PETRIE BUCHANAN LTD

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

    Company NamePETRIE BUCHANAN LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC234580
    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 BUCHANAN LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PETRIE BUCHANAN LTD located?

    Registered Office Address
    3 Dava Street
    G51 2JA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PETRIE BUCHANAN LTD?

    Previous Company Names
    Company NameFromUntil
    PETRIE BUCHANAN CONSULTANTS LTDJun 15, 2009Jun 15, 2009
    PETRIE BUCHANAN UTILITY CONSULTANTS LTD.Jul 26, 2002Jul 26, 2002

    What are the latest accounts for PETRIE BUCHANAN LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for PETRIE BUCHANAN LTD?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for PETRIE BUCHANAN LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2024

    5 pagesAA

    Notification of Christopher Dunlop Mcintee as a person with significant control on Nov 25, 2024

    2 pagesPSC01

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    5 pagesAA

    Certificate of change of name

    Company name changed petrie buchanan consultants LTD\certificate issued on 30/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 30, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 29, 2024

    RES15

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 30, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    5 pagesAA

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    5 pagesAA

    Director's details changed for Mr Christopher Dunlop Mcintee on Oct 22, 2019

    2 pagesCH01

    Confirmation statement made on Jul 30, 2019 with updates

    4 pagesCS01

    Notification of John Alexander Petrie as a person with significant control on Jul 30, 2019

    2 pagesPSC01

    Cessation of Lanarium Ltd as a person with significant control on Jul 30, 2019

    1 pagesPSC07

    Micro company accounts made up to Jul 31, 2018

    5 pagesAA

    Termination of appointment of Bernard Louis Cohen as a secretary on Apr 30, 2019

    1 pagesTM02

    Confirmation statement made on Jan 25, 2019 with updates

    4 pagesCS01

    Change of details for Petrie Buchanan Group Ltd as a person with significant control on Jan 25, 2019

    2 pagesPSC05

    Confirmation statement made on Jul 26, 2018 with no updates

    3 pagesCS01

    Amended micro company accounts made up to Jul 31, 2017

    4 pagesAAMD

    Micro company accounts made up to Jul 31, 2017

    5 pagesAA

    Who are the officers of PETRIE BUCHANAN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTEE, Christopher Dunlop
    Dava Street
    G51 2JA Glasgow
    3
    Director
    Dava Street
    G51 2JA Glasgow
    3
    ScotlandBritish118708220002
    PETRIE, John Alexander
    Dava Street
    G51 2JA Glasgow
    3
    Director
    Dava Street
    G51 2JA Glasgow
    3
    ScotlandBritish157479190004
    COHEN, Bernard Louis
    73 Milverton Road
    G46 7LQ Glasgow
    Secretary
    73 Milverton Road
    G46 7LQ Glasgow
    British95813710001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    PETRIE, Vanessa Helen
    5 Mckay Place
    Stewartfield
    G74 4SP East Kilbride
    Director
    5 Mckay Place
    Stewartfield
    G74 4SP East Kilbride
    British83695880002
    RIMMER, Douglas
    39 Woodburn Way
    G68 9BJ Cumbernauld
    N. Lanarkshire
    Director
    39 Woodburn Way
    G68 9BJ Cumbernauld
    N. Lanarkshire
    British89436280001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of PETRIE BUCHANAN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Dunlop Mcintee
    Dava Street
    G51 2JA Glasgow
    3
    Nov 25, 2024
    Dava Street
    G51 2JA Glasgow
    3
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Alexander Petrie
    Dava Street
    G51 2JA Glasgow
    3
    Jul 30, 2019
    Dava Street
    G51 2JA Glasgow
    3
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Lanarium Ltd
    Dava Street
    G51 2JA Glasgow
    3
    Scotland
    Jul 26, 2016
    Dava Street
    G51 2JA Glasgow
    3
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2013
    Place RegisteredRegister Of Companies Edinburgh
    Registration NumberSc283256
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    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