UKBizDB.co.uk

PITTODRIE GROUP LIMITED

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

This company is commonly known as Pittodrie Group Limited. The company was founded 31 years ago and was given the registration number SC138396. The firm's registered office is in BATHGATE. You can find them at Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PITTODRIE GROUP LIMITED
Company Number:SC138396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1992
End of financial year:29 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Glebe Court, Kilmarnock, KA1 3BD

Secretary20 April 2001Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director19 January 2022Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director20 October 2022Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary21 May 1992Active
16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

Director18 August 1992Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director07 January 2022Active
Gospatric House, Bankhead Road Dalmeny, Edinburgh, EH30 9TT

Director20 April 2001Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director21 May 1992Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director19 May 2021Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director01 October 2009Active
3, Margaret Rose Drive, Edinburgh, Scotland, EH10 7ER

Director18 August 1992Active
Whiteside House, Whiteside Industrial Estate, Bathgate, EH48 2RX

Director18 August 1992Active
Whiteside House, Whiteside Industrial Estate, Bathgate, Scotland, EH48 2RX

Director17 February 2017Active
Pittodrie House, Pitcaple, Inverurie, Scotland, AB51 9HS

Director04 August 1992Active
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG

Director18 August 1992Active

People with Significant Control

Hsdl Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Trinity Road, Halifax, United Kingdom, HX1 2RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Address

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

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.