Pitfodels
Aberdeen
AB15 7TG
Scotland
Director Name | Mr Karl Heinz Schmidt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | German |
Status | Closed |
Appointed | 28 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Westburn Drive Aberdeen AB25 2BW Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2013(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 October 2016) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Christopher James Livingston |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Corsehill View Parkhill, Dyce Aberdeen Aberdeenshire AB21 7AT Scotland |
Director Name | Baird Sim Shepherd |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2004) |
Role | Managing Director |
Correspondence Address | 315 Clifton Road Aberdeen Aberdeenshire AB24 4HN Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Inverglen Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 6 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Telephone | 01224 724411 |
---|---|
Telephone region | Aberdeen |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Robert Anderson 40.00% Ordinary |
---|---|
20 at £1 | Baird Sim Shepherd 20.00% Ordinary |
20 at £1 | Karl Heinz Schmidt 20.00% Ordinary |
20 at £1 | Trustees Of Graeme Gordon 20.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 July 2002 | Delivered on: 18 July 2002 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2016 | Application to strike the company off the register (3 pages) |
29 November 2015 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 November 2014 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 October 2013 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
30 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
28 May 2013 | Director's details changed for Robert Anderson on 23 April 2013 (2 pages) |
26 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
4 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
24 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
24 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
18 August 2008 | Return made up to 14/08/08; full list of members (6 pages) |
29 May 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
16 August 2007 | Return made up to 14/08/07; full list of members (6 pages) |
14 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
6 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
17 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
31 March 2004 | Director resigned (1 page) |
20 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
24 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
16 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
18 July 2002 | Partic of mort/charge * (8 pages) |
13 June 2002 | Ad 28/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: inverglen house 6 albyn terrace aberdeen AB10 1YP (1 page) |
3 May 2002 | Location of register of members (1 page) |
1 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 14/08/01; full list of members (6 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Incorporation (14 pages) |