Company NamePitadro Development Company Limited
Company StatusActive
Company NumberSC038920
CategoryPrivate Limited Company
Incorporation Date13 June 1963(60 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMiss Elizabeth Scott Wilson
NationalityBritish
StatusCurrent
Appointed23 April 1992(28 years, 10 months after company formation)
Appointment Duration32 years
RoleComp Dir
Correspondence AddressCosyglen Forest Road
Townhill
Dunfermline
Fife
KY12 0ES
Scotland
Director NameMaryann Handy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(41 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilliehill House
Main Street, Townhill
Dunfermline
Fife
KY12 0HA
Scotland
Director NameMoira Sinclair
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(41 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGramoir Eadiesfield Main Street
Townhill
Dunfermline
Fife
KY12 0HA
Scotland
Director NameHugh Hutchison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(43 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address7 Hibiscus Avenue
Mount Maunganui
3116
New Zealand
Director NameJohn Manclark Hutchison
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(25 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 15 September 2009)
RoleHaulage Contractor
Correspondence AddressGateside
Back Road
Dollar
FK14 7EA
Scotland
Director NameRobert Wilson
NationalityBritish
StatusResigned
Appointed28 December 1988(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 1990)
RoleHaulage Contractor
Correspondence Address5 Forest Place
Townhill
Dunfermline
Fife
KY12 0EP
Scotland
Secretary NameJohn Manclark Hutchison
NationalityBritish
StatusResigned
Appointed28 December 1988(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 1990)
RoleCompany Director
Correspondence AddressGateside
Back Road
Dollar
FK14 7EA
Scotland
Secretary NameMairi Hutchison
NationalityBritish
StatusResigned
Appointed01 January 1990(26 years, 6 months after company formation)
Appointment Duration-1 years, 12 months (resigned 28 December 1989)
RoleCompany Director
Correspondence AddressGateside
Dollar
Director NameMiss Elizabeth Scott Wilson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1990(27 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 October 2003)
RoleCompany Director
Correspondence AddressCosyglen Forest Road
Townhill
Dunfermline
Fife
KY12 0ES
Scotland

Location

Registered AddressLilliehill House Main Street
Townhill
Dunfermline
Fife
KY12 0HA
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline North

