About

Registered Number: SC138396
Date of Incorporation: 21/05/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX

 

Founded in 1992, Pittodrie Group Ltd has its registered office in West Lothian. The organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 September 2020
MR01 - N/A 17 September 2020
MR01 - N/A 07 September 2020
MR01 - N/A 07 September 2020
CS01 - N/A 08 April 2020
AA01 - Change of accounting reference date 23 October 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 12 April 2019
AA01 - Change of accounting reference date 05 March 2019
AA01 - Change of accounting reference date 13 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 16 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 20 January 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 13 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 04 May 2011
RESOLUTIONS - N/A 11 November 2010
RESOLUTIONS - N/A 11 November 2010
CC04 - Statement of companies objects 11 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2010
AA01 - Change of accounting reference date 23 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 21 June 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
RESOLUTIONS - N/A 17 February 2010
AA - Annual Accounts 21 January 2010
TM01 - Termination of appointment of director 12 October 2009
AD01 - Change of registered office address 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
AP01 - Appointment of director 12 October 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
AA - Annual Accounts 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 12 June 2004
363a - Annual Return 12 June 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
AA - Annual Accounts 28 July 2003
363a - Annual Return 17 June 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
AA - Annual Accounts 30 July 2002
363a - Annual Return 20 June 2002
225 - Change of Accounting Reference Date 14 February 2002
AA - Annual Accounts 23 January 2002
288b - Notice of resignation of directors or secretaries 29 August 2001
363a - Annual Return 06 August 2001
287 - Change in situation or address of Registered Office 01 August 2001
288c - Notice of change of directors or secretaries or in their particulars 06 June 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
AA - Annual Accounts 22 January 2001
363a - Annual Return 25 May 2000
AA - Annual Accounts 18 November 1999
363a - Annual Return 02 June 1999
AA - Annual Accounts 20 January 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1998
363a - Annual Return 02 June 1998
AA - Annual Accounts 13 November 1997
363a - Annual Return 31 May 1997
AA - Annual Accounts 13 December 1996
288c - Notice of change of directors or secretaries or in their particulars 01 November 1996
363a - Annual Return 29 May 1996
AA - Annual Accounts 07 November 1995
363x - Annual Return 30 May 1995
AA - Annual Accounts 12 January 1995
PRE95M - N/A 01 January 1995
363x - Annual Return 27 May 1994
AA - Annual Accounts 31 January 1994
363x - Annual Return 02 June 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1992
410(Scot) - N/A 23 October 1992
SA - Shares agreement 23 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1992
288 - N/A 15 September 1992
288 - N/A 24 August 1992
CERTNM - Change of name certificate 06 August 1992
CERTNM - Change of name certificate 06 August 1992
MEM/ARTS - N/A 03 August 1992
RESOLUTIONS - N/A 31 July 1992
RESOLUTIONS - N/A 31 July 1992
123 - Notice of increase in nominal capital 31 July 1992
NEWINC - New incorporation documents 21 May 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2020 Outstanding

N/A

A registered charge 24 August 2020 Outstanding

N/A

A registered charge 24 August 2020 Outstanding

N/A

Share pledge 29 October 2010 Outstanding

N/A

Debenture 29 October 2010 Outstanding

N/A

Bond & floating charge 29 October 2010 Outstanding

N/A

Bond & floating charge 16 October 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.