Company NamePitcairn 2002 Ltd.
Company StatusDissolved
Company NumberSC240250
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Dissolution Date22 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Adolf Mathis
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(4 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (closed 22 October 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNether Pitcairn
Grandtully
Aberfeldy
Perthshire
PH15 2EQ
Scotland
Director NameMrs Rosemary Lindsay Mathis
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(4 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (closed 22 October 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNether Pitcairn
Grandtully
Aberfeldy
Perthshire
PH15 2EQ
Scotland
Secretary NameMrs Rosemary Lindsay Mathis
NationalityBritish
StatusClosed
Appointed23 April 2003(4 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (closed 22 October 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNether Pitcairn
Grandtully
Aberfeldy
Perthshire
PH15 2EQ
Scotland
Director NameMrs Iona Vivienne Drummond Moray
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(9 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 22 October 2022)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 High Street
Auchterarder
Perthshire
PH3 1DF
Scotland
Director NameJohn Douglas Duncan Haig
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressThe Hedgehogs
Culduthel Court
Inverness
Invernessshire
IV2 4FB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01887 820088
Telephone regionAberfeldy

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth-£224,029
Cash£365
Current Liabilities£754,927

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 February 2013Delivered on: 27 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at tulloch dingwall ROS1073.
Outstanding
21 February 2013Delivered on: 27 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tulloch castle drive dingwall ROS7436.
Outstanding
11 August 2006Delivered on: 18 August 2006
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

22 October 2022Final Gazette dissolved following liquidation (1 page)
22 July 2022Final account prior to dissolution in MVL (final account attached) (19 pages)
30 May 2022Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh EH3 8BL on 30 May 2022 (2 pages)
14 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-02
(1 page)
14 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-02
(1 page)
14 February 2017Registered office address changed from Nether Pitcairn Grandtully Aberfeldy PH15 2EQ to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 14 February 2017 (2 pages)
14 February 2017Registered office address changed from Nether Pitcairn Grandtully Aberfeldy PH15 2EQ to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 14 February 2017 (2 pages)
10 January 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 600
(7 pages)
22 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 600
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 600
(7 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 600
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 600
(7 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 600
(7 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
4 July 2012Appointment of Mrs Iona Vivienne Drummond Moray as a director (2 pages)
4 July 2012Appointment of Mrs Iona Vivienne Drummond Moray as a director (2 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Director's details changed for Peter Adolf Mathis on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Peter Adolf Mathis on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Rosemary Lindsay Mathis on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Rosemary Lindsay Mathis on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Peter Adolf Mathis on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Rosemary Lindsay Mathis on 1 October 2009 (2 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 December 2008Return made up to 14/11/08; full list of members (5 pages)
10 December 2008Return made up to 14/11/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 December 2007Return made up to 14/11/07; no change of members (7 pages)
20 December 2007Return made up to 14/11/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 December 2006Return made up to 14/11/06; full list of members (7 pages)
14 December 2006Return made up to 14/11/06; full list of members (7 pages)
18 August 2006Partic of mort/charge * (3 pages)
18 August 2006Partic of mort/charge * (3 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 November 2005Return made up to 14/11/05; full list of members (7 pages)
17 November 2005Return made up to 14/11/05; full list of members (7 pages)
14 December 2004Return made up to 23/11/04; full list of members (7 pages)
14 December 2004Return made up to 23/11/04; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 January 2004Return made up to 28/11/03; full list of members (7 pages)
29 January 2004Return made up to 28/11/03; full list of members (7 pages)
21 May 2003Ad 02/05/03--------- £ si 598@1=598 £ ic 2/600 (2 pages)
21 May 2003Ad 02/05/03--------- £ si 598@1=598 £ ic 2/600 (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed;new director appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
28 November 2002Incorporation (16 pages)
28 November 2002Incorporation (16 pages)