About

Registered Number: SC273151
Date of Incorporation: 09/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: 1357-1359 Barrhead Road, Glasgow, G53 7DA

 

Petal (Scotland) Ltd was registered on 09 September 2004 and are based in the United Kingdom. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOHAN, Sajid 12 April 2005 28 August 2007 1
Secretary Name Appointed Resigned Total Appointments
SHARIF, Asif 01 October 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
4.17(Scot) - N/A 06 December 2017
4.2(Scot) - N/A 06 December 2017
4.9(Scot) - N/A 28 December 2016
CO4.2(Scot) - N/A 05 December 2016
4.2(Scot) - N/A 05 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 30 June 2012
AP03 - Appointment of secretary 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
CH03 - Change of particulars for secretary 10 November 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 28 June 2010
AAMD - Amended Accounts 02 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 20 November 2007
AA - Annual Accounts 05 October 2007
AAMD - Amended Accounts 01 March 2007
287 - Change in situation or address of Registered Office 14 November 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
410(Scot) - N/A 26 April 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
363s - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
CERTNM - Change of name certificate 18 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
NEWINC - New incorporation documents 09 September 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 07 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.