Glasgow
G51 2JA
Scotland
Secretary Name | Bernard Louis Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Milverton Road Glasgow G46 7LQ Scotland |
Director Name | Mr Craig Johnstone |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Christopher Dunlop McIntee |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill 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 |
1 at £1 | Petrie Buchanan Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2018 | Application to strike the company off the register (3 pages) |
22 May 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
28 September 2017 | Cessation of Petrie Buchanan Group Ltd as a person with significant control on 1 March 2017 (1 page) |
28 September 2017 | Notification of Craig Johnstone as a person with significant control on 1 March 2017 (2 pages) |
28 September 2017 | Notification of Petrie Buchanan Assets & Investments Ltd as a person with significant control on 1 March 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
17 August 2017 | Director's details changed for Mr John Alexander Petrie on 17 August 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 March 2017 | Appointment of Mr Craig Johnstone as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Christopher Dunlop Mcintee as a director on 1 March 2017 (2 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
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) |
29 October 2014 | Withdraw the company strike off application (1 page) |
29 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Withdraw the company strike off application (1 page) |
29 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
11 October 2011 | Director's details changed for John Alexander Petrie on 23 September 2011 (2 pages) |
11 October 2011 | Director's details changed for John Alexander Petrie on 23 September 2011 (2 pages) |
11 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
29 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Appointment of John Alexander Petrie as a director (2 pages) |
16 October 2009 | Appointment of John Alexander Petrie as a director (2 pages) |
16 October 2009 | Appointment of Bernard Louis Cohen as a secretary (2 pages) |
16 October 2009 | Appointment of Bernard Louis Cohen as a secretary (2 pages) |
28 September 2009 | Appointment terminated director stephen mabbott (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Appointment terminated director stephen mabbott (1 page) |
28 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 September 2009 | Resolutions
|
23 September 2009 | Incorporation (18 pages) |
23 September 2009 | Incorporation (18 pages) |