PETRIE TUCKER AND PARTNERS LIMITED

PETRIE TUCKER AND PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePETRIE TUCKER AND PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC030254
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PETRIE TUCKER AND PARTNERS LIMITED?

    • Dental practice activities (86230) / Human health and social work activities

    Where is PETRIE TUCKER AND PARTNERS LIMITED located?

    Registered Office Address
    1 Johnston Street
    Paisley
    PA1 1XQ Renfrewshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PETRIE TUCKER AND PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PETRIE TUCKER AND PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2026
    Next Confirmation Statement DueJan 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025
    OverdueNo

    What are the latest filings for PETRIE TUCKER AND PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Miss Krista Nyree Whitley on Oct 01, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    40 pagesAA

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Bernard Moroney as a director on Aug 16, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    £2658146 satisfied of a debt owed by diverse acquisitions LIMITED 11/04/2024
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    967635 satisfied of a debt owed by a-z dental holdings 11/04/2024
    RES13

    Registration of charge SC0302540031, created on Mar 05, 2024

    13 pagesMR01

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Registration of charge SC0302540029, created on Mar 30, 2023

    19 pagesMR01

    Registration of charge SC0302540030, created on Mar 30, 2023

    114 pagesMR01

    Confirmation statement made on Dec 27, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    36 pagesAA

    Cessation of Us Bank Trustees Limited (As Security Agent) as a person with significant control on Aug 16, 2021

    1 pagesPSC07

    Satisfaction of charge SC0302540025 in full

    1 pagesMR04

    Satisfaction of charge SC0302540026 in full

    1 pagesMR04

    Confirmation statement made on Dec 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    37 pagesAA

    Termination of appointment of Steven Andrew Melton as a director on Oct 29, 2021

    1 pagesTM01

    Appointment of William Roger Smith as a director on Oct 29, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    38 pagesAA

