Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PITREAVIE CASES LTD
Company Information for

PITREAVIE CASES LTD

6 Grayshill Road, Cumbernauld, Glasgow, G68 9HQ,
Company Registration Number
SC216314
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pitreavie Cases Ltd
PITREAVIE CASES LTD was founded on 2001-03-01 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Pitreavie Cases Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PITREAVIE CASES LTD
 
Legal Registered Office
6 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Other companies in AB10
 
Previous Names
CP CASES (SCOTLAND) LIMITED07/11/2019
Filing Information
Company Number SC216314
Company ID Number SC216314
Date formed 2001-03-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB762191628  
Last Datalog update: 2023-06-15 04:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PITREAVIE CASES LTD
Is this data useful to you?
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.

Company Officers of PITREAVIE CASES LTD

Current Directors
Officer Role Date Appointed
GORDON DELANEY
Director 2018-04-06
JOSEPH O'NEILL DIAMOND
Director 2018-04-06
STEPHEN HESLOP
Director 2018-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2005-12-22 2018-04-06
ALISON MARGARET DUNBAR
Director 2006-03-25 2018-04-06
MALCOLM RONALD DUNBAR
Director 2001-10-01 2018-04-06
MICHAEL JOHN RUSSELL
Director 2015-05-18 2018-04-06
PETER MALCOLM ROSS
Company Secretary 2001-03-01 2005-12-22
PETER MALCOLM ROSS
Director 2001-03-01 2005-12-22
EDWARD WILLIAM SLOPER
Director 2001-03-01 2005-12-22
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-03-01 2001-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON DELANEY MD CASES LIMITED Director 2018-04-06 CURRENT 2005-12-05 Active - Proposal to Strike off
GORDON DELANEY SNAPCO LIMITED Director 2016-11-14 CURRENT 1985-12-05 Active - Proposal to Strike off
GORDON DELANEY FASTENING STRAPPING & MACHINERY LTD. Director 2016-11-14 CURRENT 2005-08-30 Active - Proposal to Strike off
JOSEPH O'NEILL DIAMOND MD CASES LIMITED Director 2018-04-06 CURRENT 2005-12-05 Active - Proposal to Strike off
JOSEPH O'NEILL DIAMOND SNAPCO LIMITED Director 2016-11-14 CURRENT 1985-12-05 Active - Proposal to Strike off
JOSEPH O'NEILL DIAMOND FASTENING STRAPPING & MACHINERY LTD. Director 2016-11-14 CURRENT 2005-08-30 Active - Proposal to Strike off
JOSEPH O'NEILL DIAMOND BLOXED TOYS LTD Director 2016-07-12 CURRENT 2015-08-24 Dissolved 2017-09-12
JOSEPH O'NEILL DIAMOND SHUTTER BLUE LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
JOSEPH O'NEILL DIAMOND SORBA-FREEZE LIMITED Director 2015-06-02 CURRENT 1990-10-26 Active - Proposal to Strike off
JOSEPH O'NEILL DIAMOND THE PITREAVIE GROUP LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
JOSEPH O'NEILL DIAMOND SUPPLY SOURCE EUROPE LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
JOSEPH O'NEILL DIAMOND RON MCEWEN LIMITED Director 2013-06-04 CURRENT 1963-07-04 Dissolved 2015-05-15
JOSEPH O'NEILL DIAMOND ANDERSONS PACKAGING (ABERDEEN) LIMITED Director 2013-06-04 CURRENT 1975-09-17 Active
JOSEPH O'NEILL DIAMOND PITREAVIE PACKAGING LIMITED Director 2007-12-12 CURRENT 2005-09-16 Active
JOSEPH O'NEILL DIAMOND NEVYN CARA LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-03-29
STEPHEN HESLOP MD CASES LIMITED Director 2018-04-06 CURRENT 2005-12-05 Active - Proposal to Strike off
STEPHEN HESLOP BLAZING KEEP LIMITED Director 2016-12-23 CURRENT 2014-06-03 Active
STEPHEN HESLOP SNAPCO LIMITED Director 2016-11-14 CURRENT 1985-12-05 Active - Proposal to Strike off
STEPHEN HESLOP FASTENING STRAPPING & MACHINERY LTD. Director 2016-11-14 CURRENT 2005-08-30 Active - Proposal to Strike off
STEPHEN HESLOP SORBA-FREEZE LIMITED Director 2015-06-02 CURRENT 1990-10-26 Active - Proposal to Strike off
STEPHEN HESLOP THE PITREAVIE GROUP LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
STEPHEN HESLOP BLAZING GRIFFIN LIMITED Director 2015-02-02 CURRENT 2011-08-02 Active
STEPHEN HESLOP RON MCEWEN LIMITED Director 2013-06-04 CURRENT 1963-07-04 Dissolved 2015-05-15
STEPHEN HESLOP ANDERSONS PACKAGING (ABERDEEN) LIMITED Director 2013-06-04 CURRENT 1975-09-17 Active
STEPHEN HESLOP HUTCHINSON NETWORKS LIMITED Director 2012-05-01 CURRENT 2011-01-11 Liquidation
STEPHEN HESLOP PITREAVIE PACKAGING LIMITED Director 2011-05-25 CURRENT 2005-09-16 Active
STEPHEN HESLOP S.H.H DEVELOPMENT LTD Director 2010-09-03 CURRENT 2010-09-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20SECOND GAZETTE not voluntary dissolution
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-03-28Application to strike the company off the register
2023-03-28Application to strike the company off the register
