PITCHWORTH LIMITED
Overview
Company Name | PITCHWORTH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC146318 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PITCHWORTH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PITCHWORTH LIMITED located?
Registered Office Address | Venlaw 349 Bath Street G2 4AA Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PITCHWORTH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for PITCHWORTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ewan Stewart Gowrie as a director on Oct 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Campbell Munro as a director on Oct 07, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Sep 26, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 08, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for George Campbell Munro on Sep 09, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of PITCHWORTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUMINE, Douglas Alexander | Secretary | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | British | Chartered Accountant | 85590510001 | |||||
CLAPHAM, Ronald Barrie | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | England | British | Company Director | 101562830005 | ||||
PORTER, Derek | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | United Kingdom | British | Chartered Accountant | 47585310001 | ||||
CLAPHAM, Ronald Barrie | Secretary | Flat 8/2, 12 Lancefield Quay G3 8HR Glasgow | British | Company Director | 101562830001 | |||||
MACROBERTS | Secretary | 152 Bath Street G2 4TB Glasgow | 32443220001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||
BROWN, John | Director | 53 Sycamore Drive ML3 7HF Hamilton Lanarkshire | British | Chartered Accountant | 1016670001 | |||||
CLAPHAM, Mari Alexander | Director | 6 Kirklee Terrace G12 0TQ Glasgow | United Kingdom | British | Company Director | 118413430001 | ||||
CLAPHAM, Ronald Barrie | Director | Flat 8/2, 12 Lancefield Quay G3 8HR Glasgow | Scotland | British | Company Director | 101562830001 | ||||
GOWRIE, Ewan Stewart | Director | 24 Morning Hill EH45 9JS Peebles | Scotland | British | Company Director | 33318800001 | ||||
MUNRO, George Campbell | Director | 17 Claremount Avenue Giffnock G46 6UT Glasgow | United Kingdom | British | Company Director | 52206280001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of PITCHWORTH LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ronald Barrie Clapham | Apr 06, 2016 | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
|
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