About

Registered Number: SC216314
Date of Incorporation: 01/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4/6 Fife Food & Business Centre, Southfields Industrial Estate, Glenrothes, Fife, KY6 2RU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.