    Registration of charge SC0302540028, created on Aug 16, 2021

    36 pagesMR01

    Registration of charge SC0302540027, created on Aug 16, 2021

    19 pagesMR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of PETRIE TUCKER AND PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSEBY, Stephen
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Secretary
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    268082030001
    DAVIES, Clifford Gwyn
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    United KingdomBritishNone152451960001
    LETTERS, Sharon Patricia
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    United KingdomBritishClinical Director203762020001
    PRASAD, Manish
    1 Johnston Street
    Paisley
    PA1 1XQ Renfrewshire
    Director
    1 Johnston Street
    Paisley
    PA1 1XQ Renfrewshire
    EnglandBritishClinical Director184752180001
    SMITH, William Roger
    1 Johnston Street
    Paisley
    PA1 1XQ Renfrewshire
    Director
    1 Johnston Street
    Paisley
    PA1 1XQ Renfrewshire
    EnglandBritishCompany Director200450860002
    STORAH, Richard
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritishDirector Of Finance257331590001
    WHITLEY, Krista Nyree
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    United KingdomBritishClinical Director314569080001
    CARROLL, Leo Damian
    1 Johnston Street
    Paisley
    PA1 1XQ Renfrewshire
    Secretary
    1 Johnston Street
    Paisley
    PA1 1XQ Renfrewshire
    236743700001
    HOWELL, Alma Gwendoline
    91 The Broadway
    SW19 1QE London
    Secretary
    91 The Broadway
    SW19 1QE London
    British194590001
    MARKHAM, David
    1 Manchester Road
    Heaton Norris
    SK4 1TX Stockport
    Cheshire
    Secretary
    1 Manchester Road
    Heaton Norris
    SK4 1TX Stockport
    Cheshire
    British1092890001
    MCDONALD, Elizabeth
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Secretary
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    British173850990001
    MORRIS, Andrew
    68 South Drive
    Chorlton
    M21 8FB Manchester
    Lancashire
    Secretary
    68 South Drive
    Chorlton
    M21 8FB Manchester
    Lancashire
    BritishAccountant112601110001
    PALMER, Amanda
    Sun Cottage
    2 Tanners Street
    BL0 9ES Ramsbottom
    Lancashire
    Secretary
    Sun Cottage
    2 Tanners Street
    BL0 9ES Ramsbottom
    Lancashire
    British50714710001
    PERKIN, Jeremy
    1 Johnston Street
    Paisley
    PA1 1XQ Renfrewshire
    Secretary
    1 Johnston Street
    Paisley
    PA1 1XQ Renfrewshire
    British166435550001
    RADNOR, Michael Andrew
    16 Arlington Road
    SK8 1LW Cheadle
    Cheshire
    Secretary
    16 Arlington Road
    SK8 1LW Cheadle
    Cheshire
    BritishManagement Consultant1125820001
    ROBSON, William Henry Mark
    1 Johnston Street
    Paisley
    PA1 1XQ Renfrewshire
    Secretary
    1 Johnston Street
    Paisley
    PA1 1XQ Renfrewshire
    192592600001
    SEEKINGS, Mark
    4 Woodstock Drive
    Worsley
    M28 2WW Manchester
    Secretary
    4 Woodstock Drive
    Worsley
    M28 2WW Manchester
    British61124970001
    UTTLEY, Robert David
    Shaw Cottage
    Langfield
    OL14 6HP Todmorden
    Lancashire
    Secretary
    Shaw Cottage
    Langfield
    OL14 6HP Todmorden
    Lancashire
    British37892760001
    VICARY, Gary Kevin
    481 Didsbury Road
    Heaton Mersey
    SK3 3AY Stockport
    Cheshire
    Secretary
    481 Didsbury Road
    Heaton Mersey
    SK3 3AY Stockport
    Cheshire
    British18943850001
    ABLETT, Richard Charles
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    UkBritishClinical Director152452380001
    BURT, Leslie Gordon
    5 Ravenscourt Avenue
    W6 0SL London
    Director
    5 Ravenscourt Avenue
    W6 0SL London
    BritishDental Surgeon194620001
    CARTER, Raymond Philip
    94 Dorset Road
    SW19 3HD London
    Director
    94 Dorset Road
    SW19 3HD London
    AustralianDental Surgeon194610001
    COHEN, Bernard Leonard
    7 Chapel Lane
    Halebarns
    WA15 0HN Altrincham
    Cheshire
    Director
    7 Chapel Lane
    Halebarns
    WA15 0HN Altrincham
    Cheshire
    BritishDentist1092920001
    FENN, Andrew Kevin
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritishNone152461510001
    HALE, Richard William, Dr
    2 Midland Road
    SK5 6PY Stockport
    Cheshire
    Director
    2 Midland Road
    SK5 6PY Stockport
    Cheshire
    United KingdomBritishDental Surgeon167695670001
    HOWELL, Alma Gwendoline
    91 The Broadway
    SW19 1QE London
    Director
    91 The Broadway
    SW19 1QE London
    BritishCo Secretary194590001
    HOWELL, William Belford
    91 The Broadway
    SW19 1QE London
    Director
    91 The Broadway
    SW19 1QE London
    AustralianDental Surgeon194600001
    HUDALY, David Nathan
    1 Acrefield Park
    L25 6JX Liverpool
    Merseyside
    Director
    1 Acrefield Park
    L25 6JX Liverpool
    Merseyside
    UkBritishDirector3622700003
    ISAACS, Michael Jeffrey
    3 Valley Road
    SK8 1HY Cheadle
    Cheshire
    Director
    3 Valley Road
    SK8 1HY Cheadle
    Cheshire
    BritishChartered Accountant1092930001
    LEE, Debra Lorraine
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    EnglandBritishDirector178065830002
    LEE, Ivan Alan Peter
    150 Whalley Road
    Wilpshire
    BB1 9LJ Blackburn
    Lancashire
    Director
    150 Whalley Road
    Wilpshire
    BB1 9LJ Blackburn
    Lancashire
    BritishManaging Director70165640002
    LEWIS, Simon Richard
    Hapenny Field Noctorum Lane
    Noctorum
    L43 9UE Birkenhead
    Merseyside
    Director
    Hapenny Field Noctorum Lane
    Noctorum
    L43 9UE Birkenhead
    Merseyside
    EnglandBritishDentist3622680001
    MELTON, Steven Andrew
    1 Johnston Street
    Paisley
    PA1 1XQ Renfrewshire
    Director
    1 Johnston Street
    Paisley
    PA1 1XQ Renfrewshire
    United KingdomBritishManaging Director - Mydentist241362500001
    MORGAN, Fiona Jacqueline
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    United KingdomBritishNone169567500001
    MORONEY, Bernard
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritishClinical Director152451810001

    Who are the persons with significant control of PETRIE TUCKER AND PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Broad Street
    Fifth Floor
    EC2N 1AR London
    125
    England
    Apr 06, 2016
    Old Broad Street
    Fifth Floor
    EC2N 1AR London
    125
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02379632
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03147164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07496756
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0