Petrie Tucker And Partners Limited RENFREWSHIRE


Petrie Tucker And Partners started in year 1954 as Private Limited Company with registration number SC030254. The Petrie Tucker And Partners company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Renfrewshire at 1 Johnston Street. Postal code: PA1 1XQ.

At present there are 7 directors in the the company, namely William S., Richard S. and Krista W. and others. In addition one secretary - Stephen R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Petrie Tucker And Partners Limited Address / Contact

Office Address 1 Johnston Street
Office Address2 Paisley
Town Renfrewshire
Post code PA1 1XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC030254
Date of Incorporation Sat, 28th Aug 1954
Industry Dental practice activities
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

William S.

Position: Director

Appointed: 29 October 2021

Stephen R.

Position: Secretary

Appointed: 31 January 2020

Richard S.

Position: Director

Appointed: 05 April 2019

Krista W.

Position: Director

Appointed: 31 July 2017

Sharon L.

Position: Director

Appointed: 22 December 2015

Manish P.

Position: Director

Appointed: 01 February 2014

Bernard M.

Position: Director

Appointed: 17 June 2010

Clifford D.

Position: Director

Appointed: 17 June 2010

Steven M.

Position: Director

Appointed: 18 December 2017

Resigned: 29 October 2021

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

Annette S.

Position: Director

Appointed: 31 July 2017

Resigned: 12 October 2017

William R.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 July 2017

Debra L.

Position: Director

Appointed: 23 April 2013

Resigned: 30 September 2015

Elizabeth M.

Position: Secretary

Appointed: 08 November 2012

Resigned: 31 October 2014

William R.

Position: Director

Appointed: 29 February 2012

Resigned: 31 July 2017

Fiona M.

Position: Director

Appointed: 29 February 2012

Resigned: 27 December 2013

Jeremy P.

Position: Secretary

Appointed: 31 December 2011

Resigned: 08 November 2012

Richard S.

Position: Director

Appointed: 01 July 2010

Resigned: 30 November 2013

Claire W.

Position: Director

Appointed: 17 June 2010

Resigned: 21 January 2013

Stephen W.

Position: Director

Appointed: 17 June 2010

Resigned: 31 July 2017

John V.

Position: Director

Appointed: 17 June 2010

Resigned: 31 December 2013

Richard A.

Position: Director

Appointed: 17 June 2010

Resigned: 31 December 2015

Walter R.

Position: Director

Appointed: 17 June 2010

Resigned: 21 April 2011

Andrew F.

Position: Director

Appointed: 17 June 2010

Resigned: 31 January 2014

Lindsey W.

Position: Director

Appointed: 17 June 2010

Resigned: 31 December 2011

Darrin R.

Position: Director

Appointed: 22 September 2006

Resigned: 06 May 2011

Joanne W.

Position: Director

Appointed: 22 September 2006

Resigned: 04 March 2011

Andrew M.

Position: Director

Appointed: 20 February 2003

Resigned: 30 November 2011

Jonathan S.

Position: Director

Appointed: 01 June 2001

Resigned: 31 January 2012

Amanda P.

Position: Director

Appointed: 31 March 2000

Resigned: 29 January 2003

Andrew M.

Position: Secretary

Appointed: 31 March 2000

Resigned: 30 November 2011

Mark S.

Position: Director

Appointed: 20 March 1997

Resigned: 29 February 2000

Simon L.

Position: Director

Appointed: 20 March 1997

Resigned: 19 August 2004

Amanda P.

Position: Secretary

Appointed: 20 January 1997

Resigned: 31 March 2000

Mark S.

Position: Secretary

Appointed: 06 June 1996

Resigned: 20 January 1997

David H.

Position: Director

Appointed: 06 June 1996

Resigned: 30 June 2010

Robert U.

Position: Secretary

Appointed: 16 August 1995

Resigned: 06 June 1996

Ivan L.

Position: Director

Appointed: 30 December 1992

Resigned: 13 May 1994

Gary V.

Position: Secretary

Appointed: 21 February 1992

Resigned: 04 August 1995

Richard H.

Position: Director

Appointed: 23 December 1991

Resigned: 13 May 1994

Michael R.

Position: Secretary

Appointed: 29 May 1990

Resigned: 21 February 1992

Michael I.

Position: Director

Appointed: 08 February 1990

Resigned: 23 December 1991

Bernard C.

Position: Director

Appointed: 08 February 1990

Resigned: 06 June 1996

David M.

Position: Secretary

Appointed: 08 February 1990

Resigned: 29 May 1990

John T.

Position: Director

Appointed: 08 February 1990

Resigned: 30 December 1992

Alma H.

Position: Director

Appointed: 23 December 1988

Resigned: 08 February 1990

William H.

Position: Director

Appointed: 23 December 1988

Resigned: 29 October 1990

Raymond C.

Position: Director

Appointed: 23 December 1988

Resigned: 08 February 1990

Leslie B.

Position: Director

Appointed: 23 December 1988

Resigned: 08 February 1990

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Integrated Dental Holdings Limited from Manchester, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Turnstone Equityco 1 Limited that put Manchester, England as the address. This PSC has a legal form of "a company limited by shares". This PSC . Then there is Us Bank Trustees Limited (As Security Agent), who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Integrated Dental Holdings Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03147164
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turnstone Equityco 1 Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07496756
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Us Bank Trustees Limited (As Security Agent)

125 Old Broad Street, Fifth Floor, London, EC2N 1AR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02379632
Notified on 6 April 2016
Ceased on 16 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 12th, January 2024
Free Download

Company search

Advertisements