Company NamePitliver Limited
Company StatusActive
Company NumberSC041240
CategoryPrivate Limited Company
Incorporation Date29 October 1964(59 years, 6 months ago)
Previous NamePitliver Farms Limited

Business Activity

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

Directors

Director NameHelena Elizabeth Maitland McCrone
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1989(24 years, 8 months after company formation)
Appointment Duration34 years, 10 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address9 Hurlingham Court
Ranelagh Gardens
London
SW6 3SH
Director NameHelena Elizabeth Maitland Young
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1989(24 years, 8 months after company formation)
Appointment Duration34 years, 10 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address9 Hurlingham Court
Ranelagh Gardens
London
SW6 3SH
Director NameMrs Alice Naomi Cairistiona Parasram
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(43 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Hartington Grove
Cambridge
CB1 7UA
Secretary NameMrs Alice Naomi Cairistiona Parasram
NationalityBritish
StatusCurrent
Appointed09 June 2008(43 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RolePost Graduate Student
Country of ResidenceUnited Kingdom
Correspondence Address49 Hartington Grove
Cambridge
CB1 7UA
Director NameEnid Katherine Falconer Hudson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(24 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 20 April 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House
Bayford
Hertfordshire
Director NameWilliam Douglas Williamson
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1990)
RoleChartered Accountant
Correspondence Address8 Gartconnell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BL
Scotland
Secretary NameMiss Barbara Young Bicket
NationalityBritish
StatusResigned
Appointed29 June 1989(24 years, 8 months after company formation)
Appointment Duration15 years (resigned 01 July 2004)
RoleCompany Director
Correspondence Address61 Gowanbrae Drive
Dunfermline
Fife
KY12 7RL
Scotland
Director NameDonald Patrick Maclean
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(25 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 June 1999)
RoleCa
Correspondence Address57 Antonine Road
Bearsden
Glasgow
Lanarkshire
G61 4DS
Scotland
Secretary NameEnid Katherine Falconer Hudson
NationalityBritish
StatusResigned
Appointed01 July 2004(39 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 April 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House
Bayford
Hertfordshire

