UKBizDB.co.uk

PETAL SUPPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:8 Barrack Street, Hamilton, ML3 0DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Dixon Street, Hamilton, Scotland, ML3 6DZ

Director20 January 2014Active
24 Westcroft Court, Livingston, United Kingdom, EH54 7EN

Director04 September 2018Active
63 The Paddock, Hamilton, Scotland, ML3 0RF

Director31 October 2020Active
8 Avonbridge Drive, Hamilton, Scotland, ML3 7EJ

Director31 October 2020Active
9, Barriedale Avenue, Hamilton, ML3 9DB

Secretary29 September 2009Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary29 September 2009Active
54 Grainger Way, Motherwell, Scotland, ML1 3GY

Director19 February 2019Active
23 Kettilstoun Mains, Linlithgow, United Kingdom, EH49 6SQ

Director28 August 2018Active
22 Bluebell Glade, Livingston, Scotland, EH54 9JJ

Director10 May 2016Active
40, Emily Drive, Motherwell, United Kingdom, ML1 2SQ

Director29 September 2009Active
62 Cypress Glade, Adambrae Parks, Livingston, Scotland, EH54 9JH

Director20 January 2014Active
25 Balmuir Avenue, Bathgate, Scotland, EH48 4BW

Director18 February 2015Active
9, Barriedale Avenue, Hamilton, ML3 9DB

Director29 September 2009Active
9, Barriedale Avenue, Hamilton, ML3 9DB

Director29 September 2009Active
14 Stewart Crescent, Wishaw, Scotland, ML2 9DH

Director20 January 2014Active
8 Kingsburgh Crescent, Edinburgh, Scotland, EH5 1JF

Director18 February 2015Active
73 Cypress Glade, Livingston, Scotland, EH54 9JH

Director23 July 2014Active
50 Cypress Glade, Adambrae, Livingston, Scotland, EH54 9JH

Director22 April 2015Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director29 September 2009Active
Overton Lodge, Crossford, Lanark, Scotland, ML8 5QF

Director06 October 2014Active
196 Hamilton Road, Motherwell, Scotland, ML1 3DW

Director12 November 2014Active
38, Baillie Avenue, Harthill, ML7 5SZ

Director29 September 2009Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director29 September 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.