Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director Name | Mr Joseph O'Neill Diamond |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Stephen Heslop |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2011(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Scott Alexander |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mrs Lynda Delaney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 16 James Miller Road Rosyth Dunfermline Fife KY11 2HQ Scotland |
Secretary Name | Mrs Lynda Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 16 James Miller Road Rosyth Dunfermline Fife KY11 2HQ Scotland |
Director Name | Mr Adam James Toner |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Warehouse Primrose Lane Rosyth Dunfermline Fife KY11 2XN Scotland |
Secretary Name | G D Ryalls & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2007(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2012) |
Correspondence Address | The Lodge House Priory Lane Dunfermline KY12 7DT Scotland |
Website | pitreaviegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 631273 |
Telephone region | Kirkcaldy |
Registered Address | 6 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Gordon Delaney 30.00% Ordinary B |
---|---|
300 at £1 | Joseph Diamond 30.00% Ordinary A |
200 at £1 | Diane Diamond 20.00% Ordinary C |
200 at £1 | Jill Delaney 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £367,249 |
Cash | £57,653 |
Current Liabilities | £963,886 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
29 May 2013 | Delivered on: 31 May 2013 Satisfied on: 26 July 2014 Persons entitled: Aldermore Invoice Finance Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
8 June 2011 | Delivered on: 15 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 April 2024 | Confirmation statement made on 11 April 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Full accounts made up to 31 March 2023 (28 pages) |
22 August 2023 | Appointment of Mrs Julie Ann Russell as a director on 21 August 2023 (2 pages) |
20 April 2023 | Registered office address changed from Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU to 6 Grayshill Road Cumbernauld Glasgow G68 9HQ on 20 April 2023 (1 page) |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 31 March 2022 (32 pages) |
26 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
8 December 2021 | Full accounts made up to 31 March 2021 (33 pages) |
10 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
22 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
23 April 2020 | Confirmation statement made on 11 April 2020 with updates (3 pages) |
18 November 2019 | Appointment of Mr Scott Alexander as a director on 5 November 2019 (2 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
20 October 2015 | Company name changed del office support LIMITED\certificate issued on 20/10/15
|
20 October 2015 | Resolutions
|
20 October 2015 | Resolutions
|
20 October 2015 | Company name changed del office support LIMITED\certificate issued on 20/10/15
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 December 2014 | Change of share class name or designation (2 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
23 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
23 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
23 December 2014 | Change of share class name or designation (2 pages) |
9 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
9 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
26 July 2014 | Satisfaction of charge SC2904520002 in full (4 pages) |
26 July 2014 | Satisfaction of charge SC2904520002 in full (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 November 2013 | Director's details changed for Mr Joseph O'neill Diamond on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Gordon Delaney on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Stephen Heslop on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Stephen Heslop on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Joseph O'neill Diamond on 14 November 2013 (2 pages) |
14 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Mr Gordon Delaney on 14 November 2013 (2 pages) |
14 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
31 May 2013 | Registration of charge 2904520002 (20 pages) |
31 May 2013 | Registration of charge 2904520002 (20 pages) |
6 February 2013 | Registered office address changed from Mitchell Buildings Woodside Way Glenrothes Fife KY7 4ND Scotland on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Mitchell Buildings Woodside Way Glenrothes Fife KY7 4ND Scotland on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Mitchell Buildings Woodside Way Glenrothes Fife KY7 4ND Scotland on 6 February 2013 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Director's details changed for Mr Stephen Heslop on 2 December 2012 (2 pages) |
3 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Director's details changed for Mr Stephen Heslop on 2 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Gordon Delaney on 2 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Gordon Delaney on 2 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Stephen Heslop on 2 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Gordon Delaney on 2 December 2012 (2 pages) |
26 July 2012 | Registered office address changed from the Old Warehouse Primrose Lane Rosyth Dunfermline Fife KY11 2XN Scotland on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from the Old Warehouse Primrose Lane Rosyth Dunfermline Fife KY11 2XN Scotland on 26 July 2012 (1 page) |
13 June 2012 | Termination of appointment of G D Ryalls & Co Ltd as a secretary (1 page) |
13 June 2012 | Termination of appointment of G D Ryalls & Co Ltd as a secretary (1 page) |
21 February 2012 | Current accounting period extended from 15 March 2012 to 31 March 2012 (3 pages) |
21 February 2012 | Current accounting period extended from 15 March 2012 to 31 March 2012 (3 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 15 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 15 March 2011 (6 pages) |
5 August 2011 | Appointment of Mr Stephen Heslop as a director (2 pages) |
5 August 2011 | Appointment of Mr Stephen Heslop as a director (2 pages) |
15 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2010 (16 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2010 (16 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2011 | Termination of appointment of Adam Toner as a director (1 page) |
26 May 2011 | Termination of appointment of Adam Toner as a director (1 page) |
7 February 2011 | Appointment of Mr Adam James Toner as a director (2 pages) |
7 February 2011 | Appointment of Mr Adam James Toner as a director (2 pages) |
20 October 2010 | Secretary's details changed for G D Ryalls & Co Ltd on 14 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders
|
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders
|
20 October 2010 | Secretary's details changed for G D Ryalls & Co Ltd on 14 October 2010 (2 pages) |
20 October 2010 | Registered office address changed from C/O C/O Gd Ryalls & Co Ltd the Lodge House Priory Lane Dunfermline Fife KY12 7DT Scotland on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from C/O C/O Gd Ryalls & Co Ltd the Lodge House Priory Lane Dunfermline Fife KY12 7DT Scotland on 20 October 2010 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 15 March 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 15 March 2010 (8 pages) |
12 April 2010 | Termination of appointment of Lynda Delaney as a secretary (1 page) |
12 April 2010 | Termination of appointment of Lynda Delaney as a director (1 page) |
12 April 2010 | Registered office address changed from 9 C/O Gd Ryalls & Co, 9 Miller Road, Dunfermline Fife KY12 9DL on 12 April 2010 (1 page) |
12 April 2010 | Termination of appointment of Lynda Delaney as a secretary (1 page) |
12 April 2010 | Termination of appointment of Lynda Delaney as a director (1 page) |
12 April 2010 | Registered office address changed from 9 C/O Gd Ryalls & Co, 9 Miller Road, Dunfermline Fife KY12 9DL on 12 April 2010 (1 page) |
12 December 2009 | Total exemption small company accounts made up to 15 March 2009 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 15 March 2009 (8 pages) |
22 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Mr Gordon Delaney on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lynda Delaney on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Joseph O'neill Diamond on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Gordon Delaney on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lynda Delaney on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Joseph O'neill Diamond on 21 October 2009 (2 pages) |
9 December 2008 | Total exemption small company accounts made up to 15 March 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 15 March 2008 (4 pages) |
20 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 16 james miller road, rosyth dunfermline fife KY11 2HQ (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 16 james miller road, rosyth dunfermline fife KY11 2HQ (1 page) |
17 December 2007 | New secretary appointed (1 page) |
31 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
28 September 2007 | Total exemption full accounts made up to 15 March 2007 (9 pages) |
28 September 2007 | Total exemption full accounts made up to 15 March 2007 (9 pages) |
29 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
29 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
8 November 2006 | Accounting reference date extended from 30/09/06 to 15/03/07 (1 page) |
8 November 2006 | Accounting reference date extended from 30/09/06 to 15/03/07 (1 page) |
16 September 2005 | Incorporation (17 pages) |
16 September 2005 | Incorporation (17 pages) |