Petrie Buchanan Consultants Ltd GLASGOW


Petrie Buchanan Consultants started in year 2002 as Private Limited Company with registration number SC234580. The Petrie Buchanan Consultants company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Glasgow at 3 Dava Street. Postal code: G51 2JA. Since 2009/06/15 Petrie Buchanan Consultants Ltd is no longer carrying the name Petrie Buchanan Utility Consultants.

The firm has 2 directors, namely Christopher M., John P.. Of them, John P. has been with the company the longest, being appointed on 26 July 2002 and Christopher M. has been with the company for the least time - from 7 February 2007. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Bernard C. who worked with the the firm until 30 April 2019.

Petrie Buchanan Consultants Ltd Address / Contact

Office Address 3 Dava Street
Town Glasgow
Post code G51 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC234580
Date of Incorporation Fri, 26th Jul 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Christopher M.

Position: Director

Appointed: 07 February 2007

John P.

Position: Director

Appointed: 26 July 2002

Douglas R.

Position: Director

Appointed: 01 April 2003

Resigned: 29 August 2008

Bernard C.

Position: Secretary

Appointed: 26 July 2002

Resigned: 30 April 2019

Vanessa P.

Position: Director

Appointed: 26 July 2002

Resigned: 31 March 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is John P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Lanarium Ltd that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John P.

Notified on 30 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lanarium Ltd

3 Dava Street, Glasgow, G51 2JA, Scotland

Legal authority Companies Act 2013
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies Edinburgh
Registration number Sc283256
Notified on 26 July 2016
Ceased on 30 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Petrie Buchanan Utility Consultants June 15, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth8 006-5 53024 78526 326      
Balance Sheet
Cash Bank In Hand172129 90734 766      
Current Assets27 91620 49264 575105 759114 171121 067192 204131 842277 748187 908
Debtors27 89920 47134 66870 993      
Tangible Fixed Assets9 8907 8246 3814 922      
Net Assets Liabilities      88 09347 971149 106 
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve7 006-6 53023 78525 326      
Shareholder Funds8 006-5 53024 78526 326      
Other
Amount Specific Advance Or Credit Directors  3 4921 0751 0751 0751 0751 0751 0751 281
Amount Specific Advance Or Credit Made In Period Directors   2 417660     
Amount Specific Advance Or Credit Repaid In Period Directors         206
Average Number Employees During Period    245511
Creditors   84 35566 08084 845106 93550 000130 77985 469
Creditors Due Within One Year29 80033 84646 17184 355      
Fixed Assets   4 9222 3781 4812 8242 1072 1371 115
Net Current Assets Liabilities-1 884-13 35418 40421 40446 55636 22285 26995 864146 969102 439
Number Shares Allotted 1 0001 0001 000      
Par Value Share 111      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      
Tangible Fixed Assets Additions  8311 087      
Tangible Fixed Assets Cost Or Valuation24 72724 72725 55826 645      
Tangible Fixed Assets Depreciation14 83716 90319 17721 723      
Tangible Fixed Assets Depreciation Charged In Period 2 0662 2742 546      
Total Assets Less Current Liabilities8 006-5 53024 78526 32648 93437 70388 09397 971149 106103 554
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       64 594  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/07/31
filed on: 10th, July 2023
Free Download (5 pages)

Company search

Advertisements