Company NamePitliver Estate Limited
DirectorLynda Anne Milne
Company StatusActive
Company NumberSC365281
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLynda Anne Milne
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence AddressPitliver House Pitliver By Limekilns
Dunfermline
Fife
KY11 3HE
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Secretary NameJonathon Alexander Milne
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPitliver House Pitliver By Limekilns
Dunfermline
Fife
KY11 3HE
Scotland
Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed09 September 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed09 September 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,143
Cash£1,392
Current Liabilities£639,154

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 September 2023 (7 months, 4 weeks ago)
Next Return Due23 September 2024 (4 months, 2 weeks from now)

Charges

19 September 2011Delivered on: 21 September 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pitliver estate, dunfermline, title number FFE31016.
Outstanding

Filing History

23 November 2020Micro company accounts made up to 31 August 2019 (4 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 August 2018 (4 pages)
17 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
18 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
12 September 2017Cessation of Jonathon Alexander Milne as a person with significant control on 1 May 2017 (1 page)
12 September 2017Cessation of Jonathon Alexander Milne as a person with significant control on 1 May 2017 (1 page)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 May 2017Termination of appointment of Jonathon Alexander Milne as a director on 1 May 2017 (1 page)
3 May 2017Termination of appointment of Jonathon Alexander Milne as a director on 1 May 2017 (1 page)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 29 September 2014 (1 page)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 29 September 2014 (1 page)
29 September 2014Appointment of Mr Jonathon Alexander Milne as a director on 1 September 2014 (2 pages)
29 September 2014Appointment of Mr Jonathon Alexander Milne as a director on 1 September 2014 (2 pages)
29 September 2014Appointment of Mr Jonathon Alexander Milne as a director on 1 September 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 September 2011Director's details changed for Lynda Anne Milne on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Lynda Anne Milne on 27 September 2011 (2 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2011Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP Scotland on 30 June 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 June 2011Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP Scotland on 30 June 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
10 June 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
10 June 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
9 September 2009Appointment terminated secretary burness LLP (1 page)
9 September 2009Appointment terminated director gary george gray (1 page)
9 September 2009Secretary appointed jonathon alexander milne (1 page)
9 September 2009Appointment terminated director gary george gray (1 page)
9 September 2009Accounting reference date shortened from 30/09/2010 to 31/08/2010 (1 page)
9 September 2009Director appointed lynda anne milne (1 page)
9 September 2009Secretary appointed jonathon alexander milne (1 page)
9 September 2009Accounting reference date shortened from 30/09/2010 to 31/08/2010 (1 page)
9 September 2009Incorporation (18 pages)
9 September 2009Director appointed lynda anne milne (1 page)
9 September 2009Appointment terminated director burness (directors) LIMITED (1 page)
9 September 2009Appointment terminated secretary burness LLP (1 page)
9 September 2009Appointment terminated director burness (directors) LIMITED (1 page)
9 September 2009Incorporation (18 pages)