Active
Company Information for PITLAIR LIMITED
Pitlair House, Bow Of Fife, By Cupar, FIFE, KY15 5RF,
|
Company Registration Number
SC164594
Private Limited Company
Active |
Company Name | |
---|---|
PITLAIR LIMITED | |
Legal Registered Office | |
Pitlair House Bow Of Fife By Cupar FIFE KY15 5RF Other companies in KY15 | |
Company Number | SC164594 | |
---|---|---|
Company ID Number | SC164594 | |
Date formed | 1996-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-01 | |
Return next due | 2025-04-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-10 09:56:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CCW SECRETARIES LIMITED |
||
JANETTA JOYCE MCINTOSH |
||
LACHLAN MURDOCH MCINTOSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIRGINIA ANN NELSON |
Director | ||
PAGAN MACBETH |
Nominated Secretary | ||
JOHN BERNARD CLARKE |
Nominated Director | ||
GAVIN JOHN REEKIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I-MIST SCOTLAND LTD | Company Secretary | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
IMXPO GLOBAL LIMITED | Company Secretary | 2017-11-20 | CURRENT | 2017-11-20 | Active - Proposal to Strike off | |
J44 LIMITED | Company Secretary | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
COST EFFICIENCY CONSULTANTS LIMITED | Company Secretary | 2016-04-20 | CURRENT | 2016-04-20 | Active - Proposal to Strike off | |
THORNHOLM LTD | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
TILLY MASTERSON AND COMPANY A LIMITED | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
COMCAP 1 LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2015-05-27 | Active | |
CLAVIA LTD | Company Secretary | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
BCCLW LIMITED | Company Secretary | 2014-09-08 | CURRENT | 2014-09-08 | Liquidation | |
TILLY MASTERSON AND COMPANY 6 LIMITED | Company Secretary | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
TILLY MASTERSON AND COMPANY 1 LIMITED | Company Secretary | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
FIFE ELITE FOOTBALL ACADEMY LIMITED | Company Secretary | 2014-07-11 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
GLOBAL FUEL CELLS LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2017-06-06 | |
SCOTTISH SOCIETY FOR COMPUTERS AND LAW | Company Secretary | 2013-03-12 | CURRENT | 2000-08-24 | Active | |
CUPAR BUSINESS CENTRE LIMITED | Company Secretary | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
ENACTION CONSULTING LIMITED | Company Secretary | 2013-02-19 | CURRENT | 2013-02-19 | Dissolved 2017-03-14 | |
SEMPER VIGILO KNOWLEDGE LIMITED | Company Secretary | 2012-06-26 | CURRENT | 2012-06-26 | Dissolved 2016-04-19 | |
CENTRAL TAIL LIFT SERVICES LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2004-06-18 | Active | |
OTCR LIMITED | Company Secretary | 2012-05-16 | CURRENT | 2012-05-16 | Active - Proposal to Strike off | |
CCW NOMINEES LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2011-10-10 | Active | |
JHG JIGSAWS LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2011-10-10 | Liquidation | |
MGS LETTINGS LIMITED | Company Secretary | 2011-01-26 | CURRENT | 2011-01-26 | Active - Proposal to Strike off | |
CONCEPTS SCOTLAND LTD. | Company Secretary | 2010-04-01 | CURRENT | 2009-11-19 | Active | |
M FINANCE LIMITED | Company Secretary | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
SEMEFAB LIMITED | Company Secretary | 2008-12-12 | CURRENT | 1986-07-23 | Active | |
FLEXENERGY LIMITED | Company Secretary | 2008-10-08 | CURRENT | 2001-05-22 | Active | |
PRIME CONNEXIONS LIMITED | Company Secretary | 2007-06-05 | CURRENT | 2007-06-05 | Liquidation | |
R & B TRUST CORPORATION LIMITED | Company Secretary | 2007-04-12 | CURRENT | 1997-09-25 | Active | |
R&B LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2000-04-11 | Active - Proposal to Strike off | |
UNSIGNED DOWNLOADS.COM LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-12-21 | Active | |
BELLSHADE IMRIE & CO LIMITED | Company Secretary | 2006-10-31 | CURRENT | 2006-10-31 | Dissolved 2013-08-23 | |
R & B HOLDINGS LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Active | |
BITWISE RT LIMITED | Company Secretary | 2006-06-09 | CURRENT | 2006-06-09 | Dissolved 2014-03-28 | |
BITWISE GROUP LIMITED | Company Secretary | 2006-06-09 | CURRENT | 1996-03-27 | Active | |
LAURENT NOMINEES LIMITED | Company Secretary | 2006-05-17 | CURRENT | 2006-05-17 | Active | |
KEY-TECH (SCOTLAND) LIMITED | Company Secretary | 2005-05-12 | CURRENT | 1997-01-23 | Active | |
SCOTTISH UNION OF SUPPORTED EMPLOYMENT | Company Secretary | 2005-04-25 | CURRENT | 2000-12-12 | Active | |
KEY-TECH ELECTRONIC SYSTEMS LIMITED | Company Secretary | 2005-03-23 | CURRENT | 2005-03-23 | Active | |
TILLY MASTERSON INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-02-15 | CURRENT | 2005-02-15 | Active | |
STAFFSAFETY LIMITED | Company Secretary | 2005-01-11 | CURRENT | 2000-07-13 | Active | |
A D A ACQUISITIONS LIMITED | Company Secretary | 2004-11-23 | CURRENT | 2004-03-05 | Active | |
CHARLES PAISLEY & SONS LIMITED | Company Secretary | 2004-09-28 | CURRENT | 2004-09-28 | Active | |
PRIME CONNEXIONS II LIMITED | Company Secretary | 2004-02-03 | CURRENT | 2004-02-03 | Liquidation | |
