Company NamePitcastle Estate Management Limited
Company StatusActive
Company NumberSC243198
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Euan James Cunynghame Robertson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Of Tullypowrie Cottage Pitcastle Estate
Strathtay
Pitlochry
PH9 0LX
Scotland
Director NameMr Duncan Struan  Edward Robertson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleMarketing Manager
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Ouches 17
1295 Mies
Switzerland
Director NameDr Moira Robertson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleAnesthesiologist
Country of ResidenceSwitzerland
Correspondence Address1 Es-Vignettes
1195 Dully
Vd
Switzerland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed30 January 2003(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameJames Andrew Irvine Robertson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleWriter
Correspondence AddressCraignair
Aberfeldy
Perthshire
PH15 2BS
Scotland
Director NameMr Andrew Colin MacDuff Liddell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleLawyer And Notary Public
Country of ResidenceUnited Kingdom
Correspondence AddressEllanbeg
Broom Place
Pitlochry
Perthshire
PH16 5HX
Scotland
Director NameStruan Louis Cunynghame Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPitcastle Estate Strathtay
Pitlochry
PH9 0PJ
Scotland

Contact

Websitewww.pitcastle.com
Telephone01887 840412
Telephone regionAberfeldy

Location

Registered Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£136,311
Cash£145,688
Current Liabilities£92,731

