Company NamePitreavie Cases Ltd
Company StatusDissolved
Company NumberSC216314
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date20 June 2023 (10 months, 2 weeks ago)
Previous NameCP Cases (Scotland) Limited

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Gordon Delaney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food & Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Joseph O'Neill Diamond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food & Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Stephen Heslop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food & Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Peter Malcolm Ross
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleCase Maker
Country of ResidenceEngland
Correspondence Address48 Stoneydeep
Twickenham Road
Teddington
Surrey
TW11 8BL
Director NameMr Edward William Sloper
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address29 School Close
High Wycombe
Buckinghamshire
HP11 1PH
Secretary NameMr Peter Malcolm Ross
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleCase Maker
Country of ResidenceEngland
Correspondence Address48 Stoneydeep
Twickenham Road
Teddington
Surrey
TW11 8BL
Director NameMalcolm Ronald Dunbar
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(7 months after company formation)
Appointment Duration16 years, 6 months (resigned 06 April 2018)
RoleCrate & Case Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address36 Wellside Place
Kingswells
Aberdeenshire
AB15 8EY
Scotland
Director NameAlison Margaret Dunbar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(5 years after company formation)
Appointment Duration12 years (resigned 06 April 2018)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Wellside Place
Kingswells
Aberdeen
Aberdeenshire
AB15 8EY
Scotland
Director NameMr Michael John Russell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address30 Wallacebrae Terrace
Danestone
Bridge Of Don
Aberdeen
AB22 8YN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed22 December 2005(4 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 April 2018)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitecpcases.com
Email address[email protected]
Telephone020 85681881
Telephone regionLondon

Location

Registered Address6 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Md Cases LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£658,247
Cash£131,308
Current Liabilities£221,813

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 April 2018Delivered on: 11 April 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
22 December 2005Delivered on: 6 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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
3 May 2001Delivered on: 16 May 2001
Satisfied on: 21 December 2005
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.
Fully Satisfied

Filing History

1 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
8 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 November 2019Company name changed cp cases (scotland) LIMITED\certificate issued on 07/11/19
  • CONNOT ‐ Change of name notice
(5 pages)
30 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-18
(1 page)
29 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
25 January 2019Satisfaction of charge 2 in full (1 page)
13 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 April 2018Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU on 12 April 2018 (1 page)
11 April 2018Appointment of Mr Stephen Heslop as a director on 6 April 2018 (2 pages)
11 April 2018Appointment of Mr Gordon Delaney as a director on 6 April 2018 (2 pages)
11 April 2018Registration of charge SC2163140003, created on 6 April 2018 (17 pages)
11 April 2018Appointment of Mr Joseph O'neill Diamond as a director on 6 April 2018 (2 pages)
11 April 2018Termination of appointment of Michael John Russell as a director on 6 April 2018 (1 page)
11 April 2018Termination of appointment of Alison Margaret Dunbar as a director on 6 April 2018 (1 page)
11 April 2018Termination of appointment of Malcolm Ronald Dunbar as a director on 6 April 2018 (1 page)
11 April 2018Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 April 2018 (1 page)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,527
(7 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,527
(7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
1 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 10,527
(4 pages)
1 June 2015Appointment of Michael John Russell as a director on 18 May 2015 (3 pages)
1 June 2015Appointment of Michael John Russell as a director on 18 May 2015 (3 pages)
1 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 10,527
(4 pages)
1 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(5 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(5 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 1 March 2010 (2 pages)
26 March 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 1 March 2010 (2 pages)
26 March 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 April 2009Return made up to 01/03/09; full list of members (3 pages)
24 April 2009Return made up to 01/03/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 March 2008Return made up to 01/03/08; full list of members (3 pages)
17 March 2008Return made up to 01/03/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 March 2007Return made up to 01/03/07; full list of members (2 pages)
30 March 2007Return made up to 01/03/07; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
9 January 2006Declaration of assistance for shares acquisition (5 pages)
9 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 January 2006Director resigned (1 page)
9 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 January 2006Director resigned (1 page)
9 January 2006Declaration of assistance for shares acquisition (5 pages)
6 January 2006Partic of mort/charge * (3 pages)
6 January 2006Partic of mort/charge * (3 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned;director resigned (1 page)
21 December 2005Dec mort/charge * (2 pages)
21 December 2005Dec mort/charge * (2 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(7 pages)
15 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
2 March 2004Return made up to 01/03/04; full list of members (7 pages)
2 March 2004Return made up to 01/03/04; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 March 2003Return made up to 01/03/03; full list of members (7 pages)
12 March 2003Return made up to 01/03/03; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 April 2002Return made up to 01/03/02; full list of members (7 pages)
3 April 2002Return made up to 01/03/02; full list of members (7 pages)
22 October 2001Secretary's particulars changed;director's particulars changed (1 page)
22 October 2001Secretary's particulars changed;director's particulars changed (1 page)
1 October 2001Resolutions
  • RES13 ‐ Consent to act as dir 01/10/01
(1 page)
1 October 2001Resolutions
  • RES13 ‐ Consent to act as dir 01/10/01
(1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
16 May 2001Partic of mort/charge * (8 pages)
16 May 2001Partic of mort/charge * (8 pages)
24 April 2001Memorandum and Articles of Association (16 pages)
24 April 2001Memorandum and Articles of Association (16 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 March 2001Ad 22/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
31 March 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 March 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 March 2001Ad 22/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
1 March 2001Incorporation (20 pages)
1 March 2001Incorporation (20 pages)