Pitfodels
Aberdeen
AB15 9PB
Scotland
Director Name | Mr Charles Angelo Ferrari |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
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 | Current |
Appointed | 08 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Mr Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Banchory Kincardineshire AB31 5RB Scotland |
Director Name | Ms Irene Susan Deboth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2012) |
Role | Director Of Companies |
Country of Residence | Scotland |
Correspondence Address | Silver Heights,Wellwood North Deeside Road Pitfodels 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 | 29 July 2009(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2012) |
Role | Director Of Companies |
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 | 29 July 2009(1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 December 2021) |
Role | Director Of Companies |
Country of Residence | Scotland |
Correspondence Address | 41 St Mary Street St. Andrews Fife KY16 8AZ Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Registered Address | 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Charles Angelo Ferrari 50.00% Ordinary |
---|---|
50 at £1 | David Anderson Suttie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,217 |
Cash | £1,746 |
Current Liabilities | £8,263 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
8 February 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
6 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
28 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 August 2016 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
5 August 2016 | Registered office address changed from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
24 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
13 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
31 January 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
12 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2012 (17 pages) |
12 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2012 (17 pages) |
4 September 2012 | Termination of appointment of Elizabeth Ferrari as a director (1 page) |
4 September 2012 | Termination of appointment of Irene Deboth as a director (1 page) |
4 September 2012 | Termination of appointment of Irene Deboth as a director (1 page) |
4 September 2012 | Termination of appointment of Elizabeth Ferrari as a director (1 page) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders
|
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders
|
18 April 2012 | Resolutions
|
18 April 2012 | Appointment of Mr Charles Angelo Ferrari as a director (3 pages) |
18 April 2012 | Appointment of Mr David Anderson Suttie as a director (3 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Appointment of Mr Charles Angelo Ferrari as a director (3 pages) |
18 April 2012 | Appointment of Mr David Anderson Suttie as a director (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 28 July 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 28 July 2009
|
18 August 2009 | Appointment terminated director thomas rennie (1 page) |
18 August 2009 | Appointment terminated secretary peterkins, solicitors (1 page) |
18 August 2009 | Appointment terminated director thomas rennie (1 page) |
18 August 2009 | Director and secretary appointed elizabeth ferrari (2 pages) |
18 August 2009 | Director and secretary appointed irene deboth (2 pages) |
18 August 2009 | Appointment terminated secretary peterkins, solicitors (1 page) |
18 August 2009 | Director and secretary appointed irene deboth (2 pages) |
18 August 2009 | Director and secretary appointed elizabeth ferrari (2 pages) |
22 July 2009 | Incorporation (34 pages) |
22 July 2009 | Incorporation (34 pages) |