PITREAVIE PACKAGING LIMITED: Filings
Overview
| Company Name | PITREAVIE PACKAGING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC290452 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||||||||||
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