Liquidation
Company Information for PITREAVIE (HOLDINGS) LIMITED
GRAINGER CORPORATE RESCUE & RECOVERY, 65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
SC302959
Private Limited Company
Liquidation |
Company Name | |
---|---|
PITREAVIE (HOLDINGS) LIMITED | |
Legal Registered Office | |
GRAINGER CORPORATE RESCUE & RECOVERY 65 BATH STREET GLASGOW G2 2BX Other companies in EH1 | |
Company Number | SC302959 | |
---|---|---|
Company ID Number | SC302959 | |
Date formed | 2006-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 06:37:11 |
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 |
---|---|---|
KEITH DAVID MURDOCH |
||
JAMES MILLS WILKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETAR SECURITIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY HERITABLE LIMITED | Company Secretary | 2009-07-07 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
BROAD SANDS LIMITED | Company Secretary | 2009-05-27 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
LA GIETTAZ PROPERTIES LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
DUNDAS NOMINEES LIMITED | Company Secretary | 2004-12-31 | CURRENT | 2000-04-18 | Active | |
BROOKS SOFT DRINKS LIMITED | Company Secretary | 2004-08-03 | CURRENT | 2004-07-08 | Liquidation | |
MNH LIMITED | Company Secretary | 1997-07-28 | CURRENT | 1987-09-16 | Active | |
ATHOLL SQUARE DEVELOPMENTS LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Dissolved 2017-06-27 | |
NEWHAVEN VILLAGE LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Liquidation | |
MNH (HADDINGTON) LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
APEX HOTELS (DEVELOPMENTS) LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
THE WEST BAY PARTNERSHIP LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
THE LUGGATE PARTNERSHIP LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Liquidation | |
WINDSORGATE SECURITIES LIMITED | Director | 2011-08-23 | CURRENT | 2007-03-09 | Dissolved 2016-05-24 | |
KINGSTON PLAZA (NO. 2) LIMITED | Director | 2011-02-15 | CURRENT | 2010-10-21 | Dissolved 2015-12-01 | |
KINGSTON PLAZA NO. 1 LIMITED | Director | 2010-10-12 | CURRENT | 2010-08-03 | Active - Proposal to Strike off | |
ABBEY HERITABLE LIMITED | Director | 2009-07-07 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
BROAD SANDS LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
ABBEY ROAD (STORAGE) LIMITED | Director | 2008-10-21 | CURRENT | 2008-10-21 | Dissolved 2016-07-05 | |
THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED | Director | 2007-03-12 | CURRENT | 2007-03-12 | Dissolved 2014-05-30 | |
FREDERICK HOUSE (CHARLOTTE) LIMITED | Director | 2007-01-26 | CURRENT | 2006-11-22 | Liquidation | |
LA GIETTAZ PROPERTIES LIMITED | Director | 2007-01-03 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
PITREAVIE PROPERTY COMPANY LIMITED | Director | 2006-06-05 | CURRENT | 1967-08-01 | Dissolved 2017-07-04 | |
MOREDUN LP (GENERAL PARTNER) LIMITED | Director | 2004-12-22 | CURRENT | 2004-12-17 | Dissolved 2016-11-22 | |
THE DUNDAS COMMERCIAL PROPERTY FUND II (GENERAL PARTNER) LIMITED | Director | 2004-03-08 | CURRENT | 2004-03-08 | Dissolved 2016-04-19 | |
ABBEY ROAD GENERAL PARTNER LIMITED | Director | 2004-03-05 | CURRENT | 2003-04-30 | Active | |
MNH LIMITED | Director | 1988-12-31 | CURRENT | 1987-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 3 FORTH STREET LANE NORTH BERWICK EH39 4JB SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 3 FORTH STREET LANE NORTH BERWICK EH39 4JB SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 11A DUBLIN STREET EDINBURGH EH1 3PG | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 25/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 25/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 25/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM DUNDAS HOUSE, WESTFIELD PARK ESKBANK DALKEITH EH22 3FB | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-02-16 |
Appointment of Liquidators | 2016-12-30 |
Resolutions for Winding-up | 2016-12-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PITREAVIE (HOLDINGS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PITREAVIE (HOLDINGS) LIMITED | Event Date | 2018-02-16 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that a Final Meeting of the members of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow, G2 2BX on Thursday 29 March 2018 at 10:00am for the purposes of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company Disposed of and of hearing any explanation that may be given by the Liquidator. I. SCOTT MCGREGOR , LIQUIDATOR , OFFICE HOLDER NO: 8210 , TELEPHONE: 0141 353 3552 , EMAIL: scottm@gcrr.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PITREAVIE (HOLDINGS) LIMITED | Event Date | 2016-12-30 |
22 December 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the director of the Company proposes that: resolutions 1 and 2 below are passed as special resolutions ( Special Resolutions ). resolution 3 below is passed as an ordinary resolution ( Ordinary Resolution ): SPECIAL RESOLUTIONS 1. THAT the company be wound up voluntarily. 2. THAT the liquidator be and is hereby authorised to divide among the shareholders of the company in specie or in kind the whole or any part of the assets of the company. ORDINARY RESOLUTION 3. THAT I . Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; The undersigned, a person entitled to vote on the above resolutions on 22 DECEMBER 2016 hereby irrevocably agrees to the Special Resolutions and Ordinary Resolution: Signed by James Wilkie , for and on behalf of Abbey Road LP : Date 22 December 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PITREAVIE (HOLDINGS) LIMITED | Event Date | 2016-12-22 |
Ian Scott McGregor , GCRR Limited , Third Floor, 65 Bath Street, Glasgow, G2 2BX : | |||
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. |