Company NamePitreavie Packaging Limited
Company StatusActive
Company NumberSC290452
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Previous NameDel Office Support Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Gordon Delaney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food & Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Joseph O'Neill Diamond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(2 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food & Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Stephen Heslop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(5 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food & Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Scott Alexander
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food & Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMrs Lynda Delaney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address16 James Miller Road
Rosyth
Dunfermline
Fife
KY11 2HQ
Scotland
Secretary NameMrs Lynda Delaney
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address16 James Miller Road
Rosyth
Dunfermline
Fife
KY11 2HQ
Scotland
Director NameMr Adam James Toner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(4 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Warehouse Primrose Lane
Rosyth
Dunfermline
Fife
KY11 2XN
Scotland
Secretary NameG D Ryalls & Co Ltd (Corporation)
StatusResigned
Appointed12 September 2007(1 year, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2012)
Correspondence AddressThe Lodge House Priory Lane
Dunfermline
KY12 7DT
Scotland

Contact

Websitepitreaviegroup.co.uk
Email address[email protected]
Telephone01592 631273
Telephone regionKirkcaldy

Location

Registered Address6 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Gordon Delaney
30.00%
Ordinary B
300 at £1Joseph Diamond
30.00%
Ordinary A
200 at £1Diane Diamond
20.00%
Ordinary C
200 at £1Jill Delaney
20.00%
Ordinary D

Financials

Year2014
Net Worth£367,249
Cash£57,653
Current Liabilities£963,886

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Charges

29 May 2013Delivered 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 2011Delivered 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

