About

Registered Number: SC264296
Date of Incorporation: 02/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: One Wellwynd Vanl, One Wellwynd, 35 Wellwynd, Airdrie Ml6 0bn, Lanarkshire, ML6 0BN

 

Based in Airdrie Ml6 0bn in Lanarkshire, Petersburn Development Trust was founded on 02 March 2004, it has a status of "Active". We do not know the number of employees at this company. Beck, Margaret Evelyn, Burns, Francis, Carr, Elizabeth Smith Armstrong, Lawson, Donald, Lawson, June, Morton, Christine, Carroll, Martin, Humphries, Pamela, James, Jane, Jones, Leslie John, Jones, Sandra Anne, Killpatrick, James, Mcmahon, Joanne, Mcneil, Alexander Dalziel, Morton, Elaine are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Margaret Evelyn 02 March 2004 - 1
BURNS, Francis 18 November 2004 - 1
CARR, Elizabeth Smith Armstrong 02 March 2004 - 1
LAWSON, Donald 18 November 2004 - 1
LAWSON, June 18 November 2004 - 1
MORTON, Christine 16 August 2007 - 1
CARROLL, Martin 02 March 2004 16 June 2005 1
HUMPHRIES, Pamela 18 November 2004 02 April 2012 1
JAMES, Jane 18 November 2004 16 August 2007 1
JONES, Leslie John 18 November 2004 21 August 2008 1
JONES, Sandra Anne 18 November 2004 31 January 2012 1
KILLPATRICK, James 18 November 2004 16 June 2005 1
MCMAHON, Joanne 15 August 2013 16 March 2017 1
MCNEIL, Alexander Dalziel 18 November 2004 01 September 2010 1
MORTON, Elaine 18 November 2004 28 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
RESOLUTIONS - N/A 20 April 2020
CS01 - N/A 16 April 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 24 October 2017
TM01 - Termination of appointment of director 12 April 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 15 October 2014
TM01 - Termination of appointment of director 15 May 2014
AP01 - Appointment of director 05 March 2014
AR01 - Annual Return 05 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 02 July 2010
AD01 - Change of registered office address 02 July 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 10 January 2008
RESOLUTIONS - N/A 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 10 August 2005
410(Scot) - N/A 21 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
287 - Change in situation or address of Registered Office 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
RESOLUTIONS - N/A 17 March 2004
MEM/ARTS - N/A 17 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 08 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.