UKBizDB.co.uk

PITFODELS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pitfodels Holdings Limited. The company was founded 26 years ago and was given the registration number SC184278. The firm's registered office is in GLASGOW. You can find them at 1 George Square, , Glasgow, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PITFODELS HOLDINGS LIMITED
Company Number:SC184278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1998
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1 George Square, Glasgow, United Kingdom, G2 1AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Corporate Secretary19 February 2021Active
The Marcliffe At Pitfodels, North Deeside Road, Pitfodels, Aberdeen, United Kingdom, AB15 9YA

Director01 August 2018Active
3b, St. Devenicks Crescent, Cults, Aberdeen, AB15 9LL

Director20 April 2011Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary27 October 2017Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Secretary27 March 1998Active
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA

Corporate Secretary08 November 2007Active
515 North Deeside Road, Aberdeen, AB15 4ZT

Nominee Director27 March 1998Active
Sunnyside Cottage West, Blairs, Aberdeen, Scotland, AB12 5YA

Director20 April 2011Active
11, Northcote Avenue, Aberdeen, Scotland, AB15 7TD

Director20 April 2011Active
The Marcliffe At Pitfodels, North Deeside Road, Pitfodels, Aberdeen, AB15 9YA

Director03 August 1998Active

People with Significant Control

Sheila Elizabeth Spence
Notified on:23 February 2021
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Stewart Spence
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:The Marcliffe At Pitfodels, North Deeside Road, Aberdeen, United Kingdom, AB15 9YA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Incorporation

Memorandum articles.

Download
2024-03-27Resolution

Resolution.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type group.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type group.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type group.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Capital

Capital cancellation shares.

Download
2021-03-18Capital

Capital return purchase own shares.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Change account reference date company current extended.

Download
2021-02-19Address

Change registered office address company with date old address new address.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2021-02-19Officers

Appoint corporate secretary company with name date.

Download
2020-11-09Address

Change registered office address company with date old address new address.

Download
2020-10-01Accounts

Accounts with accounts type group.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type group.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-06-25Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.