Pitfodels
Aberdeen
AB15 9PB
Scotland
Secretary Name | Ms Irene Susan Deboth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 January 2017) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Silver Heights,Wellwood North Deeside Road Pitfodels Aberdeen AB15 9PB Scotland |
Director Name | Graeme Watt Cheyne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 10 January 2017) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Anne Elizabeth Keith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 10 January 2017) |
Role | Cartographer |
Country of Residence | England |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Steven McKnight |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 10 January 2017) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Angela Susanne Melvin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 10 January 2017) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mrs Elizabeth Winifred Muir Ferrari |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 2011) |
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 | 02 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 St Mary Street St. Andrews Fife KY16 8AZ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | Investment House, 6 Union Row Aberdeen AB10 1DQ Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £152,057 |
Cash | £14,864 |
Current Liabilities | £2,090,135 |
Latest Accounts | 3 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 September |
10 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2016 | Return of final meeting of voluntary winding up (9 pages) |
12 October 2015 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland to 25 Bothwell Street Glasgow G2 6NL on 12 October 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 3 September 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 3 September 2015 (4 pages) |
24 September 2015 | Registered office address changed from Silver Heights 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to 7 Queens Terrace Aberdeen AB10 1XL on 24 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to Silver Heights 250 North Deeside Road Cults Aberdeen AB15 9PB on 22 September 2015 (1 page) |
9 September 2015 | Previous accounting period extended from 31 May 2015 to 3 September 2015 (1 page) |
9 September 2015 | Previous accounting period extended from 31 May 2015 to 3 September 2015 (1 page) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 April 2015 | Satisfaction of charge 4 in full (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 July 2013 | Satisfaction of charge 1 in full (4 pages) |
16 July 2013 | Satisfaction of charge 2 in full (4 pages) |
27 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (9 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 March 2012 | Registered office address changed from 23 Rubislaw Den North Aberdeen AB15 4AL on 12 March 2012 (2 pages) |
19 January 2012 | Termination of appointment of Elizabeth Ferrari as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Elizabeth Ferrari as a director (2 pages) |
21 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (20 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2011 | Resolutions
|
21 January 2011 | Appointment of Anne Elizabeth Keith as a director (3 pages) |
21 January 2011 | Appointment of Mr Steven Mcknight as a director (3 pages) |
21 January 2011 | Sub-division of shares on 11 January 2011 (5 pages) |
21 January 2011 | Appointment of Graeme Watt Cheyne as a director (3 pages) |
21 January 2011 | Appointment of Angela Susanne Melvin as a director (3 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2011 | Alterations to floating charge 1 (5 pages) |
2 September 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Registered office address changed from 3 Prince Arthur Street Aberdeen AB10 1UF on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 3 Prince Arthur Street Aberdeen AB10 1UF on 8 March 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
12 August 2008 | Director and secretary's change of particulars / irene deboth / 03/07/2008 (1 page) |
23 July 2008 | Director and secretary appointed elizabeth winifred muir ferrari (3 pages) |
23 July 2008 | Director and secretary appointed irene susan deboth (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
23 July 2008 | Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 July 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
23 July 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
20 May 2008 | Incorporation (20 pages) |