PETROSHOPS LTD.
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 2RF

Company number SC219969
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address UNITS 1 & 2, 15 ANDERSON LANE, DUNDEE, DD2 2RF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 25,000 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PETROSHOPS LTD. are www.petroshops.co.uk, and www.petroshops.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Petroshops Ltd is a Private Limited Company. The company registration number is SC219969. Petroshops Ltd has been working since 07 June 2001. The present status of the company is Active. The registered address of Petroshops Ltd is Units 1 2 15 Anderson Lane Dundee Dd2 2rf. . JONES, Gillian Elizabeth Hunter is a Secretary of the company. JONES, George Brian is a Director of the company. JONES, Lesley Ann is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
JONES, Gillian Elizabeth Hunter
Appointed Date: 07 June 2001

Director
JONES, George Brian
Appointed Date: 07 June 2001
65 years old

Director
JONES, Lesley Ann
Appointed Date: 23 December 2015
36 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 June 2001
Appointed Date: 07 June 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 June 2001
Appointed Date: 07 June 2001

PETROSHOPS LTD. Events

09 Nov 2016
Total exemption small company accounts made up to 30 April 2016
08 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 25,000

29 Dec 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Dec 2015
Change of share class name or designation
23 Dec 2015
Appointment of Miss Lesley Ann Jones as a director on 23 December 2015
...
... and 41 more events
05 Jul 2001
New director appointed
05 Jul 2001
Accounting reference date shortened from 30/06/02 to 30/04/02
11 Jun 2001
Secretary resigned
11 Jun 2001
Director resigned
07 Jun 2001
Incorporation

PETROSHOPS LTD. Charges

7 January 2013
Standard security
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1-2 15 andersons lane dundee ANG7373.
10 September 2012
Floating charge
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
28 February 2002
Bond & floating charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…