanan Assets And Investments Ltd
DirectorsJohn Alexander Petrie and Christopher Dunlop McIntee
Company StatusActive
Company NumberSC330627
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 months ago)
Previous NamesBlack Pebble Ltd. and Petrie Buchanan Properties Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Alexander Petrie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(same day as company formation)
RoleCompany Director
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 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameDouglas Rimmer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCo Director
Correspondence Address39 Woodburn Way
Cumbernauld
N. Lanarkshire
G68 9BJ
Scotland
Secretary NameBernard Louis Cohen
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address73 Milverton Road
Glasgow
G46 7LQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.jpetrie.net

Location

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

Shareholders

50 at £1Christopher Mcintee
50.00%
Ordinary
50 at £1John Petrie
50.00%
Ordinary

Financials

Year2014
Net Worth£10,322
Cash£7,586
Current Liabilities£31,301

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

14 August 2017Delivered on: 31 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 dava street, glasgow. GLA202832.
Outstanding
26 April 2017Delivered on: 2 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
22 October 2019Director's details changed for Mr Christopher Dunlop Mcintee on 22 October 2019 (2 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 April 2019Termination of appointment of Bernard Louis Cohen as a secretary on 30 April 2019 (1 page)
11 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
31 August 2017Registration of charge SC3306270002, created on 14 August 2017 (6 pages)
17 August 2017Director's details changed for Mr John Alexander Petrie on 17 August 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 May 2017Registration of charge SC3306270001, created on 26 April 2017 (8 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 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)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 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)
13 November 2014Company name changed petrie buchanan properties LTD\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
13 November 2014Company name changed petrie buchanan properties LTD\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Mr John Alexander Petrie on 7 September 2011 (2 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Mr John Alexander Petrie on 7 September 2011 (2 pages)
13 September 2011Director's details changed for Mr John Alexander Petrie on 7 September 2011 (2 pages)
13 September 2011Director's details changed for Mr John Alexander Petrie on 7 September 2011 (2 pages)
13 September 2011Director's details changed for Mr John Alexander Petrie on 7 September 2011 (2 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Mr John Alexander Petrie on 7 September 2011 (2 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 November 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 November 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
14 September 2009Return made up to 07/09/09; full list of members (3 pages)
14 September 2009Return made up to 07/09/09; full list of members (3 pages)
30 June 2009Company name changed black pebble LTD.\certificate issued on 30/06/09 (2 pages)
30 June 2009Company name changed black pebble LTD.\certificate issued on 30/06/09 (2 pages)
29 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2008Appointment terminated director douglas rimmer (1 page)
29 September 2008Appointment terminated director douglas rimmer (1 page)
23 September 2008Return made up to 07/09/08; full list of members (4 pages)
23 September 2008Return made up to 07/09/08; full list of members (4 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 September 2007Incorporation (17 pages)
7 September 2007Incorporation (17 pages)