Company NameThe Pitreavie Group Limited
Company StatusActive
Company NumberSC501026
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gordon Delaney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
Director NameMr Joseph O'Neill Diamond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
Director NameMr Stephen Heslop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
Director NameMrs Julie Ann Russell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(8 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleFinance Director
Country of ResidenceScotland
Correspondence Address6 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
Director NameWilliam Stuart Macfarlane
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food Centre And Business Centre
Southfields Indutrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Robert Hedley Marshall
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2021(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland

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

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

27 May 2015Delivered on: 29 May 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2023Group of companies' accounts made up to 31 March 2023 (40 pages)
13 September 2023Cancellation of shares. Statement of capital on 6 September 2023
  • GBP 1,000.0
(9 pages)
13 September 2023Second filing for the termination of Robert Hedley Marshall as a director (3 pages)
13 September 2023Purchase of own shares. (4 pages)
22 August 2023Appointment of Mrs Julie Ann Russell as a director on 21 August 2023 (2 pages)
22 August 2023Termination of appointment of Robert Hedley Marshall as a director on 10 August 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 13/09/2023.
(2 pages)
20 April 2023Registered office address changed from Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland to 6 Grayshill Road Cumbernauld Glasgow G68 9HQ on 20 April 2023 (1 page)
11 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
9 June 2022Group of companies' accounts made up to 31 March 2022 (40 pages)
26 April 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
31 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share class created 25/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 January 2022Memorandum and Articles of Association (31 pages)
19 January 2022Cancellation of shares. Statement of capital on 30 November 2021
  • GBP 1,141
(6 pages)
13 January 2022Sub-division of shares on 20 December 2021 (9 pages)
7 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 December 2021Group of companies' accounts made up to 31 March 2021 (40 pages)
1 December 2021Termination of appointment of William Stuart Macfarlane as a director on 1 December 2021 (1 page)
21 October 2021Statement of capital following an allotment of shares on 13 September 2021
  • GBP 1,278
(4 pages)
21 October 2021Appointment of Mr Robert Hedley Marshall as a director on 13 September 2021 (2 pages)
10 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
31 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
2 October 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
8 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
14 November 2016Appointment of William Stuart Macfarlane as a director on 24 October 2016 (3 pages)
14 November 2016Appointment of William Stuart Macfarlane as a director on 24 October 2016 (3 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 November 2016Particulars of variation of rights attached to shares (3 pages)
10 November 2016Particulars of variation of rights attached to shares (3 pages)
10 November 2016Change of share class name or designation (2 pages)
10 November 2016Change of share class name or designation (2 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 July 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 July 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
18 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
7 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of aquisition of shares by directors 22/06/2015
(1 page)
29 May 2015Registration of charge SC5010260001, created on 27 May 2015 (19 pages)
29 May 2015Registration of charge SC5010260001, created on 27 May 2015 (19 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
27 March 2015Memorandum and Articles of Association (29 pages)
27 March 2015Memorandum and Articles of Association (29 pages)
27 March 2015Change of share class name or designation (2 pages)
27 March 2015Particulars of variation of rights attached to shares (2 pages)
27 March 2015Particulars of variation of rights attached to shares (2 pages)
27 March 2015Change of share class name or designation (2 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)