Company NameDormant (G4) Limited
Company StatusDissolved
Company NumberSC052668
CategoryPrivate Limited Company
Incorporation Date23 March 1973(51 years, 1 month ago)
Dissolution Date27 March 2018 (6 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJoanne Elizabeth Massey
StatusClosed
Appointed17 December 2009(36 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 27 March 2018)
RoleCompany Director
Correspondence Address35 Ridgeway Road
Redhill
Surrey
RH1 6PQ
Director NameJoanne Elizabeth Massey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(38 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ridgeway Road
Redhill
Surrey
RH1 6PQ
Director NameRonald Mitchell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1992)
RoleArchitect
Correspondence Address7 Albert Road
Broughty Ferry
Dundee
Angus
DD5 1AY
Scotland
Director NameMr Iain Charles Rattray Bett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(15 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 May 2003)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressKingennie House
Kingennie
Dundee
DD5 3RD
Scotland
Director NameStewart Bett
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 March 1990)
RoleBuilder
Correspondence Address4 Pitempton Road
Downfield
Dundee
Angus
DD3 9EJ
Scotland
Director NameJohn Murray Calder
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 1992)
RoleCivil Engineer
Correspondence Address69 Camphill Road
Broughty Ferry
Dundee
DD5 2LY
Scotland
Director NameGeorge Grassie Miller
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(15 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1994)
RoleEngineer
Correspondence Address15 Elie Place
Broughty Ferry
Dundee
Angus
DD5 3SD
Scotland
Director NameAlexander Gibson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 1993)
RoleEstates Manager
Correspondence Address117 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JR
Scotland
Secretary NameEddie Roy Mason
NationalityBritish
StatusResigned
Appointed08 March 1989(15 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 06 April 2006)
RoleCompany Director
Correspondence Address14 John Huband Drive
Birkhill
Dundee
DD2 5RY
Scotland
Director NameMr Ian Trye Townsend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(16 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Viewfield Road
Arbroath
Angus
DD11 2BU
Scotland
Director NameJohn Francis Brodie Wiseman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(21 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2000)
RolePlumbimg Manager
Correspondence AddressBogside Cottage Bogside Road
Coupar Angus
Blairgowrie
Perthshire
PH13 9AY
Scotland
Director NameAlexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1998)
RoleFinance Director
Correspondence Address52 Wester Inshes Court
Inverness
Inverness Shire
IV2 5HS
Scotland
Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(25 years, 1 month after company formation)
Appointment Duration5 years (resigned 23 May 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(30 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMr Devendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(30 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(30 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed06 April 2006(33 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameMr Anthony Hadyn Beazer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(36 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172b West Hill
Putney
London
SW15 3SL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed15 May 2009(36 years, 2 months after company formation)
Appointment Duration7 months (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(36 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 December 2009)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(37 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(37 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 December 2008Delivered on: 14 January 2009
Satisfied on: 3 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 December 2008Delivered on: 8 January 2009
Satisfied on: 3 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 April 1984Delivered on: 24 April 1984
Satisfied on: 3 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by bett brothers PLC and/or others.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of pitkerro (p h v) LTD.
Fully Satisfied
13 October 1980Delivered on: 17 October 1980
Satisfied on: 3 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due from bett brothers (arbroath) LTD and another.
Particulars: The balance at credit of any accounts held by the bank of scotland in the name of the company.
Fully Satisfied
14 November 1978Delivered on: 20 November 1978
Satisfied on: 3 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by bett inns LTD and/or others to the chargee.
Particulars: All sums which are now or which may at any time be at credit of any accounts held by the bank of scotland in name of pitherro (p h v) LTD.
Fully Satisfied

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2017Order of court - dissolution void (1 page)
15 June 2017Order of court - dissolution void (1 page)
17 April 2012Final Gazette dissolved following liquidation (1 page)
17 April 2012Final Gazette dissolved following liquidation (1 page)
17 January 2012Return of final meeting of voluntary winding up (3 pages)
17 January 2012Return of final meeting of voluntary winding up (3 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
16 August 2011Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 16 August 2011 (2 pages)
10 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 June 2011Termination of appointment of Colin Lewis as a director (1 page)
24 June 2011Termination of appointment of Neil Fitzsimmons as a director (1 page)
24 June 2011Termination of appointment of Neil Fitzsimmons as a director (1 page)
24 June 2011Appointment of Joanne Elizabeth Massey as a director (2 pages)
24 June 2011Appointment of Joanne Elizabeth Massey as a director (2 pages)
24 June 2011Termination of appointment of Colin Lewis as a director (1 page)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 20,000
(5 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 20,000
(5 pages)
23 July 2010Termination of appointment of David Gaffney as a director (1 page)
23 July 2010Termination of appointment of David Gaffney as a director (1 page)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(1 page)
9 July 2010Company name changed gladedale (edinburgh) LIMITED\certificate issued on 09/07/10
  • CONNOT ‐
(3 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(1 page)
9 July 2010Company name changed gladedale (edinburgh) LIMITED\certificate issued on 09/07/10