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

12 May 2015Delivered on: 15 May 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

6 February 2024Termination of appointment of Struan Louis Cunynghame Robertson as a director on 6 February 2024 (1 page)
6 February 2024Director's details changed for Dr Moira Robertson on 6 February 2024 (2 pages)
6 February 2024Director's details changed for Mr Euan James Cunynghame Robertson on 6 February 2024 (2 pages)
6 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
6 February 2024Director's details changed for Dr Moira Robertson on 6 February 2024 (2 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
2 February 2023Director's details changed for Euan James Cunynghame Robertson on 1 February 2023 (2 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
9 February 2022Director's details changed for Dr Moira Baeriswyl on 9 February 2022 (2 pages)
9 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 February 2021Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page)
11 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 February 2019Change of details for Mr Struan Louis Cunynghame Robertson as a person with significant control on 29 January 2019 (2 pages)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 April 2018Director's details changed for Struan Louis Cunynghame Robertson on 24 March 2018 (2 pages)
22 February 2018Cessation of Robertson Holdings Limited as a person with significant control on 20 February 2018 (1 page)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
31 October 2017Change of details for Robertson Holdings Limited as a person with significant control on 27 October 2017 (2 pages)
31 October 2017Change of details for Robertson Holdings Limited as a person with significant control on 27 October 2017 (2 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,450,000
(7 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,450,000
(7 pages)
2 February 2016Director's details changed for Mr Duncan Struan Edward Robertson on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Duncan Struan Edward Robertson on 2 February 2016 (2 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 May 2015Registration of charge SC2431980001, created on 12 May 2015 (12 pages)
15 May 2015Registration of charge SC2431980001, created on 12 May 2015 (12 pages)
11 February 2015Director's details changed for Mr Duncan Struan Edward Robertson on 6 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Duncan Struan Edward Robertson on 6 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Duncan Struan Edward Robertson on 6 February 2015 (2 pages)
10 February 2015Director's details changed (2 pages)
10 February 2015Director's details changed (2 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,450,000
(7 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,450,000
(7 pages)
16 January 2015Termination of appointment of Andrew Colin Macduff Liddell as a director on 15 January 2015 (1 page)
16 January 2015Termination of appointment of Andrew Colin Macduff Liddell as a director on 15 January 2015 (1 page)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 February 2014Director's details changed for Mr Duncan Struan Edward Robertson on 31 January 2014 (2 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,450,000
(8 pages)
5 February 2014Director's details changed for Mr Duncan Struan Edward Robertson on 31 January 2014 (2 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,450,000
(8 pages)
15 August 2013Memorandum and Articles of Association (14 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2013Memorandum and Articles of Association (14 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 February 2013Director's details changed for Mr Duncan Struan Edward Robertson on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Duncan Struan Edward Robertson on 1 February 2013 (2 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
1 February 2013Director's details changed for Mr Duncan Struan Edward Robertson on 1 February 2013 (2 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
28 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
7 July 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 July 2011Accounts for a small company made up to 31 March 2011 (8 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
24 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 2,450,000
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 2,450,000
(4 pages)
28 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
28 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
4 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 2,350,000
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 2,350,000
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 2,250,000
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 2,250,000
(4 pages)
21 April 2010Appointment of Mr Duncan Struan Edward Robertson as a director (2 pages)
21 April 2010Appointment of Dr Moira Baeriswyl as a director (2 pages)
21 April 2010Appointment of Dr Moira Baeriswyl as a director (2 pages)
21 April 2010Appointment of Mr Duncan Struan Edward Robertson as a director (2 pages)
19 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for J & H Mitchell Ws on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Struan Louis Cunynghame Robertson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Euan James Cunynghame Robertson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Euan James Cunynghame Robertson on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for J & H Mitchell Ws on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Struan Louis Cunynghame Robertson on 18 February 2010 (2 pages)
9 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
8 July 2009Gbp nc 2000000/2150000\25/06/09 (1 page)
8 July 2009Gbp nc 2000000/2150000\25/06/09 (1 page)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ To allot 150,000 shares @ £1 25/06/2009
(1 page)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ To allot 150,000 shares @ £1 25/06/2009
(1 page)
30 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot 200,000 shares 18/03/2009
(1 page)
30 March 2009Gbp nc 1800000/2000000\18/03/09 (1 page)
30 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot 200,000 shares 18/03/2009
(1 page)
30 March 2009Gbp nc 1800000/2000000\18/03/09 (1 page)
30 January 2009Director's change of particulars / euan robertson / 01/12/2008 (1 page)
30 January 2009Director's change of particulars / euan robertson / 01/12/2008 (1 page)
30 January 2009Return made up to 29/01/09; full list of members (4 pages)
30 January 2009Return made up to 29/01/09; full list of members (4 pages)
30 January 2009Director's change of particulars / struan robertson / 01/12/2008 (1 page)
30 January 2009Director's change of particulars / struan robertson / 01/12/2008 (1 page)
18 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
18 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
17 September 2008Nc inc already adjusted 10/09/08 (1 page)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ 50000 shares alloted 10/09/2008
(1 page)
17 September 2008Nc inc already adjusted 10/09/08 (1 page)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ 50000 shares alloted 10/09/2008
(1 page)
12 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2008Nc inc already adjusted 06/03/08 (2 pages)
12 March 2008Nc inc already adjusted 06/03/08 (2 pages)
12 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
23 February 2007Nc inc already adjusted 20/02/07 (2 pages)
23 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2007Nc inc already adjusted 20/02/07 (2 pages)
23 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2006£ nc 700000/1300000 06/09/06 (2 pages)
20 September 2006£ nc 700000/1300000 06/09/06 (2 pages)
20 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
19 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 April 2006£ nc 550000/700000 24/03/06 (2 pages)
10 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2006£ nc 550000/700000 24/03/06 (2 pages)
10 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2006Return made up to 30/01/06; full list of members (7 pages)
6 February 2006Return made up to 30/01/06; full list of members (7 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 May 2005£ nc 400000/550000 30/12/04 (1 page)
18 May 2005£ nc 400000/550000 30/12/04 (1 page)
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2005Return made up to 30/01/05; full list of members (7 pages)
3 February 2005Return made up to 30/01/05; full list of members (7 pages)
10 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 March 2004£ nc 250000/400000 05/03/04 (1 page)
18 March 2004£ nc 250000/400000 05/03/04 (1 page)
18 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
15 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 April 2003£ nc 100000/250000 31/03/03 (1 page)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003£ nc 100000/250000 31/03/03 (1 page)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
30 January 2003Incorporation (20 pages)
30 January 2003Incorporation (20 pages)