2023-03-10CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-02-09Notification of The Pitreavie Group Limited as a person with significant control on 2018-04-06
2022-02-09PSC02Notification of The Pitreavie Group Limited as a person with significant control on 2018-04-06
2022-02-08CESSATION OF MD CASES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08PSC07CESSATION OF MD CASES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-10AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-11-07CERTNMCompany name changed cp cases (scotland) LIMITED\certificate issued on 07/11/19
2019-10-30RES15CHANGE OF COMPANY NAME 06/10/22
2019-09-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM 12-16 Albyn Place Aberdeen AB10 1PS
2018-04-11AP01DIRECTOR APPOINTED MR STEPHEN HESLOP
2018-04-11AP01DIRECTOR APPOINTED MR GORDON DELANEY
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUNBAR
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DUNBAR
2018-04-11AP01DIRECTOR APPOINTED MR JOSEPH O'NEILL DIAMOND
2018-04-11TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2018-04-06
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2163140003
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 10527
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 10527
2016-03-08AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AP01DIRECTOR APPOINTED MICHAEL JOHN RUSSELL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 10527
2015-06-01SH0118/05/15 STATEMENT OF CAPITAL GBP 10527
2015-06-01RES12VARYING SHARE RIGHTS AND NAMES
2015-06-01RES01ADOPT ARTICLES 01/06/15
2015-06-01RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rightsResolution of adoption of Articles of AssociationResolution of adoption of Articles of Association...
2015-03-11AR0101/03/15 ANNUAL RETURN FULL LIST
2014-06-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-11AR0101/03/14 ANNUAL RETURN FULL LIST
2013-05-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0101/03/13 ANNUAL RETURN FULL LIST
2012-07-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-08AR0101/03/12 FULL LIST
2011-06-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-04AR0101/03/11 FULL LIST
2010-07-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-26AR0101/03/10 FULL LIST
2010-03-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 01/03/2010
2009-06-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-07-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-17363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-30363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-04288aNEW DIRECTOR APPOINTED
2006-03-02363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-09288bDIRECTOR RESIGNED
2006-01-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-04288aNEW SECRETARY APPOINTED
2006-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-21419a(Scot)DEC MORT/CHARGE *****
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/05
2005-03-15363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-02363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-12363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-03363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-10-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-01RES13CONSENT TO ACT AS DIR 01/10/01
2001-09-24288aNEW DIRECTOR APPOINTED
2001-05-16410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-31225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-03-3188(2)RAD 22/03/01--------- £ SI 9999@1=9999 £ IC 1/10000
2001-03-06288bSECRETARY RESIGNED
2001-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16240 - Manufacture of wooden containers




Licences & Regulatory approval
We could not find any licences issued to PITREAVIE CASES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PITREAVIE CASES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-01-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-05-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PITREAVIE CASES LTD

Intangible Assets
Patents
We have not found any records of PITREAVIE CASES LTD registering or being granted any patents
Domain Names

PITREAVIE CASES LTD owns 1 domain names.

cpscotland.co.uk  

Trademarks
We have not found any records of PITREAVIE CASES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PITREAVIE CASES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16240 - Manufacture of wooden containers) as PITREAVIE CASES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PITREAVIE CASES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PITREAVIE CASES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PITREAVIE CASES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.