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£652,806
Cash£211,061

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
27 July 2020Registered office address changed from Donn Sheldon Chartered Accountants 21 Forbes Place Paisley Renfrewshire PA1 1UT to 21 Forbes Place Paisley PA1 1UT on 27 July 2020 (1 page)
13 March 2020Director's details changed for Mrs Alice Naomi Cairistiona Parasram on 8 June 2019 (2 pages)
13 March 2020Secretary's details changed for Mrs Alice Naomi Cairistiona Parasram on 7 June 2019 (1 page)
12 March 2020Director's details changed for Ms Alice Naomi Cairistiona Young on 8 June 2019 (2 pages)
12 March 2020Secretary's details changed for Ms Alice Naomi Cairistiona Young on 8 June 2019 (1 page)
22 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
31 July 2017Change of details for Mrs Helena Young as a person with significant control on 7 June 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Change of details for Mrs Helena Young as a person with significant control on 7 June 2017 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000
(5 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000
(5 pages)
28 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(5 pages)
28 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 20,000
(5 pages)
5 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 20,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 June 2010Director's details changed for Helena Elizabeth Maitland Mccrone on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Ms Alice Naomi Cairistiona Young on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Helena Elizabeth Maitland Mccrone on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Ms Alice Naomi Cairistiona Young on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
18 March 2010Company name changed pitliver farms LIMITED\certificate issued on 18/03/10
  • CONNOT ‐
(3 pages)
18 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
18 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
18 March 2010Company name changed pitliver farms LIMITED\certificate issued on 18/03/10
  • CONNOT ‐
(3 pages)
30 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 September 2009Return made up to 28/06/09; full list of members (3 pages)
15 September 2009Return made up to 28/06/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 March 2009Registered office changed on 12/03/2009 from 4TH floor mirren chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page)
12 March 2009Registered office changed on 12/03/2009 from 4TH floor mirren chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page)
5 January 2009Return made up to 28/06/08; full list of members (4 pages)
5 January 2009Return made up to 28/06/08; full list of members (4 pages)
11 June 2008Appointment terminated director and secretary enid hudson (1 page)
11 June 2008Appointment terminated director and secretary enid hudson (1 page)
9 June 2008Director appointed ms alice naomi cairistiona young (1 page)
9 June 2008Director appointed ms alice naomi cairistiona young (1 page)
9 June 2008Secretary appointed ms alice naomi cairistiona young (1 page)
9 June 2008Secretary appointed ms alice naomi cairistiona young (1 page)
16 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 April 2008Memorandum and Articles of Association (4 pages)
16 April 2008Declaration of shares redemption:auditor's report (3 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2008Declaration of shares redemption:auditor's report (3 pages)
16 April 2008Memorandum and Articles of Association (4 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 July 2007Return made up to 28/06/07; full list of members (3 pages)
6 July 2007Return made up to 28/06/07; full list of members (3 pages)
25 August 2006£ sr 20000@1 23/06/06 (1 page)
25 August 2006£ sr 20000@1 23/06/06 (1 page)
18 August 2006Return made up to 28/06/06; full list of members (7 pages)
18 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 August 2006Return made up to 28/06/06; full list of members (7 pages)
18 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 December 2005Registered office changed on 22/12/05 from: 1 silk street paisley renfrewshire PA1 1HG (1 page)
22 December 2005Registered office changed on 22/12/05 from: 1 silk street paisley renfrewshire PA1 1HG (1 page)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 July 2005Return made up to 28/06/05; full list of members (7 pages)
4 July 2005Return made up to 28/06/05; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
22 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
21 October 2004Registered office changed on 21/10/04 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
21 October 2004Registered office changed on 21/10/04 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
13 July 2004Return made up to 28/06/04; full list of members (7 pages)
13 July 2004Return made up to 28/06/04; full list of members (7 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 August 2003Return made up to 28/06/03; full list of members (7 pages)
4 August 2003Return made up to 28/06/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 July 2002Return made up to 28/06/02; full list of members (7 pages)
12 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 July 2000Return made up to 28/06/00; full list of members (7 pages)
10 July 2000Return made up to 28/06/00; full list of members (7 pages)
21 December 1999Full accounts made up to 31 October 1998 (8 pages)
21 December 1999Full accounts made up to 31 October 1998 (8 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
7 July 1999Return made up to 28/06/99; full list of members (6 pages)
7 July 1999Return made up to 28/06/99; full list of members (6 pages)
16 November 1998Registered office changed on 16/11/98 from: 4 orr square paisley PA1 2DL (1 page)
16 November 1998Registered office changed on 16/11/98 from: 4 orr square paisley PA1 2DL (1 page)
26 June 1998Return made up to 28/06/98; no change of members (4 pages)
26 June 1998Return made up to 28/06/98; no change of members (4 pages)
8 May 1998Full accounts made up to 31 October 1997 (6 pages)
8 May 1998Full accounts made up to 31 October 1997 (6 pages)
1 July 1997Return made up to 28/06/97; full list of members (6 pages)
1 July 1997Return made up to 28/06/97; full list of members (6 pages)
21 May 1997Full accounts made up to 31 October 1996 (6 pages)
21 May 1997Full accounts made up to 31 October 1996 (6 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 July 1996Return made up to 28/06/96; no change of members (4 pages)
2 July 1996Return made up to 28/06/96; no change of members (4 pages)
28 November 1995Registered office changed on 28/11/95 from: savoy tower 77 renfrew street glasgow G2 3BZ (1 page)
28 November 1995Registered office changed on 28/11/95 from: savoy tower 77 renfrew street glasgow G2 3BZ (1 page)
15 July 1986Return made up to 30/06/86; full list of members (10 pages)
15 July 1986Return made up to 30/06/86; full list of members (10 pages)
9 July 1984Accounts made up to 31 October 1982 (7 pages)
9 July 1984Accounts made up to 31 October 1982 (7 pages)
4 December 1964Incorporation (13 pages)
4 December 1964Incorporation (13 pages)
29 October 1964Certificate of incorporation (2 pages)
29 October 1964Certificate of incorporation (2 pages)