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 | 23 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (closed 07 April 2020) |
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(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 April 2020) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 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(6 years 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 |
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 |
1 at £1 | Graeme Ross Gordon 33.33% Ordinary |
---|---|
1 at £1 | Karl Heinz Schmidt 33.33% Ordinary |
1 at £1 | Robert Anderson 33.33% Ordinary |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
---|---|
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
17 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
28 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
6 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
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) |
28 May 2013 | Director's details changed for Robert Anderson on 23 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 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) |
29 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
19 October 2011 | Resolutions
|
19 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
24 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
24 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
9 April 2009 | Location of register of members (1 page) |
7 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (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) |
29 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
10 April 2007 | Return made up to 03/04/07; full list of members (5 pages) |
9 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
6 April 2006 | Return made up to 03/04/06; full list of members (5 pages) |
18 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members (5 pages) |
4 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
12 May 2004 | Ad 23/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Return made up to 03/04/04; full list of members (5 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
25 June 2003 | Company name changed newtonhart LIMITED\certificate issued on 25/06/03 (2 pages) |
3 April 2003 | Incorporation (23 pages) |