Financials

Year2012
Net Worth£114,964
Cash£2,163
Current Liabilities£38,477

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

12 August 2011Delivered on: 26 August 2011
Persons entitled: Campion Homes Limited

Classification: Standard security
Secured details: The terms of an option agreement.
Particulars: Ground at swallowdrum field dunfermline.
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
20 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
8 May 2022Satisfaction of charge 1 in full (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
25 February 2021Confirmation statement made on 16 December 2020 with no updates (2 pages)
15 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
11 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
5 December 2017Director's details changed for Hugh Hutchison on 29 November 2017 (2 pages)
5 December 2017Director's details changed for Hugh Hutchison on 29 November 2017 (2 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 January 2016Director's details changed for Moira Sinclair on 18 February 2015 (2 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,250
(7 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,250
(7 pages)
7 January 2016Director's details changed for Moira Sinclair on 18 February 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 January 2015Director's details changed for Hugh Hutchison on 30 May 2014 (2 pages)
8 January 2015Director's details changed for Maryann Handy on 12 December 2014 (2 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,250
(7 pages)
8 January 2015Director's details changed for Hugh Hutchison on 30 May 2014 (2 pages)
8 January 2015Director's details changed for Maryann Handy on 12 December 2014 (2 pages)
8 January 2015Director's details changed for Moira Sinclair on 12 December 2014 (2 pages)
8 January 2015Director's details changed for Moira Sinclair on 12 December 2014 (2 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,250
(7 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,250
(15 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,250
(15 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 January 2013Director's details changed for Moira Margaret King Sinclair on 16 December 2012 (3 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (15 pages)
10 January 2013Director's details changed for Moira Margaret King Sinclair on 16 December 2012 (3 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (15 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 February 2012Annual return made up to 16 December 2011 (15 pages)
17 February 2012Annual return made up to 16 December 2011 (15 pages)
17 February 2012Director's details changed for Hugh Hutchison on 16 December 2011 (3 pages)
17 February 2012Director's details changed for Hugh Hutchison on 16 December 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 September 2011Annual return made up to 16 December 2010 with a full list of shareholders (15 pages)
29 September 2011Annual return made up to 16 December 2010 with a full list of shareholders (15 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 June 2010Annual return made up to 16 December 2009 with a full list of shareholders (12 pages)
29 June 2010Termination of appointment of John Hutchison as a director (1 page)
29 June 2010Termination of appointment of John Hutchison as a director (1 page)
29 June 2010Annual return made up to 16 December 2009 with a full list of shareholders (12 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 May 2009Return made up to 16/12/08; no change of members (10 pages)
1 May 2009Return made up to 16/12/08; no change of members (10 pages)
1 September 2008Return made up to 16/12/07; no change of members (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Return made up to 16/12/07; no change of members (6 pages)
1 October 2007Return made up to 16/12/06; full list of members (10 pages)
1 October 2007Return made up to 16/12/06; full list of members (10 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 March 2006Return made up to 16/12/05; no change of members (6 pages)
3 March 2006Return made up to 16/12/05; no change of members (6 pages)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
12 December 2004Return made up to 16/12/04; full list of members (9 pages)
12 December 2004Return made up to 16/12/04; full list of members (9 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 April 2004Director resigned (1 page)
27 April 2004Return made up to 16/12/03; full list of members (8 pages)
27 April 2004Director resigned (1 page)
27 April 2004Return made up to 16/12/03; full list of members (8 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 June 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
17 June 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
15 March 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
15 March 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
12 February 2001Return made up to 16/12/00; full list of members (7 pages)
12 February 2001Return made up to 16/12/00; full list of members (7 pages)
18 February 2000Full accounts made up to 31 October 1999 (8 pages)
18 February 2000Full accounts made up to 31 October 1999 (8 pages)
23 December 1999Return made up to 16/12/99; full list of members (7 pages)
23 December 1999Return made up to 16/12/99; full list of members (7 pages)
8 August 1999Full accounts made up to 31 October 1998 (8 pages)
8 August 1999Full accounts made up to 31 October 1998 (8 pages)
8 February 1999Return made up to 28/12/98; no change of members (4 pages)
8 February 1999Return made up to 28/12/98; no change of members (4 pages)
10 August 1998Full accounts made up to 31 October 1997 (8 pages)
10 August 1998Full accounts made up to 31 October 1997 (8 pages)
5 January 1998Return made up to 28/12/97; no change of members (4 pages)
5 January 1998Return made up to 28/12/97; no change of members (4 pages)
18 August 1997Full accounts made up to 31 October 1996 (8 pages)
18 August 1997Full accounts made up to 31 October 1996 (8 pages)
30 April 1997Return made up to 28/12/96; full list of members (6 pages)
30 April 1997Return made up to 28/12/96; full list of members (6 pages)
3 December 1996Full accounts made up to 31 October 1995 (8 pages)
3 December 1996Full accounts made up to 31 October 1995 (8 pages)
25 January 1996Return made up to 28/12/95; no change of members (4 pages)
25 January 1996Return made up to 28/12/95; no change of members (4 pages)
24 November 1995Full accounts made up to 31 October 1994 (8 pages)
24 November 1995Full accounts made up to 31 October 1994 (8 pages)
12 January 1995Return made up to 28/12/94; no change of members (4 pages)
12 January 1995Return made up to 28/12/94; no change of members (4 pages)
29 June 1994Return made up to 28/12/93; full list of members (5 pages)
29 June 1994Return made up to 28/12/93; full list of members (5 pages)
13 January 1993Return made up to 28/12/92; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 January 1993Return made up to 28/12/92; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 February 1992Return made up to 28/12/91; no change of members (6 pages)
20 February 1992Return made up to 28/12/91; no change of members (6 pages)
19 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1991Memorandum and Articles of Association (9 pages)
19 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1991Memorandum and Articles of Association (9 pages)
12 February 1991Return made up to 10/10/90; full list of members (6 pages)
12 February 1991Return made up to 10/10/90; full list of members (6 pages)
13 June 1963Incorporation (14 pages)
13 June 1963Incorporation (14 pages)