PITTODRIE ESTATE LIMITED

PITTODRIE ESTATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePITTODRIE ESTATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC138397
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PITTODRIE ESTATE LIMITED?

    • Mixed farming (01500) / Agriculture, Forestry and Fishing

    Where is PITTODRIE ESTATE LIMITED located?

    Registered Office Address
    Grange Manor Hotel
    Glensburgh Road
    FK3 8XJ Grangemouth
    Undeliverable Registered Office AddressNo

    What were the previous names of PITTODRIE ESTATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 121 LIMITEDMay 21, 1992May 21, 1992

    What are the latest accounts for PITTODRIE ESTATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 26, 2025
    Next Accounts Due OnJun 26, 2026
    Last Accounts
    Last Accounts Made Up ToSep 26, 2024

    What is the status of the latest confirmation statement for PITTODRIE ESTATE LIMITED?

    Last Confirmation Statement Made Up ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for PITTODRIE ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Total exemption full accounts made up to Sep 26, 2024

    12 pagesAA

    Confirmation statement made on May 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 26, 2023

    12 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 26, 2022

    11 pagesAA

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ruaridh Macdonald as a director on Mar 17, 2023

    1 pagesTM01

    **Part of the property or undertaking has been released from charge ** 4

    2 pagesMR05

    Accounts for a small company made up to Sep 26, 2021

    10 pagesAA

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 26, 2020

    12 pagesAA

    Previous accounting period shortened from Sep 27, 2020 to Sep 26, 2020

    1 pagesAA01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Accounts for a small company made up to Sep 27, 2019

    13 pagesAA

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 28, 2019 to Sep 27, 2019

    1 pagesAA01

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 28, 2019 to Sep 28, 2019

    1 pagesAA01

    Accounts for a small company made up to Mar 28, 2018

    7 pagesAA

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    Who are the officers of PITTODRIE ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLIES, Iain
    Bridge Of Weir Road
    PA13 4NU Kilmacolm
    Drumadoon
    Renfrewshire
    Director
    Bridge Of Weir Road
    PA13 4NU Kilmacolm
    Drumadoon
    Renfrewshire
    ScotlandBritish436470002
    SMITH, Gerard Henry
    Glensburgh Road
    Grangemouth
    The Grange Manor Hotel
    Scotland
    Director
    Glensburgh Road
    Grangemouth
    The Grange Manor Hotel
    Scotland
    United KingdomBritish169821320001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritish584980007
    CHRISTIE, Scott Sommervaille
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    Director
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    ScotlandBritish104262520001
    COOK, Robert Barclay
    Glensburgh Road
    FK3 8XJ Grangemouth
    Grange Manor Hotel
    Director
    Glensburgh Road
    FK3 8XJ Grangemouth
    Grange Manor Hotel
    EnglandBritish172635260001
    FRANSSEN, Iavan Mark
    Glensburgh Road
    FK3 8XJ Grangemouth
    Grange Manor Hotel
    Director
    Glensburgh Road
    FK3 8XJ Grangemouth
    Grange Manor Hotel
    ScotlandBritish149360930001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whieside House
    West Lothian
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whieside House
    West Lothian
    United KingdomBritish120322350001
    MACDONALD, Donald John
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    Director
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    ScotlandBritish557590001
    MACDONALD, Ruaridh
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    ScotlandBritish138199130001
    O'CALLAGHAN, Francis
    Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    21
    Director
    Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    21
    ScotlandBritish557570001
    SMITH, George Robert Theodore
    Pittodrie House
    Pitcaple
    AB51 9HS Inverurie
    Aberdeenshire
    Scotland
    Director
    Pittodrie House
    Pitcaple
    AB51 9HS Inverurie
    Aberdeenshire
    Scotland
    British2638220001
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritish40871240003
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Who are the persons with significant control of PITTODRIE ESTATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monument Leisure Pittodrie Limited
    Glensburgh
    FK3 8XJ Grangemouth
    The Grange Hotel
    Scotland
    Apr 06, 2016
    Glensburgh
    FK3 8XJ Grangemouth
    The Grange Hotel
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc368676
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0