PETRIE BUCHANAN CONSULTANTS LTD
GLASGOW PETRIE BUCHANAN UTILITY CONSULTANTS LTD.

Hellopages » Glasgow City » Glasgow City » G51 2JA
Company number SC234580
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address 3 DAVA STREET, GLASGOW, G51 2JA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Director's details changed for Mr John Alexander Petrie on 1 October 2015. The most likely internet sites of PETRIE BUCHANAN CONSULTANTS LTD are www.petriebuchananconsultants.co.uk, and www.petrie-buchanan-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Petrie Buchanan Consultants Ltd is a Private Limited Company. The company registration number is SC234580. Petrie Buchanan Consultants Ltd has been working since 26 July 2002. The present status of the company is Active. The registered address of Petrie Buchanan Consultants Ltd is 3 Dava Street Glasgow G51 2ja. . COHEN, Bernard Louis is a Secretary of the company. MCINTEE, Christopher Dunlop is a Director of the company. PETRIE, John Alexander is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director PETRIE, Vanessa Helen has been resigned. Director RIMMER, Douglas has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COHEN, Bernard Louis
Appointed Date: 26 July 2002

Director
MCINTEE, Christopher Dunlop
Appointed Date: 07 February 2007
58 years old

Director
PETRIE, John Alexander
Appointed Date: 26 July 2002
53 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Director
PETRIE, Vanessa Helen
Resigned: 31 March 2005
Appointed Date: 26 July 2002
50 years old

Director
RIMMER, Douglas
Resigned: 29 August 2008
Appointed Date: 01 April 2003
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Persons With Significant Control

Petrie Buchanan Group Ltd
Notified on: 26 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PETRIE BUCHANAN CONSULTANTS LTD Events

01 Aug 2016
Confirmation statement made on 26 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Oct 2015
Director's details changed for Mr John Alexander Petrie on 1 October 2015
28 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 35 more events
13 Aug 2002
New director appointed
13 Aug 2002
New director appointed
30 Jul 2002
Director resigned
30 Jul 2002
Secretary resigned
26 Jul 2002
Incorporation

PETRIE BUCHANAN CONSULTANTS LTD Charges

2 October 2002
Bond & floating charge
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…