About

Registered Number: SC304406
Date of Incorporation: 22/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: SMITH COLE WRIGHT, 77 St. Vincent Street, Glasgow, G2 5TF

 

Established in 2006, Petrus Land Ltd have registered office in Glasgow. Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLEY, Ronald George 14 August 2006 - 1
SMITH, James Fraser 14 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 16 May 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 07 June 2016
MR01 - N/A 06 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 28 July 2009
410(Scot) - N/A 18 March 2009
410(Scot) - N/A 18 March 2009
419a(Scot) - N/A 17 March 2009
419a(Scot) - N/A 17 March 2009
419a(Scot) - N/A 17 March 2009
419a(Scot) - N/A 17 March 2009
419a(Scot) - N/A 17 March 2009
419a(Scot) - N/A 17 March 2009
419a(Scot) - N/A 17 March 2009
410(Scot) - N/A 14 March 2009
AA - Annual Accounts 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
363a - Annual Return 22 December 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 22 August 2007
410(Scot) - N/A 13 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
225 - Change of Accounting Reference Date 30 January 2007
410(Scot) - N/A 20 October 2006
410(Scot) - N/A 18 October 2006
410(Scot) - N/A 18 October 2006
410(Scot) - N/A 18 October 2006
410(Scot) - N/A 03 October 2006
410(Scot) - N/A 20 September 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
CERTNM - Change of name certificate 17 July 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2015 Outstanding

N/A

Standard security 16 March 2009 Outstanding

N/A

Standard security 16 March 2009 Outstanding

N/A

Bond & floating charge 09 March 2009 Outstanding

N/A

Standard security 10 April 2007 Fully Satisfied

N/A

Standard security 10 October 2006 Fully Satisfied

N/A

Standard security 10 October 2006 Fully Satisfied

N/A

Standard security 10 October 2006 Fully Satisfied

N/A

Standard security 10 October 2006 Fully Satisfied

N/A

Standard security 26 September 2006 Fully Satisfied

N/A

Floating charge 04 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.