Established in 2001, Pitreavie Cases Ltd has its registered office in Fife, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Dunbar, Alison Margaret, Dunbar, Malcolm Ronald, Russell, Michael John, Sloper, Edward William at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNBAR, Alison Margaret | 25 March 2006 | 06 April 2018 | 1 |
DUNBAR, Malcolm Ronald | 01 October 2001 | 06 April 2018 | 1 |
RUSSELL, Michael John | 18 May 2015 | 06 April 2018 | 1 |
SLOPER, Edward William | 01 March 2001 | 22 December 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 08 April 2020 | |
CERTNM - Change of name certificate | 07 November 2019 | |
RESOLUTIONS - N/A | 30 October 2019 | |
AA - Annual Accounts | 29 September 2019 | |
CS01 - N/A | 20 March 2019 | |
MR04 - N/A | 25 January 2019 | |
AA - Annual Accounts | 13 April 2018 | |
AD01 - Change of registered office address | 12 April 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
TM01 - Termination of appointment of director | 11 April 2018 | |
TM01 - Termination of appointment of director | 11 April 2018 | |
TM01 - Termination of appointment of director | 11 April 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
TM02 - Termination of appointment of secretary | 11 April 2018 | |
MR01 - N/A | 11 April 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 01 September 2015 | |
RESOLUTIONS - N/A | 01 June 2015 | |
AP01 - Appointment of director | 01 June 2015 | |
SH01 - Return of Allotment of shares | 01 June 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH04 - Change of particulars for corporate secretary | 26 March 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 17 March 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 04 April 2006 | |
363a - Annual Return | 02 March 2006 | |
RESOLUTIONS - N/A | 09 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 January 2006 | |
410(Scot) - N/A | 06 January 2006 | |
288b - Notice of resignation of directors or secretaries | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
419a(Scot) - N/A | 21 December 2005 | |
AA - Annual Accounts | 14 October 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 10 July 2003 | |
363s - Annual Return | 12 March 2003 | |
AA - Annual Accounts | 07 October 2002 | |
363s - Annual Return | 03 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2001 | |
RESOLUTIONS - N/A | 01 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
410(Scot) - N/A | 16 May 2001 | |
MEM/ARTS - N/A | 24 April 2001 | |
RESOLUTIONS - N/A | 04 April 2001 | |
225 - Change of Accounting Reference Date | 31 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2001 | |
288b - Notice of resignation of directors or secretaries | 06 March 2001 | |
NEWINC - New incorporation documents | 01 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 April 2018 | Outstanding |
N/A |
Bond & floating charge | 22 December 2005 | Fully Satisfied |
N/A |
Floating charge | 03 May 2001 | Fully Satisfied |
N/A |