Petrie Buchanan Assets And Investments Ltd GLASGOW


Petrie Buchanan Assets And Investments started in year 2007 as Private Limited Company with registration number SC330627. The Petrie Buchanan Assets And Investments company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Glasgow at 3 Dava Street. Postal code: G51 2JA. Since Thursday 13th November 2014 Petrie Buchanan Assets And Investments Ltd is no longer carrying the name Petrie Buchanan Properties.

The company has 2 directors, namely John P., Christopher M.. Of them, John P., Christopher M. have been with the company the longest, being appointed on 7 September 2007. Currenlty, the company lists one former director, whose name is Douglas R. and who left the the company on 29 August 2008. In addition, there is one former secretary - Bernard C. who worked with the the company until 30 April 2019.

Petrie Buchanan Assets And Investments Ltd Address / Contact

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

Company Information / Profile

Registration Number SC330627
Date of Incorporation Fri, 7th Sep 2007
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

John P.

Position: Director

Appointed: 07 September 2007

Christopher M.

Position: Director

Appointed: 07 September 2007

Bernard C.

Position: Secretary

Appointed: 07 September 2007

Resigned: 30 April 2019

Douglas R.

Position: Director

Appointed: 07 September 2007

Resigned: 29 August 2008

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Christopher M. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Christopher M.

Notified on 7 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

John P.

Notified on 7 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Petrie Buchanan Properties November 13, 2014
Black Pebble June 30, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7 50210 32277 85989 524      
Balance Sheet
Cash Bank In Hand2387 58652418 954      
Cash Bank On Hand   18 95430 6877 19632 97863 430194 495231 913
Current Assets6 14519 85351 42974 961110 68399 22156 023104 721206 924253 868
Debtors5 90712 26750 90556 00753 83792 02523 04541 29112 42921 955
Property Plant Equipment   64 907184 544182 716177 232172 833168 791167 531
Tangible Fixed Assets20 32321 77063 44064 907      
Total Inventories    26 159     
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve7 40210 22234 76746 432      
Shareholder Funds7 50210 32277 85989 524      
Other
Amount Specific Advance Or Credit Directors  12 63916 39316 657     
Amount Specific Advance Or Credit Made In Period Directors   3 75426416 657    
Amount Specific Advance Or Credit Repaid In Period Directors    264     
Accrued Liabilities   60020 8661 0143 4743 5116 102850
Accumulated Depreciation Impairment Property Plant Equipment   5 9099 14014 62720 11124 51028 55229 812
Average Number Employees During Period   2111111
Bank Borrowings Overdrafts    78 76164 23049 044   
Corporation Tax Payable   2 55011 19215 542-4 19313 11423 78214 434
Creditors   50 344158 83081 11155 79130 70531 52116 929
Creditors Due Within One Year18 96631 30137 01050 344      
Increase From Depreciation Charge For Year Property Plant Equipment    3 2315 4875 4844 3994 0421 260
Net Current Assets Liabilities-12 821-11 44814 41924 617-48 14718 11023274 016175 403236 939
Number Shares Allotted 100100100      
Other Creditors   25 10529 923     
Other Taxation Social Security Payable      9819779751 281
Par Value Share 111      
Prepayments Accrued Income   15 900    12 000 
Property Plant Equipment Gross Cost   70 816193 684197 343197 343197 343197 343 
Recoverable Value-added Tax    13 51924 01510 5474 7514293 916
Revaluation Reserve  42 99242 992      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 2 138 4 350      
Tangible Fixed Assets Cost Or Valuation21 33623 47466 46670 816      
Tangible Fixed Assets Depreciation1 0131 7043 0265 909      
Tangible Fixed Assets Depreciation Charged In Period 6911 3222 883      
Tangible Fixed Assets Increase Decrease From Revaluations  42 992       
Total Additions Including From Business Combinations Property Plant Equipment    122 8683 659    
Total Assets Less Current Liabilities7 50210 32277 85989 524136 397200 826177 464246 849344 194404 470
Trade Creditors Trade Payables   1 3071 4313256 48513 103662364
Trade Debtors Trade Receivables   40 10740 31868 01012 49836 540 18 039
Work In Progress    26 159     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 4th, August 2023
Free Download (8 pages)

Company search

Advertisements