PITREAVIE CASES LTD
Overview
| Company Name | PITREAVIE CASES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC216314 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PITREAVIE CASES LTD?
| Company Name | From | Until |
|---|---|---|
| CP CASES (SCOTLAND) LIMITED | Mar 01, 2001 | Mar 01, 2001 |
What are the latest accounts for PITREAVIE CASES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for PITREAVIE CASES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
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 Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of The Pitreavie Group Limited as a person with significant control on Apr 06, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Md Cases Limited as a person with significant control on Apr 06, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed cp cases (scotland) LIMITED\certificate issued on 07/11/19 | 5 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Stephen Heslop as a director on Apr 06, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gordon Delaney as a director on Apr 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Russell as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Ronald Dunbar as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of PITREAVIE CASES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DELANEY, Gordon | Director | Grayshill Road Cumbernauld G68 9HQ Glasgow 6 Scotland | Scotland | British | 219302060001 | |||||||||||
| DIAMOND, Joseph O'Neill | Director | Grayshill Road Cumbernauld G68 9HQ Glasgow 6 Scotland | Scotland | British | 118456320001 | |||||||||||
| HESLOP, Stephen | Director | Grayshill Road Cumbernauld G68 9HQ Glasgow 6 Scotland | Scotland | British | 153863130002 | |||||||||||
| ROSS, Peter Malcolm | Secretary | 48 Stoneydeep Twickenham Road TW11 8BL Teddington Surrey | British | 20172200004 | ||||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||
| RAEBURN CHRISTIE CLARK & WALLACE | Secretary | Albyn Place AB10 1PS Aberdeen 12-16 United Kingdom |
| 35622500003 | ||||||||||||
| DUNBAR, Alison Margaret | Director | 36 Wellside Place Kingswells AB15 8EY Aberdeen Aberdeenshire | United Kingdom | British | 111919890001 | |||||||||||
| DUNBAR, Malcolm Ronald | Director | 36 Wellside Place AB15 8EY Kingswells Aberdeenshire | United Kingdom | British | 78072980001 | |||||||||||
| ROSS, Peter Malcolm | Director | 48 Stoneydeep Twickenham Road TW11 8BL Teddington Surrey | England | British | 20172200004 | |||||||||||
| RUSSELL, Michael John | Director | Wallacebrae Terrace Danestone AB22 8YN Bridge Of Don 30 Aberdeen Scotland | Scotland | British | 273274120001 | |||||||||||
| SLOPER, Edward William | Director | 29 School Close HP11 1PH High Wycombe Buckinghamshire | United Kingdom | British | 33653020001 |
Who are the persons with significant control of PITREAVIE CASES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Pitreavie Group Limited | Apr 06, 2018 | Faraday Road Southfields Industrial Estate KY6 2RU Glenrothes Unit 4/6 Fife Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Md Cases Limited | Apr 06, 2016 | Albyn Place AB10 1PS Aberdeen 12-16 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PITREAVIE CASES LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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