PITFODELS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | SC184278 |
Category | Private Limited Company |
Incorporated | 27 Mar 1998 |
Age | 26 years, 2 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
PITFODELS HOLDINGS LIMITED is an active private limited company with number SC184278. It was incorporated 26 years, 2 months, 7 days ago, on 27 March 1998. The company address is 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom.
Company Fillings
Resolution
Date: 27 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type group
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type group
Date: 01 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type group
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 26 Aug 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Notification of a person with significant control
Date: 26 Aug 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sheila Elizabeth Spence
Notification date: 2021-02-23
Documents
Cessation of a person with significant control
Date: 26 Aug 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-23
Psc name: John Stewart Spence
Documents
Capital cancellation shares
Date: 19 Mar 2021
Action Date: 23 Feb 2021
Category: Capital
Type: SH06
Capital : 2,055,408 GBP
Date: 2021-02-23
Documents
Capital return purchase own shares
Date: 18 Mar 2021
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-19
Officer name: John Stewart Spence
Documents
Change account reference date company current extended
Date: 25 Feb 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-19
Old address: 1 George Square Glasgow G2 1AL United Kingdom
New address: 28 Albyn Place Aberdeen AB10 1YL
Documents
Termination secretary company with name termination date
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-19
Officer name: Dentons Secretaries Limited
Documents
Appoint corporate secretary company with name date
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stronachs Secretaries Limited
Appointment date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-09
New address: 1 George Square Glasgow G2 1AL
Old address: The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom
Documents
Accounts with accounts type group
Date: 01 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Accounts with accounts type group
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 13 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Greg Stewart Spence
Appointment date: 2018-08-01
Documents
Accounts with accounts type group
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Termination secretary company with name termination date
Date: 07 Mar 2018
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maclay Murray & Spens Llp
Termination date: 2017-10-27
Documents
Appoint corporate secretary company with name date
Date: 07 Mar 2018
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-10-27
Officer name: Dentons Secretaries Limited
Documents
Accounts with accounts type group
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change corporate secretary company with change date
Date: 17 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Maclay Murray & Spens Llp
Change date: 2017-05-15
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
Change date: 2017-05-15
Old address: 66 Queen's Road Aberdeen AB15 4YE
New address: The Capitol 431 Union Street Aberdeen AB11 6DA
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 18 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Greg Stewart Spence
Termination date: 2016-11-16
Documents
Termination director company with name termination date
Date: 21 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Richard Spence
Termination date: 2016-07-15
Documents
Accounts with accounts type group
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Change corporate secretary company with change date
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-03-31
Officer name: Maclay Murray & Spens Llp
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-31
Officer name: Craig Richard Spence
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-31
Officer name: Mr Greg Stewart Spence
Documents
Accounts with accounts type group
Date: 27 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type group
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type group
Date: 08 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type group
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type group
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Resolution
Date: 16 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 May 2011
Category: Capital
Type: SH08
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Richard Spence
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ross John Spence
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Greg Stewart Spence
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type group
Date: 09 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type group
Date: 27 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Resolution
Date: 02 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/08/08
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Miscellaneous
Date: 11 Nov 2008
Category: Miscellaneous
Type: MISC
Description: Sect 519 ca 2006 auditor cease to hold office
Documents
Accounts with accounts type group
Date: 14 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Sep 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 17 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 28/08/08\gbp si 300000@1=300000\gbp ic 2006068/2306068\
Documents
Legacy
Date: 04 Sep 2008
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Resolution
Date: 04 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Sep 2008
Category: Capital
Type: 123
Description: Gbp nc 2006068/2306068\28/08/08
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 13/11/07 from: 20 queens road aberdeen AB15 4ZT
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type group
Date: 28 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type group
Date: 09 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type group
Date: 10 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type group
Date: 21 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type group
Date: 21 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 20 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/03; full list of members
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type group
Date: 11 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Resolution
Date: 10 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/01; full list of members
Documents
Accounts with accounts type full group
Date: 14 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type full group
Date: 06 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/00; full list of members
Documents
Accounts with accounts type full group
Date: 31 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 31 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/99; full list of members
Documents
Legacy
Date: 31 Mar 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 22 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/99 to 30/09/98
Documents
Legacy
Date: 27 Aug 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 27 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 04/08/98--------- £ si 1000000@1=1000000 £ ic 1006068/2006068
Documents
Legacy
Date: 27 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 04/08/98--------- £ si 1006066@1=1006066 £ ic 2/1006068
Documents
Legacy
Date: 12 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1ST FLOOR,HODDESDON,EN11 8TL
Number: | 03523338 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11132820 |
Status: | ACTIVE |
Category: | Private Limited Company |
34A MUSTERS ROAD,NOTTINGHAM,NG2 7PL
Number: | 05144698 |
Status: | ACTIVE |
Category: | Private Limited Company |
F.S. VEGETABLES & FRUIT LIMITED
3 SILBURY ROAD,LEICESTER,LE4 0GW
Number: | 06437217 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SUTTONS BUSINESS PARK, SUTTON PARK AVENUE,READING,RG6 1AZ
Number: | 09473738 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BURLEIGH CLOSE,ADDLESTONE,KT15 1PW
Number: | 09327474 |
Status: | ACTIVE |
Category: | Private Limited Company |