Advanced company searchLink opens in new window

PITTODRIE ESTATE LIMITED

Company number SC138397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2010 AP01 Appointment of Iavan Mark Franssen as a director
17 Feb 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
17 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 10/02/2010
17 Feb 2010 AD01 Registered office address changed from Whieside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 17 February 2010
17 Feb 2010 TM02 Termination of appointment of Robert Fraser as a secretary
17 Feb 2010 TM01 Termination of appointment of Robert Fraser as a director
17 Feb 2010 TM01 Termination of appointment of Donald Macdonald as a director
21 Jan 2010 AA Full accounts made up to 25 September 2008
12 Oct 2009 AP01 Appointment of Mr Robert Gordon Fraser as a director
12 Oct 2009 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 12 October 2009
12 Oct 2009 TM01 Termination of appointment of George Smith as a director
06 Jul 2009 363a Return made up to 21/05/09; full list of members
10 Oct 2008 288b Appointment terminated director gerard smith
21 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
21 Jul 2008 363a Return made up to 21/05/08; full list of members
03 Jul 2007 363a Return made up to 21/05/07; full list of members
03 Apr 2007 AA Total exemption small company accounts made up to 30 September 2006
12 Jun 2006 363a Return made up to 21/05/06; full list of members
24 Feb 2006 AA Total exemption small company accounts made up to 30 September 2005
02 Aug 2005 AA Total exemption small company accounts made up to 30 September 2004
26 Jul 2005 288b Director resigned
20 Jul 2005 288b Director resigned
24 Jun 2005 363a Return made up to 21/05/05; full list of members
27 Apr 2005 288c Director's particulars changed
10 Feb 2005 288c Director's particulars changed