Filing History

11 April 2024Confirmation statement made on 11 April 2024 with no updates (3 pages)
11 December 2023Full accounts made up to 31 March 2023 (28 pages)
22 August 2023Appointment of Mrs Julie Ann Russell as a director on 21 August 2023 (2 pages)
20 April 2023Registered 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 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
9 June 2022Full accounts made up to 31 March 2022 (32 pages)
26 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 31 March 2021 (33 pages)
10 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
22 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
23 April 2020Confirmation statement made on 11 April 2020 with updates (3 pages)
18 November 2019Appointment of Mr Scott Alexander as a director on 5 November 2019 (2 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(6 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(6 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
20 October 2015Company name changed del office support LIMITED\certificate issued on 20/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-23
  • RES15 ‐ Change company name resolution on 2015-09-23
(1 page)
20 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-23
(1 page)
20 October 2015Company name changed del office support LIMITED\certificate issued on 20/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2014Change of share class name or designation (2 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
23 December 2014Particulars of variation of rights attached to shares (3 pages)
23 December 2014Particulars of variation of rights attached to shares (3 pages)
23 December 2014Change of share class name or designation (2 pages)
9 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
9 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
26 July 2014Satisfaction of charge SC2904520002 in full (4 pages)
26 July 2014Satisfaction of charge SC2904520002 in full (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Director's details changed for Mr Joseph O'neill Diamond on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Gordon Delaney on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Stephen Heslop on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Stephen Heslop on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Joseph O'neill Diamond on 14 November 2013 (2 pages)
14 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(4 pages)
14 November 2013Director's details changed for Mr Gordon Delaney on 14 November 2013 (2 pages)
14 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(4 pages)
31 May 2013Registration of charge 2904520002 (20 pages)
31 May 2013Registration of charge 2904520002 (20 pages)
6 February 2013Registered office address changed from Mitchell Buildings Woodside Way Glenrothes Fife KY7 4ND Scotland on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Mitchell Buildings Woodside Way Glenrothes Fife KY7 4ND Scotland on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Mitchell Buildings Woodside Way Glenrothes Fife KY7 4ND Scotland on 6 February 2013 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
3 December 2012Director's details changed for Mr Stephen Heslop on 2 December 2012 (2 pages)
3 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
3 December 2012Director's details changed for Mr Stephen Heslop on 2 December 2012 (2 pages)
3 December 2012Director's details changed for Mr Gordon Delaney on 2 December 2012 (2 pages)
3 December 2012Director's details changed for Mr Gordon Delaney on 2 December 2012 (2 pages)
3 December 2012Director's details changed for Mr Stephen Heslop on 2 December 2012 (2 pages)
3 December 2012Director's details changed for Mr Gordon Delaney on 2 December 2012 (2 pages)
26 July 2012Registered office address changed from the Old Warehouse Primrose Lane Rosyth Dunfermline Fife KY11 2XN Scotland on 26 July 2012 (1 page)
26 July 2012Registered office address changed from the Old Warehouse Primrose Lane Rosyth Dunfermline Fife KY11 2XN Scotland on 26 July 2012 (1 page)
13 June 2012Termination of appointment of G D Ryalls & Co Ltd as a secretary (1 page)
13 June 2012Termination of appointment of G D Ryalls & Co Ltd as a secretary (1 page)
21 February 2012Current accounting period extended from 15 March 2012 to 31 March 2012 (3 pages)
21 February 2012Current accounting period extended from 15 March 2012 to 31 March 2012 (3 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 15 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 15 March 2011 (6 pages)
5 August 2011Appointment of Mr Stephen Heslop as a director (2 pages)
5 August 2011Appointment of Mr Stephen Heslop as a director (2 pages)
15 June 2011Second filing of AR01 previously delivered to Companies House made up to 14 October 2010 (16 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Second filing of AR01 previously delivered to Companies House made up to 14 October 2010 (16 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Termination of appointment of Adam Toner as a director (1 page)
26 May 2011Termination of appointment of Adam Toner as a director (1 page)
7 February 2011Appointment of Mr Adam James Toner as a director (2 pages)
7 February 2011Appointment of Mr Adam James Toner as a director (2 pages)
20 October 2010Secretary's details changed for G D Ryalls & Co Ltd on 14 October 2010 (2 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/06/2011
(6 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/06/2011
(6 pages)
20 October 2010Secretary's details changed for G D Ryalls & Co Ltd on 14 October 2010 (2 pages)
20 October 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 15 March 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 15 March 2010 (8 pages)
12 April 2010Termination of appointment of Lynda Delaney as a secretary (1 page)
12 April 2010Termination of appointment of Lynda Delaney as a director (1 page)
12 April 2010Registered 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 2010Termination of appointment of Lynda Delaney as a secretary (1 page)
12 April 2010Termination of appointment of Lynda Delaney as a director (1 page)
12 April 2010Registered 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 2009Total exemption small company accounts made up to 15 March 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 15 March 2009 (8 pages)
22 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Mr Gordon Delaney on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Lynda Delaney on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Joseph O'neill Diamond on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Gordon Delaney on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Lynda Delaney on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Joseph O'neill Diamond on 21 October 2009 (2 pages)
9 December 2008Total exemption small company accounts made up to 15 March 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 15 March 2008 (4 pages)
20 October 2008Return made up to 14/10/08; full list of members (4 pages)
20 October 2008Return made up to 14/10/08; full list of members (4 pages)
17 December 2007Registered office changed on 17/12/07 from: 16 james miller road, rosyth dunfermline fife KY11 2HQ (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007Registered office changed on 17/12/07 from: 16 james miller road, rosyth dunfermline fife KY11 2HQ (1 page)
17 December 2007New secretary appointed (1 page)
31 October 2007Return made up to 14/10/07; full list of members (2 pages)
31 October 2007Return made up to 14/10/07; full list of members (2 pages)
28 September 2007Total exemption full accounts made up to 15 March 2007 (9 pages)
28 September 2007Total exemption full accounts made up to 15 March 2007 (9 pages)
29 November 2006Return made up to 14/10/06; full list of members (2 pages)
29 November 2006Return made up to 14/10/06; full list of members (2 pages)
8 November 2006Accounting reference date extended from 30/09/06 to 15/03/07 (1 page)
8 November 2006Accounting reference date extended from 30/09/06 to 15/03/07 (1 page)
16 September 2005Incorporation (17 pages)
16 September 2005Incorporation (17 pages)