Company NamePetrie Buchanan Integrated Solution Ltd.
Company StatusDissolved
Company NumberSC366001
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

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
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameBernard Louis Cohen
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address73 Milverton Road
Glasgow
G46 7LQ
Scotland
Director NameMr Craig Johnstone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 11 September 2018)
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
StatusClosed
Appointed01 March 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
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

1 at £1Petrie Buchanan Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
20 June 2018Application to strike the company off the register (3 pages)
22 May 2018Micro company accounts made up to 30 September 2017 (4 pages)
28 September 2017Cessation of Petrie Buchanan Group Ltd as a person with significant control on 1 March 2017 (1 page)
28 September 2017Notification of Craig Johnstone as a person with significant control on 1 March 2017 (2 pages)
28 September 2017Notification of Petrie Buchanan Assets & Investments Ltd as a person with significant control on 1 March 2017 (2 pages)
28 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
17 August 2017Director's details changed for Mr John Alexander Petrie on 17 August 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 March 2017Appointment of Mr Craig Johnstone as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Christopher Dunlop Mcintee as a director on 1 March 2017 (2 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 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)
29 October 2014Withdraw the company strike off application (1 page)
29 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Withdraw the company strike off application (1 page)
29 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (3 pages)
15 July 2014Application to strike the company off the register (3 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
11 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
11 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
11 October 2011Director's details changed for John Alexander Petrie on 23 September 2011 (2 pages)
11 October 2011Director's details changed for John Alexander Petrie on 23 September 2011 (2 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
16 October 2009Appointment of John Alexander Petrie as a director (2 pages)
16 October 2009Appointment of John Alexander Petrie as a director (2 pages)
16 October 2009Appointment of Bernard Louis Cohen as a secretary (2 pages)
16 October 2009Appointment of Bernard Louis Cohen as a secretary (2 pages)
28 September 2009Appointment terminated director stephen mabbott (1 page)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 September 2009Appointment terminated director stephen mabbott (1 page)
28 September 2009Appointment terminated secretary brian reid LTD. (1 page)
28 September 2009Appointment terminated secretary brian reid LTD. (1 page)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
23 September 2009Incorporation (18 pages)
23 September 2009Incorporation (18 pages)