TILLY MASTERSON AND COMPANY LIMITED | Company Secretary | 2003-12-18 | CURRENT | 2003-12-18 | Active | |
DEHN AND MAIBAUM LIMITED | Company Secretary | 2003-12-18 | CURRENT | 2003-12-18 | Active | |
DETECTOR AND SENSOR TECHNOLOGIES LIMITED | Company Secretary | 2003-11-03 | CURRENT | 2003-11-03 | Active | |
NESCO ESTATES LIMITED | Company Secretary | 2003-10-03 | CURRENT | 2003-10-03 | Active | |
C & C 22 LIMITED | Company Secretary | 2003-09-29 | CURRENT | 2003-09-29 | Dissolved 2017-03-14 | |
CCW TRUSTEES LIMITED | Company Secretary | 2003-09-29 | CURRENT | 2003-09-29 | Active | |
PANOPTES SERVICES LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2003-08-29 | Active | |
TRIDENT CORPORATE SERVICES LIMITED | Company Secretary | 2002-10-08 | CURRENT | 1992-10-13 | Dissolved 2015-07-15 | |
PBL 201 LIMITED | Company Secretary | 2002-05-24 | CURRENT | 2002-05-24 | Active | |
SSCC LIMITED | Company Secretary | 2002-02-13 | CURRENT | 2002-02-13 | Dissolved 2018-07-03 | |
PROCESSPLUS GROUP LIMITED | Company Secretary | 2001-10-12 | CURRENT | 2001-10-12 | Active | |
SDMP LIMITED | Company Secretary | 2001-05-28 | CURRENT | 2000-03-13 | Dissolved 2016-07-12 | |
LAURENT INVESTMENTS LIMITED | Company Secretary | 2001-04-30 | CURRENT | 1999-07-28 | Active - Proposal to Strike off | |
PRACTICE BUILDING LIMITED | Company Secretary | 2000-10-20 | CURRENT | 2000-10-20 | Active | |
CLASSIC AUTOSPORTS LIMITED | Company Secretary | 2000-08-11 | CURRENT | 2000-08-11 | Active | |
MATCH PLAY LIMITED | Company Secretary | 1999-12-20 | CURRENT | 1985-11-22 | Dissolved 2015-04-17 | |
CARNEGIE FUELS LIMITED | Company Secretary | 1999-12-02 | CURRENT | 1981-04-03 | Active | |
D M CARNEGIE | Company Secretary | 1999-12-02 | CURRENT | 1987-05-19 | Active | |
ELM LODGE ESTATES LIMITED | Company Secretary | 1999-12-02 | CURRENT | 1998-12-29 | Active | |
CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1973-12-07 | Active | |
THE WORLD BOWLS TOUR LIMITED | Company Secretary | 1999-09-28 | CURRENT | 1996-08-30 | Active | |
BITWISE LIMITED | Company Secretary | 1999-06-21 | CURRENT | 1987-11-13 | Active | |
EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED | Company Secretary | 1998-11-09 | CURRENT | 1986-09-11 | Active | |
GLENEARN FLOORING OF PERTH LIMITED | Company Secretary | 1998-07-16 | CURRENT | 1994-06-29 | Active | |
CUPAR GRANARY LIMITED | Company Secretary | 1998-06-29 | CURRENT | 1992-07-09 | Active | |
SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED | Company Secretary | 1998-05-20 | CURRENT | 1992-05-19 | Active | |
PINPOINT LIMITED | Company Secretary | 1998-05-19 | CURRENT | 1992-05-19 | Active | |
TDK-MICRONAS LIMITED | Company Secretary | 1998-05-01 | CURRENT | 1994-05-09 | Liquidation | |
P.R.O.V.E. SYSTEMS LIMITED | Company Secretary | 1998-04-30 | CURRENT | 1988-10-28 | Active | |
ROBERT SUMMERS TRANSPORT LIMITED | Company Secretary | 1998-04-28 | CURRENT | 1995-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR CCW SECRETARIES LIMITED on 2022-09-28 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 199644 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 199644 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LACHLAN MURDOCH MCINTOSH / 31/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTA JOYCE MCINTOSH / 31/03/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 199644 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR | |
SH06 | Cancellation of shares. Statement of capital on 2014-11-27 GBP 199,644 | |
SH03 | Purchase of own shares | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 217644 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2013-12-20 GBP 217,644 | |
SH03 | Purchase of own shares | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Janetta Joyce Mcintosh on 2013-03-01 | |
SH06 | Cancellation of shares. Statement of capital on 2012-12-17 GBP 235,644 | |
SH03 | Purchase of own shares | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 FULL LIST | |
SH06 | 27/01/12 STATEMENT OF CAPITAL GBP 253644 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 06/01/11 STATEMENT OF CAPITAL GBP 271644 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 02/11/10 STATEMENT OF CAPITAL GBP 289644 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 27/11/2009 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIRGINIA NELSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LACHLAN MURDOCH MCINTOSH / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTA JOYCE MCINTOSH / 01/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/04/2010 | |
SH19 | 14/12/09 STATEMENT OF CAPITAL GBP 312428 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 27/11/09 | |
RES06 | REDUCE ISSUED CAPITAL 27/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
122 | £ IC 362428/312428 26/05/04 £ SR 50000@1=50000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
RES13 | SHARE PURCHASE AGREEMNT 20/03/02 | |
169 | £ SR 25572@1 20/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/05/01 | |
363s | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS | |
122 | £ IC 413000/388000 06/02/01 £ SR 25000@1=25000 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PITLAIR LIMITED
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as PITLAIR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |