PITGAVENY TRADING COMPANY LIMITED
Status | ACTIVE |
Company No. | SC067456 |
Category | Private Limited Company |
Incorporated | 26 Mar 1979 |
Age | 45 years, 2 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
PITGAVENY TRADING COMPANY LIMITED is an active private limited company with number SC067456. It was incorporated 45 years, 2 months, 6 days ago, on 26 March 1979. The company address is Pitgaveny Farm Office Pitgaveny Farm Office, Elgin, IV30 5PQ, Moray, Scotland.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 22 May 2023
Action Date: 22 May 2023
Category: Address
Type: AD01
Change date: 2023-05-22
New address: Pitgaveny Farm Office Pitgaveny Elgin Moray IV30 5PQ
Old address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-19
Officer name: Clodagh Rebecca Helen Russell
Documents
Cessation of a person with significant control
Date: 01 Apr 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-19
Psc name: Clodagh Rebecca Helen Russell
Documents
Cessation of a person with significant control
Date: 07 Jan 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clodagh Rebecca Helen Russell
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 07 Jan 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Crinan James Dunbar
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Change corporate secretary company with change date
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Turcan Connell Ws
Change date: 2020-01-15
Documents
Change corporate secretary company with change date
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Turcan Connell Ws
Change date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Notification of a person with significant control
Date: 30 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Crinan James Dunbar
Documents
Notification of a person with significant control
Date: 30 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clodagh Rebecca Helen Russell
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-30
Documents
Move registers to sail company with new address
Date: 30 Jan 2018
Category: Address
Type: AD03
New address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Change sail address company with new address
Date: 30 Jan 2018
Category: Address
Type: AD02
New address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Accounts with accounts type total exemption full
Date: 24 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-25
Officer name: Crinan James Dunbar
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 31 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 06/04/05 from: turcan connell princes exchange 1 earl grey street edinburgh EH3 9EE
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/02; full list of members
Documents
Legacy
Date: 11 Feb 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Feb 2002
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 22 Jan 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 31/10/01 from: 50 lothian road festival square edinburgh EH3 9BY
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/99; no change of members
Documents
Legacy
Date: 24 Mar 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 01 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DB
Documents
Legacy
Date: 30 Mar 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/98; full list of members
Documents
Accounts with accounts type small
Date: 11 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Mar 1997
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/97; no change of members
Documents
Accounts with accounts type small
Date: 11 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 17 Apr 1996
Category: Annual-return
Type: 363x
Description: Return made up to 19/03/96; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 24 Mar 1995
Category: Annual-return
Type: 363x
Description: Return made up to 19/03/95; no change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 23 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 19/03/94; no change of members
Documents
Accounts with accounts type small
Date: 21 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 06 Apr 1993
Category: Annual-return
Type: 363x
Description: Return made up to 19/03/93; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/92; no change of members
Documents
Accounts with accounts type full
Date: 11 Dec 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 25 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/91; no change of members
Documents
Resolution
Date: 26 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 Dec 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 06 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/05/90; full list of members
Documents
Some Companies
237 SANDRINGHAM ROAD,DONCASTER,DN2 5JF
Number: | 10911496 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WYCOMBE END,BEACONSFIELD,HP9 1NB
Number: | 00833542 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUIT 230,LONDON,NW3 7BN
Number: | 10132834 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 GROSVENOR ROAD,LONDON,SW1 3JL
Number: | 06194482 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 32,LONDON,W1U 2RP
Number: | LP013573 |
Status: | ACTIVE |
Category: | Limited Partnership |
13 WILSON GROVE,UCKFIELD,TN22 2BU
Number: | 11697773 |
Status: | ACTIVE |
Category: | Private Limited Company |