  • CONNOT ‐
(3 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
30 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
30 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
13 November 2009Termination of appointment of a director (1 page)
13 November 2009Appointment of Dominic Joseph Lavelle as a director (2 pages)
13 November 2009Appointment of Dominic Joseph Lavelle as a director (2 pages)
13 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
13 November 2009Termination of appointment of a director (1 page)
13 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
16 October 2009Resolutions
  • RES13 ‐ Section 175(5)(a)
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 October 2009Resolutions
  • RES13 ‐ Section 175(5)(a)
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
3 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 May 2009Secretary appointed robin simon johnson (20 pages)
21 May 2009Director appointed anthony hadyn beazer (2 pages)
21 May 2009Director appointed anthony hadyn beazer (2 pages)
21 May 2009Secretary appointed robin simon johnson (20 pages)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
25 March 2009Appointment terminated director remo dipre (1 page)
25 March 2009Appointment terminated secretary devendra gandhi (1 page)
25 March 2009Appointment terminated secretary devendra gandhi (1 page)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
25 March 2009Appointment terminated director devendra gandhi (1 page)
25 March 2009Appointment terminated director remo dipre (1 page)
25 March 2009Appointment terminated director devendra gandhi (1 page)
2 February 2009Resolutions
  • RES13 ‐ Approval of guarantees 23/12/2008
(3 pages)
2 February 2009Resolutions
  • RES13 ‐ Approval of guarantees 23/12/2008
(3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 March 2008Return made up to 12/03/08; full list of members (4 pages)
28 March 2008Return made up to 12/03/08; full list of members (4 pages)
17 March 2008Auditor's resignation (1 page)
17 March 2008Auditor's resignation (1 page)
29 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2007Registered office changed on 19/02/07 from: argyll court castle business park stirling FK9 4TT (1 page)
19 February 2007Registered office changed on 19/02/07 from: argyll court castle business park stirling FK9 4TT (1 page)
1 February 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 January 2007Company name changed tubular (phv) LIMITED\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed tubular (phv) LIMITED\certificate issued on 25/01/07 (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
19 July 2006Return made up to 12/03/06; full list of members (7 pages)
19 July 2006Return made up to 12/03/06; full list of members (7 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
24 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
27 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
6 April 2004Return made up to 12/03/04; full list of members (8 pages)
6 April 2004Return made up to 12/03/04; full list of members (8 pages)
18 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (11 pages)
30 May 2003New director appointed (6 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (11 pages)
30 May 2003New director appointed (6 pages)
15 May 2003Registered office changed on 15/05/03 from: 9 cox street downfield dundee DD3 9HA (1 page)
15 May 2003Registered office changed on 15/05/03 from: 9 cox street downfield dundee DD3 9HA (1 page)
24 March 2003Return made up to 12/03/03; full list of members (7 pages)
24 March 2003Return made up to 12/03/03; full list of members (7 pages)
9 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 July 2002Auditor's resignation (2 pages)
31 July 2002Auditor's resignation (2 pages)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Full accounts made up to 31 August 2001 (7 pages)
2 April 2002Full accounts made up to 31 August 2001 (7 pages)
29 March 2002Return made up to 12/03/02; full list of members (7 pages)
29 March 2002Return made up to 12/03/02; full list of members (7 pages)
26 March 2001Full accounts made up to 31 August 2000 (6 pages)
26 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 2001Full accounts made up to 31 August 2000 (6 pages)
5 September 2000Company name changed pitkerro LIMITED\certificate issued on 05/09/00 (2 pages)
5 September 2000Company name changed pitkerro LIMITED\certificate issued on 05/09/00 (2 pages)
1 June 2000Full accounts made up to 31 August 1999 (6 pages)
1 June 2000Full accounts made up to 31 August 1999 (6 pages)
24 March 2000Return made up to 12/03/00; full list of members (7 pages)
24 March 2000Return made up to 12/03/00; full list of members (7 pages)
24 May 1999Full accounts made up to 31 August 1998 (6 pages)
24 May 1999Full accounts made up to 31 August 1998 (6 pages)
13 April 1999Return made up to 12/03/99; full list of members (9 pages)
13 April 1999Return made up to 12/03/99; full list of members (9 pages)
19 May 1998New director appointed (3 pages)
19 May 1998New director appointed (3 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
1 April 1998Full accounts made up to 31 August 1997 (7 pages)
1 April 1998Return made up to 12/03/98; no change of members (7 pages)
1 April 1998Return made up to 12/03/98; no change of members (7 pages)
1 April 1998Full accounts made up to 31 August 1997 (7 pages)
3 April 1997Return made up to 12/03/97; no change of members (7 pages)
3 April 1997Full accounts made up to 31 August 1996 (7 pages)
3 April 1997Return made up to 12/03/97; no change of members (7 pages)
3 April 1997Full accounts made up to 31 August 1996 (7 pages)
10 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 1996Full accounts made up to 31 August 1995 (14 pages)
22 February 1996Full accounts made up to 31 August 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 June 1988Company name changed pitkerro (P.H.V.) LIMITED\certificate issued on 16/06/88 (2 pages)
15 June 1988Company name changed pitkerro (P.H.V.) LIMITED\certificate issued on 16/06/88 (2 pages)
23 June 1986Return made up to 18/03/86; full list of members (16 pages)
23 June 1986Return made up to 18/03/86; full list of members (16 pages)
24 April 1984Particulars of mortgage/charge (3 pages)
24 April 1984Particulars of mortgage/charge (3 pages)
17 October 1980Particulars of mortgage/charge (3 pages)
17 October 1980Particulars of mortgage/charge (3 pages)
20 November 1978Particulars of mortgage/charge (4 pages)
20 November 1978Particulars of mortgage/charge (4 pages)
14 August 1975Company name changed\certificate issued on 14/08/75 (2 pages)
23 March 1973Incorporation (10 pages)
23 March 1973Incorporation (10 pages)