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