PITREAVIE CASES LTD

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

    Company NamePITREAVIE CASES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC216314
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PITREAVIE CASES LTD?

    • Manufacture of wooden containers (16240) / Manufacturing

    Where is PITREAVIE CASES LTD located?

    Registered Office Address
    6 Grayshill Road
    Cumbernauld
    G68 9HQ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PITREAVIE CASES LTD?

    Previous Company Names
    Company NameFromUntil
    CP CASES (SCOTLAND) LIMITEDMar 01, 2001Mar 01, 2001

    What are the latest accounts for PITREAVIE CASES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for PITREAVIE CASES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered 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 Apr 20, 2023

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Notification of The Pitreavie Group Limited as a person with significant control on Apr 06, 2018

    2 pagesPSC02

    Cessation of Md Cases Limited as a person with significant control on Apr 06, 2018

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2021

    12 pagesAA

    Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed cp cases (scotland) LIMITED\certificate issued on 07/11/19
    5 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 07, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 18, 2019

    RES15

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 01, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU on Apr 12, 2018

    1 pagesAD01

    Appointment of Mr Stephen Heslop as a director on Apr 06, 2018

    2 pagesAP01

    Appointment of Mr Gordon Delaney as a director on Apr 06, 2018

    2 pagesAP01

    Termination of appointment of Michael John Russell as a director on Apr 06, 2018

    1 pagesTM01

    Termination of appointment of Malcolm Ronald Dunbar as a director on Apr 06, 2018

    1 pagesTM01

    Who are the officers of PITREAVIE CASES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELANEY, Gordon
    Grayshill Road
    Cumbernauld
    G68 9HQ Glasgow
    6
    Scotland
    Director
    Grayshill Road
    Cumbernauld
    G68 9HQ Glasgow
    6
    Scotland
    ScotlandBritish219302060001
    DIAMOND, Joseph O'Neill
    Grayshill Road
    Cumbernauld
    G68 9HQ Glasgow
    6
    Scotland
    Director
    Grayshill Road
    Cumbernauld
    G68 9HQ Glasgow
    6
    Scotland
    ScotlandBritish118456320001
    HESLOP, Stephen
    Grayshill Road
    Cumbernauld
    G68 9HQ Glasgow
    6
    Scotland
    Director
    Grayshill Road
    Cumbernauld
    G68 9HQ Glasgow
    6
    Scotland
    ScotlandBritish153863130002
    ROSS, Peter Malcolm
    48 Stoneydeep
    Twickenham Road
    TW11 8BL Teddington
    Surrey
    Secretary
    48 Stoneydeep
    Twickenham Road
    TW11 8BL Teddington
    Surrey
    British20172200004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    RAEBURN CHRISTIE CLARK & WALLACE
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    United Kingdom
    Secretary
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP (UNLIMITED)
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTS LAW
    35622500003
    DUNBAR, Alison Margaret
    36 Wellside Place
    Kingswells
    AB15 8EY Aberdeen
    Aberdeenshire
    Director
    36 Wellside Place
    Kingswells
    AB15 8EY Aberdeen
    Aberdeenshire
    United KingdomBritish111919890001
    DUNBAR, Malcolm Ronald
    36 Wellside Place
    AB15 8EY Kingswells
    Aberdeenshire
    Director
    36 Wellside Place
    AB15 8EY Kingswells
    Aberdeenshire
    United KingdomBritish78072980001
    ROSS, Peter Malcolm
    48 Stoneydeep
    Twickenham Road
    TW11 8BL Teddington
    Surrey
    Director
    48 Stoneydeep
    Twickenham Road
    TW11 8BL Teddington
    Surrey
    EnglandBritish20172200004
    RUSSELL, Michael John
    Wallacebrae Terrace
    Danestone
    AB22 8YN Bridge Of Don
    30
    Aberdeen
    Scotland
    Director
    Wallacebrae Terrace
    Danestone
    AB22 8YN Bridge Of Don
    30
    Aberdeen
    Scotland
    ScotlandBritish273274120001
    SLOPER, Edward William
    29 School Close
    HP11 1PH High Wycombe
    Buckinghamshire
    Director
    29 School Close
    HP11 1PH High Wycombe
    Buckinghamshire
    United KingdomBritish33653020001

    Who are the persons with significant control of PITREAVIE CASES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Faraday Road
    Southfields Industrial Estate
    KY6 2RU Glenrothes
    Unit 4/6
    Fife
    Scotland
    Apr 06, 2018
    Faraday Road
    Southfields Industrial Estate
    KY6 2RU Glenrothes
    Unit 4/6
    Fife
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc501026
    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.
    Md Cases Limited
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Scotland
    Apr 06, 2016
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006, Scots Law
    Place RegisteredUk Companies House
    Registration NumberSc294078
    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.

    Does PITREAVIE CASES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 06, 2018
    Delivered On Apr 11, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Apr 11, 2018Registration of a charge (MR01)
    Bond & floating charge
    Created On Dec 22, 2005
    Delivered On Jan 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 2006Registration of a charge (410)
    • Jan 25, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On May 03, 2001
    Delivered On May 16, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 2001Registration of a charge (410)
    • Dec 21, 2005Statement of satisfaction of a charge in full or part (419a)

    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