Pitfodels
Aberdeen
AB15 9PB
Scotland
Secretary Name | Ms Irene Susan Deboth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 22 September 2020) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Silver Heights,Wellwood North Deeside Road Pitfodels Aberdeen AB15 9PB Scotland |
Director Name | Mrs Victoria Cavanagh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(4 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silver Heights 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Anne Elizabeth Keith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(4 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 September 2020) |
Role | Cartographer |
Country of Residence | England |
Correspondence Address | Silver Heights 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Angela Susanne Melvin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(4 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 September 2020) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Silver Heights 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Mr David Anderson Suttie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2019(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 22 September 2020) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Silver Heights 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Mrs Elizabeth Winifred Muir Ferrari |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 St Mary Street St. Andrews Fife KY16 8AZ Scotland |
Secretary Name | Mrs Elizabeth Winifred Muir Ferrari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 St Mary Street St. Andrews Fife KY16 8AZ Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | Silver Heights 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Irene Deboth 55.00% Ordinary |
---|---|
20 at £1 | Victoria Cavanagh 20.00% Ordinary |
13 at £1 | Angela Melvin 13.00% Ordinary |
12 at £1 | Anne Keith 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,800 |
Cash | £142,235 |
Current Liabilities | £1,368,723 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 April 2009 | Delivered on: 2 May 2009 Satisfied on: 17 March 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 culterhouse road, milltimber, aberdeen. Fully Satisfied |
---|---|
22 August 2007 | Delivered on: 25 August 2007 Satisfied on: 17 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 culterhouse road, milltimber, aberdeen. Fully Satisfied |
14 August 2007 | Delivered on: 16 August 2007 Satisfied on: 11 March 2015 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. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2020 | Application to strike the company off the register (3 pages) |
18 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
26 October 2019 | Appointment of Mr David Anderson Suttie as a director on 18 October 2019 (2 pages) |
27 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 March 2015 | Satisfaction of charge 2 in full (4 pages) |
17 March 2015 | Satisfaction of charge 3 in full (4 pages) |
17 March 2015 | Satisfaction of charge 2 in full (4 pages) |
17 March 2015 | Satisfaction of charge 3 in full (4 pages) |
11 March 2015 | Satisfaction of charge 1 in full (1 page) |
11 March 2015 | Satisfaction of charge 1 in full (1 page) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 May 2013 | Termination of appointment of Elizabeth Ferrari as a secretary (1 page) |
23 May 2013 | Termination of appointment of Elizabeth Ferrari as a director (1 page) |
23 May 2013 | Termination of appointment of Elizabeth Ferrari as a director (1 page) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Termination of appointment of Elizabeth Ferrari as a secretary (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 May 2011 | Appointment of Anne Elizabeth Keith as a director (3 pages) |
26 May 2011 | Appointment of Anne Elizabeth Keith as a director (3 pages) |
26 May 2011 | Appointment of Angela Susanne Melvin as a director (3 pages) |
26 May 2011 | Appointment of Victoria Cavanagh as a director (3 pages) |
26 May 2011 | Appointment of Angela Susanne Melvin as a director (3 pages) |
26 May 2011 | Appointment of Victoria Cavanagh as a director (3 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Registered office address changed from 3 Prince Arthur Street Aberdeen AB10 1UF on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 3 Prince Arthur Street Aberdeen AB10 1UF on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 3 Prince Arthur Street Aberdeen AB10 1UF on 3 February 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2010 | Director's details changed for Irene Susan Deboth on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Irene Susan Deboth on 26 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 April 2008 | Director and secretary's change of particulars / irene deboth / 08/03/2008 (1 page) |
28 April 2008 | Director and secretary's change of particulars / irene deboth / 08/03/2008 (1 page) |
28 April 2008 | Secretary's change of particulars / elizabeth ferrari / 08/03/2008 (1 page) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
28 April 2008 | Secretary's change of particulars / elizabeth ferrari / 08/03/2008 (1 page) |
25 February 2008 | Secretary appointed elizabeth winifred muir ferrari (4 pages) |
25 February 2008 | Appointment terminated secretary peterkins, solicitors (1 page) |
25 February 2008 | Secretary appointed irene susan deboth (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 100 union street aberdeen AB10 1QR (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 100 union street aberdeen AB10 1QR (1 page) |
25 February 2008 | Secretary appointed irene susan deboth (2 pages) |
25 February 2008 | Secretary appointed elizabeth winifred muir ferrari (4 pages) |
25 February 2008 | Appointment terminated secretary peterkins, solicitors (1 page) |
25 August 2007 | Partic of mort/charge * (3 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
16 August 2007 | Partic of mort/charge * (3 pages) |
16 August 2007 | Partic of mort/charge * (3 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
2 August 2007 | Ad 31/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2007 | Ad 31/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2007 | Incorporation (16 pages) |
26 April 2007 | Incorporation (16 pages) |