PETRIE TUCKER AND PARTNERS LIMITED
Overview
Company Name | PETRIE TUCKER AND PARTNERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC030254 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PETRIE TUCKER AND PARTNERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PETRIE TUCKER AND PARTNERS LIMITED?
Last Confirmation Statement Made Up To | Jan 06, 2026 |
---|---|
Next Confirmation Statement Due | Jan 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 06, 2025 |
Overdue | No |
What are the latest filings for PETRIE TUCKER AND PARTNERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Miss Krista Nyree Whitley on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bernard Moroney as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC0302540031, created on Mar 05, 2024 | 13 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC0302540029, created on Mar 30, 2023 | 19 pages | MR01 | ||||||||||
Registration of charge SC0302540030, created on Mar 30, 2023 | 114 pages | MR01 | ||||||||||
Confirmation statement made on Dec 27, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 36 pages | AA | ||||||||||
Cessation of Us Bank Trustees Limited (As Security Agent) as a person with significant control on Aug 16, 2021 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge SC0302540025 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0302540026 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 37 pages | AA | ||||||||||
Termination of appointment of Steven Andrew Melton as a director on Oct 29, 2021 | 1 pages | TM01 | ||||||||||
Appointment of William Roger Smith as a director on Oct 29, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 38 pages | AA | ||||||||||
Registration of charge SC0302540028, created on Aug 16, 2021 | 36 pages | MR01 | ||||||||||
Registration of charge SC0302540027, created on Aug 16, 2021 | 19 pages | MR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of PETRIE TUCKER AND PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROSEBY, Stephen | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | 268082030001 | |||||||
DAVIES, Clifford Gwyn | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | None | 152451960001 | ||||
LETTERS, Sharon Patricia | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | United Kingdom | British | Clinical Director | 203762020001 | ||||
PRASAD, Manish | Director | 1 Johnston Street Paisley PA1 1XQ Renfrewshire | England | British | Clinical Director | 184752180001 | ||||
SMITH, William Roger | Director | 1 Johnston Street Paisley PA1 1XQ Renfrewshire | England | British | Company Director | 200450860002 | ||||
STORAH, Richard | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | Director Of Finance | 257331590001 | ||||
WHITLEY, Krista Nyree | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | United Kingdom | British | Clinical Director | 314569080001 | ||||
CARROLL, Leo Damian | Secretary | 1 Johnston Street Paisley PA1 1XQ Renfrewshire | 236743700001 | |||||||
HOWELL, Alma Gwendoline | Secretary | 91 The Broadway SW19 1QE London | British | 194590001 | ||||||
MARKHAM, David | Secretary | 1 Manchester Road Heaton Norris SK4 1TX Stockport Cheshire | British | 1092890001 | ||||||
MCDONALD, Elizabeth | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | British | 173850990001 | ||||||
MORRIS, Andrew | Secretary | 68 South Drive Chorlton M21 8FB Manchester Lancashire | British | Accountant | 112601110001 | |||||
PALMER, Amanda | Secretary | Sun Cottage 2 Tanners Street BL0 9ES Ramsbottom Lancashire | British | 50714710001 | ||||||
PERKIN, Jeremy | Secretary | 1 Johnston Street Paisley PA1 1XQ Renfrewshire | British | 166435550001 | ||||||
RADNOR, Michael Andrew | Secretary | 16 Arlington Road SK8 1LW Cheadle Cheshire | British | Management Consultant | 1125820001 | |||||
ROBSON, William Henry Mark | Secretary | 1 Johnston Street Paisley PA1 1XQ Renfrewshire | 192592600001 | |||||||
SEEKINGS, Mark | Secretary | 4 Woodstock Drive Worsley M28 2WW Manchester | British | 61124970001 | ||||||
UTTLEY, Robert David | Secretary | Shaw Cottage Langfield OL14 6HP Todmorden Lancashire | British | 37892760001 | ||||||
VICARY, Gary Kevin | Secretary | 481 Didsbury Road Heaton Mersey SK3 3AY Stockport Cheshire | British | 18943850001 | ||||||
ABLETT, Richard Charles | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | Uk | British | Clinical Director | 152452380001 | ||||
BURT, Leslie Gordon | Director | 5 Ravenscourt Avenue W6 0SL London | British | Dental Surgeon | 194620001 | |||||
CARTER, Raymond Philip | Director | 94 Dorset Road SW19 3HD London | Australian | Dental Surgeon | 194610001 | |||||
COHEN, Bernard Leonard | Director | 7 Chapel Lane Halebarns WA15 0HN Altrincham Cheshire | British | Dentist | 1092920001 | |||||
FENN, Andrew Kevin | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | None | 152461510001 | ||||
HALE, Richard William, Dr | Director | 2 Midland Road SK5 6PY Stockport Cheshire | United Kingdom | British | Dental Surgeon | 167695670001 | ||||
HOWELL, Alma Gwendoline | Director | 91 The Broadway SW19 1QE London | British | Co Secretary | 194590001 | |||||
HOWELL, William Belford | Director | 91 The Broadway SW19 1QE London | Australian | Dental Surgeon | 194600001 | |||||
HUDALY, David Nathan | Director | 1 Acrefield Park L25 6JX Liverpool Merseyside | Uk | British | Director | 3622700003 | ||||
ISAACS, Michael Jeffrey | Director | 3 Valley Road SK8 1HY Cheadle Cheshire | British | Chartered Accountant | 1092930001 | |||||
LEE, Debra Lorraine | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | England | British | Director | 178065830002 | ||||
LEE, Ivan Alan Peter | Director | 150 Whalley Road Wilpshire BB1 9LJ Blackburn Lancashire | British | Managing Director | 70165640002 | |||||
LEWIS, Simon Richard | Director | Hapenny Field Noctorum Lane Noctorum L43 9UE Birkenhead Merseyside | England | British | Dentist | 3622680001 | ||||
MELTON, Steven Andrew | Director | 1 Johnston Street Paisley PA1 1XQ Renfrewshire | United Kingdom | British | Managing Director - Mydentist | 241362500001 | ||||
MORGAN, Fiona Jacqueline | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | None | 169567500001 | ||||
MORONEY, Bernard | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | Clinical Director | 152451810001 |
Who are the persons with significant control of PETRIE TUCKER AND PARTNERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Us Bank Trustees Limited (As Security Agent) | Apr 06, 2016 | Old Broad Street Fifth Floor EC2N 1AR London 125 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Integrated Dental Holdings Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Turnstone Equityco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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