About

Registered Number: SC259178
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 28/30 Adamswell Street, Springburn, Glasgow, G21 4DD

 

Founded in 2003, Petershill Community Initiative Ltd have registered office in Glasgow, it's status is listed as "Active". The companies directors are listed as Abercrombie, Iain, Harding, Peter Mcintosh, Insch, Stephen John at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERCROMBIE, Iain 23 March 2005 - 1
HARDING, Peter Mcintosh 12 November 2003 - 1
INSCH, Stephen John 12 November 2003 08 December 2003 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
OC-DV - Order of Court - dissolution void 13 March 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 20 May 2011
AA - Annual Accounts 01 April 2011
TM01 - Termination of appointment of director 25 March 2011
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2011
DS01 - Striking off application by a company 19 January 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA01 - Change of accounting reference date 20 October 2010
MG02s - Statement of satisfaction in full or in part of a charge 07 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 07 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 07 June 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 07 June 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 07 June 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 01 February 2008
MEM/ARTS - N/A 24 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
287 - Change in situation or address of Registered Office 14 June 2007
410(Scot) - N/A 21 February 2007
410(Scot) - N/A 20 February 2007
466(Scot) - N/A 19 February 2007
410(Scot) - N/A 16 February 2007
466(Scot) - N/A 13 February 2007
410(Scot) - N/A 22 December 2006
363a - Annual Return 13 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 06 February 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
410(Scot) - N/A 18 November 2005
AA - Annual Accounts 13 September 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
363s - Annual Return 26 January 2005
225 - Change of Accounting Reference Date 26 January 2005
RESOLUTIONS - N/A 04 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
225 - Change of Accounting Reference Date 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 09 February 2007 Fully Satisfied

N/A

Standard security 09 February 2007 Fully Satisfied

N/A

Standard security 09 February 2007 Fully Satisfied

N/A

Floating charge 13 December 2006 Fully Satisfied

N/A

Floating charge 10 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.