Warning: file_put_contents(c/96a3cdd4d4e1932cc576b1b19d6e7d9a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pitliver Estate Limited, EH3 7TP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PITLIVER ESTATE LIMITED

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

This company is commonly known as Pitliver Estate Limited. The company was founded 14 years ago and was given the registration number SC365281. The firm's registered office is in EDINBURGH. You can find them at 9 Great Stuart Street, , Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PITLIVER ESTATE LIMITED
Company Number:SC365281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2009
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Great Stuart Street, Edinburgh, EH3 7TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pitliver House, Pitliver By Limekilns, Dunfermline, United Kingdom, KY11 3HE

Director09 September 2009Active
Pitliver House, Pitliver By Limekilns, Dunfermline, Scotland, KY11 3HE

Secretary09 September 2009Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary09 September 2009Active
2, (2f1) Henderson Terrace, Edinburgh, Scotland, EH11 2JZ

Director09 September 2009Active
9, Great Stuart Street, Edinburgh, Scotland, EH3 7TP

Director01 September 2014Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Director09 September 2009Active

People with Significant Control

Mr Jonathon Alexander Milne
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:9, Great Stuart Street, Edinburgh, EH3 7TP
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Lynda-Anne Milne
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:9, Great Stuart Street, Edinburgh, EH3 7TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Officers

Appoint person director company with name date.

Download
2014-09-29Address

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

Download

Copyright © 2024. All rights reserved.