This company is commonly known as Petrie Tucker And Partners Limited. The company was founded 69 years ago and was given the registration number SC030254. The firm's registered office is in RENFREWSHIRE. You can find them at 1 Johnston Street, Paisley, Renfrewshire, . This company's SIC code is 86230 - Dental practice activities.
Name | : | PETRIE TUCKER AND PARTNERS LIMITED |
---|---|---|
Company Number | : | SC030254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1954 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Secretary | 31 January 2020 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 17 June 2010 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG | Director | 22 December 2015 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 17 June 2010 | Active |
1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ | Director | 01 February 2014 | Active |
1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ | Director | 29 October 2021 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 05 April 2019 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG | Director | 31 July 2017 | Active |
1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ | Secretary | 31 July 2017 | Active |
91 The Broadway, London, SW19 1QE | Secretary | - | Active |
1 Manchester Road, Heaton Norris, Stockport, SK4 1TX | Secretary | 08 February 1990 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Secretary | 08 November 2012 | Active |
68 South Drive, Chorlton, Manchester, M21 8FB | Secretary | 31 March 2000 | Active |
Sun Cottage, 2 Tanners Street, Ramsbottom, BL0 9ES | Secretary | 20 January 1997 | Active |
1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ | Secretary | 31 December 2011 | Active |
16 Arlington Road, Cheadle, SK8 1LW | Secretary | 29 May 1990 | Active |
1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ | Secretary | 31 October 2014 | Active |
4 Woodstock Drive, Worsley, Manchester, M28 2WW | Secretary | 06 June 1996 | Active |
Shaw Cottage, Langfield, Todmorden, OL14 6HP | Secretary | 16 August 1995 | Active |
481 Didsbury Road, Heaton Mersey, Stockport, SK3 3AY | Secretary | 21 February 1992 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 17 June 2010 | Active |
5 Ravenscourt Avenue, London, W6 0SL | Director | - | Active |
94 Dorset Road, London, SW19 3HD | Director | - | Active |
7 Chapel Lane, Halebarns, Altrincham, WA15 0HN | Director | 08 February 1990 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 17 June 2010 | Active |
2 Midland Road, Stockport, SK5 6PY | Director | 23 December 1991 | Active |
91 The Broadway, London, SW19 1QE | Director | - | Active |
91 The Broadway, London, SW19 1QE | Director | - | Active |
1 Acrefield Park, Liverpool, L25 6JX | Director | 06 June 1996 | Active |
3 Valley Road, Cheadle, SK8 1HY | Director | 08 February 1990 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Director | 23 April 2013 | Active |
150 Whalley Road, Wilpshire, Blackburn, BB1 9LJ | Director | 30 December 1992 | Active |
Hapenny Field Noctorum Lane, Noctorum, Birkenhead, L43 9UE | Director | 20 March 1997 | Active |
1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ | Director | 18 December 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 29 February 2012 | Active |
Us Bank Trustees Limited (As Security Agent) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 125, Old Broad Street, London, England, EC2N 1AR |
Nature of control | : |
|
Integrated Dental Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG |
Nature of control | : |
|
Turnstone Equityco 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Resolution | Resolution. | Download |
2024-04-29 | Resolution | Resolution. | Download |
2024-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-26 | Gazette | Gazette filings brought up to date. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Officers | Appoint person secretary company with name date. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.