Company NamePitlochry Limited
DirectorsDaniel James Smail and Derek Andrew Smail
Company StatusActive
Company NumberSC237019
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameDaniel James Smail
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dundarach Gardens
Pitlochry
PH16 5DX
Scotland
Director NameMr Derek Andrew Smail
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dundarach Gardens
Pitlochry
PH16 5DX
Scotland
Secretary NameDaniel James Smail
NationalityBritish
StatusCurrent
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dundarach Gardens
Pitlochry
PH16 5DX
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone01796 470316
Telephone regionPitlochry

Location

Registered Address8 Dundarach Gardens
Pitlochry
PH16 5DX
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Financials

Year2012
Net Worth£55,601
Cash£15,934
Current Liabilities£271,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

4 April 2006Delivered on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming burnside apartment hotel and cottage, west moulin road, pitlochry.
Outstanding
17 February 2006Delivered on: 28 February 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: The whole assets of the company.
Outstanding

Filing History

6 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
19 August 2020Change of details for Mr Daniel James Smail as a person with significant control on 19 August 2020 (2 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
26 September 2017Notification of Daniel James Smail as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of Daniel James Smail as a person with significant control on 26 September 2017 (2 pages)
25 September 2017Confirmation statement made on 19 September 2017 with updates (6 pages)
25 September 2017Change of details for Ms Nicola Smail as a person with significant control on 7 April 2017 (2 pages)
25 September 2017Change of details for Ms Nicola Smail as a person with significant control on 7 April 2017 (2 pages)
25 September 2017Change of details for Mr Derek Andrew Smail as a person with significant control on 7 April 2016 (2 pages)
25 September 2017Confirmation statement made on 19 September 2017 with updates (6 pages)
25 September 2017Change of details for Mr Derek Andrew Smail as a person with significant control on 7 April 2016 (2 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 July 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
3 July 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
2 May 2017Change of share class name or designation (2 pages)
2 May 2017Statement of company's objects (2 pages)
2 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2017Change of share class name or designation (2 pages)
2 May 2017Change of share class name or designation (2 pages)
2 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2017Change of share class name or designation (2 pages)
2 May 2017Statement of company's objects (2 pages)
2 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
16 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (14 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (14 pages)
27 September 2010Director's details changed for Daniel James Smail on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Daniel James Smail on 1 September 2010 (2 pages)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Derek Andrew Smail on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Derek Andrew Smail on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Daniel James Smail on 1 September 2010 (2 pages)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Derek Andrew Smail on 1 September 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 September 2008Return made up to 19/09/08; full list of members (4 pages)
26 September 2008Return made up to 19/09/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 September 2007Return made up to 19/09/07; full list of members (2 pages)
28 September 2007Return made up to 19/09/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 September 2006Return made up to 19/09/06; full list of members (7 pages)
27 September 2006Return made up to 19/09/06; full list of members (7 pages)
12 April 2006Partic of mort/charge * (4 pages)
12 April 2006Partic of mort/charge * (4 pages)
28 February 2006Partic of mort/charge * (5 pages)
28 February 2006Partic of mort/charge * (5 pages)
12 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 September 2005Return made up to 19/09/05; full list of members (7 pages)
27 September 2005Return made up to 19/09/05; full list of members (7 pages)
12 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 September 2004Return made up to 19/09/04; full list of members (7 pages)
16 September 2004Return made up to 19/09/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Return made up to 19/09/03; full list of members (6 pages)
7 October 2003Return made up to 19/09/03; full list of members (6 pages)
7 October 2003New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Ad 19/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2002Ad 19/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
19 September 2002Incorporation (16 pages)
19 September 2002Incorporation (16 pages)