This company is commonly known as Petersburn Development Trust. The company was founded 20 years ago and was given the registration number SC264296. The firm's registered office is in AIRDRIE ML6 0BN. You can find them at One Wellwynd Vanl, One Wellwynd, 35 Wellwynd, Airdrie Ml6 0bn, Lanarkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PETERSBURN DEVELOPMENT TRUST |
---|---|---|
Company Number | : | SC264296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2004 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | One Wellwynd Vanl, One Wellwynd, 35 Wellwynd, Airdrie Ml6 0bn, Lanarkshire, ML6 0BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Lismore Place, Airdrie, ML6 8FZ | Secretary | 16 June 2005 | Active |
30 Oban Place, Airdrie, ML6 8FD | Director | 02 March 2004 | Active |
10 Uist Place, Airdrie, ML6 8FA | Director | 18 November 2004 | Active |
11 Lismore Place, Airdrie, ML6 8FZ | Director | 02 March 2004 | Active |
29 Kilmartin Place, Airdrie, ML6 8FT | Director | 18 November 2004 | Active |
29 Kilmartin Place, Airdrie, ML6 8FT | Director | 18 November 2004 | Active |
13 Uist Place, Airdrie, ML6 8FA | Director | 16 August 2007 | Active |
2 Lochalsh Place, Petersburn, Airdrie, ML6 8FQ | Director | 16 August 2007 | Active |
242 West George Street, Glasgow, G2 4QY | Nominee Secretary | 02 March 2004 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Secretary | 01 August 2004 | Active |
5 Kilmartin Place, Petersburn, Airdrie, ML6 8FT | Director | 02 March 2004 | Active |
9 Kilbowie Place, Airdrie, ML6 8EY | Director | 18 November 2004 | Active |
2/1 40 Cranworth Street, Glasgow, G12 8AG | Director | 18 November 2004 | Active |
19 Oban Place, Airdrie, ML6 8FD | Director | 18 November 2004 | Active |
17 Lewis Place, Airdrie, ML6 8FF | Director | 18 November 2004 | Active |
111 Forrest Street, Clarkston, Airdrie, ML6 7AR | Director | 18 November 2004 | Active |
80 Carlisle Road, Airdrie, ML6 8AE | Director | 18 November 2004 | Active |
78 Bantaskine Street, Falkirk, FK1 5EX | Director | 18 November 2004 | Active |
109, Luing, Airdrie, Scotland, ML6 8ED | Director | 15 August 2013 | Active |
53 Glendale Avenue, Airdrie, ML6 8DB | Director | 18 November 2004 | Active |
13 Uist Place, Petersburn, Airdrie, ML6 8FA | Director | 18 November 2004 | Active |
44 Glenwell Street, Glenmavis, ML6 0NH | Director | 18 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-16 | Dissolution | Dissolution application strike off company. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Resolution | Resolution. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Change account reference date company previous extended. | Download |
2019-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-02 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-02 | Officers | Termination director company with name termination date. | Download |
2015-03-02 | Officers | Termination director company with name termination date. | Download |
2014-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-15 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.