PITREAVIE PACKAGING LIMITED
Overview
| Company Name | PITREAVIE PACKAGING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC290452 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PITREAVIE PACKAGING LIMITED?
- Manufacture of other paper and paperboard containers (17219) / Manufacturing
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is PITREAVIE PACKAGING LIMITED located?
| Registered Office Address | 6 Grayshill Road Cumbernauld G68 9HQ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PITREAVIE PACKAGING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEL OFFICE SUPPORT LIMITED | Sep 16, 2005 | Sep 16, 2005 |
What are the latest accounts for PITREAVIE PACKAGING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PITREAVIE PACKAGING LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for PITREAVIE PACKAGING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Stephen Heslop as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Alterations to floating charge 1 | 20 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC2904520003 | 19 pages | 466(Scot) | ||||||||||
Registration of charge SC2904520004, created on Mar 10, 2025 | 16 pages | MR01 | ||||||||||
Registration of charge SC2904520003, created on Mar 10, 2025 | 13 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Scott Alexander as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph O'neill Diamond as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Delaney as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Macdonald as a director on Jan 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ivor Gray as a director on Jan 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Duncan Atkinson as a director on Jan 10, 2025 | 2 pages | AP01 | ||||||||||
Change of share class name or designation | 4 pages | SH08 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Appointment of Mrs Julie Ann Russell as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from , Unit 4/6 Fife Food & Business Centre, Southfields Industrial Estate, Glenrothes, Fife, KY6 2RU to 6 Grayshill Road Cumbernauld Glasgow G68 9HQ on Apr 20, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PITREAVIE PACKAGING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Peter Duncan | Director | Grayshill Road Cumbernauld G68 9HQ Glasgow 6 Scotland | England | British | 18525420002 | |||||||||
| GRAY, Ivor | Director | Grayshill Road Cumbernauld G68 9HQ Glasgow 6 Scotland | Scotland | British | 331152670001 | |||||||||
| MACDONALD, James | Director | Grayshill Road Cumbernauld G68 9HQ Glasgow 6 Scotland | Scotland | British | 331152840001 | |||||||||
| RUSSELL, Julie Ann | Director | Grayshill Road Cumbernauld G68 9HQ Glasgow 6 Scotland | Scotland | British | 87264770002 | |||||||||
| DELANEY, Lynda | Secretary | 16 James Miller Road Rosyth KY11 2HQ Dunfermline Fife | British | 107673380001 | ||||||||||
| G D RYALLS & CO LTD | Secretary | Priory Lane KY12 7DT Dunfermline The Lodge House United Kingdom |
| 124136280001 | ||||||||||
| ALEXANDER, Scott | Director | Grayshill Road Cumbernauld G68 9HQ Glasgow 6 Scotland | Scotland | British | 264449940001 | |||||||||
| DELANEY, Gordon | Director | Grayshill Road Cumbernauld G68 9HQ Glasgow 6 Scotland | Scotland | British | 166038940001 | |||||||||
| DELANEY, Lynda | Director | 16 James Miller Road Rosyth KY11 2HQ Dunfermline Fife | Scotland | British | 107673380001 | |||||||||
| 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 | |||||||||
| TONER, Adam James | Director | Primrose Lane Rosyth KY11 2XN Dunfermline The Old Warehouse Fife Scotland | Scotland | British | 157537430001 |
Who are the persons with significant control of PITREAVIE PACKAGING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Pitreavie Group Limited | Apr 06, 2016 | Faraday Road KY6 2RU Glenrothes Unit 4/6 Fife Scotland | No | ||||||||||
| |||||||||||||
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