This company is commonly known as Petal Support Limited. The company was founded 14 years ago and was given the registration number SC366245. The firm's registered office is in HAMILTON. You can find them at 8 Barrack Street, , Hamilton, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | PETAL SUPPORT LIMITED |
---|---|---|
Company Number | : | SC366245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 8 Barrack Street, Hamilton, ML3 0DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Dixon Street, Hamilton, Scotland, ML3 6DZ | Director | 20 January 2014 | Active |
24 Westcroft Court, Livingston, United Kingdom, EH54 7EN | Director | 04 September 2018 | Active |
63 The Paddock, Hamilton, Scotland, ML3 0RF | Director | 31 October 2020 | Active |
8 Avonbridge Drive, Hamilton, Scotland, ML3 7EJ | Director | 31 October 2020 | Active |
9, Barriedale Avenue, Hamilton, ML3 9DB | Secretary | 29 September 2009 | Active |
27, Lauriston Street, Edinburgh, EH3 9DQ | Nominee Secretary | 29 September 2009 | Active |
54 Grainger Way, Motherwell, Scotland, ML1 3GY | Director | 19 February 2019 | Active |
23 Kettilstoun Mains, Linlithgow, United Kingdom, EH49 6SQ | Director | 28 August 2018 | Active |
22 Bluebell Glade, Livingston, Scotland, EH54 9JJ | Director | 10 May 2016 | Active |
40, Emily Drive, Motherwell, United Kingdom, ML1 2SQ | Director | 29 September 2009 | Active |
62 Cypress Glade, Adambrae Parks, Livingston, Scotland, EH54 9JH | Director | 20 January 2014 | Active |
25 Balmuir Avenue, Bathgate, Scotland, EH48 4BW | Director | 18 February 2015 | Active |
9, Barriedale Avenue, Hamilton, ML3 9DB | Director | 29 September 2009 | Active |
9, Barriedale Avenue, Hamilton, ML3 9DB | Director | 29 September 2009 | Active |
14 Stewart Crescent, Wishaw, Scotland, ML2 9DH | Director | 20 January 2014 | Active |
8 Kingsburgh Crescent, Edinburgh, Scotland, EH5 1JF | Director | 18 February 2015 | Active |
73 Cypress Glade, Livingston, Scotland, EH54 9JH | Director | 23 July 2014 | Active |
50 Cypress Glade, Adambrae, Livingston, Scotland, EH54 9JH | Director | 22 April 2015 | Active |
27, Lauriston Street, Edinburgh, EH3 9DQ | Nominee Director | 29 September 2009 | Active |
Overton Lodge, Crossford, Lanark, Scotland, ML8 5QF | Director | 06 October 2014 | Active |
196 Hamilton Road, Motherwell, Scotland, ML1 3DW | Director | 12 November 2014 | Active |
38, Baillie Avenue, Harthill, ML7 5SZ | Director | 29 September 2009 | Active |
27, Lauriston Street, Edinburgh, EH3 9DQ | Nominee Director | 29 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.