PITTODRIE ESTATE LIMITED
GRANGEMOUTH

Hellopages » Falkirk » Falkirk » FK3 8XJ

Company number SC138397
Status Active
Incorporation Date 21 May 1992
Company Type Private Limited Company
Address GRANGE MANOR HOTEL, GLENSBURGH ROAD, GRANGEMOUTH, FK3 8XJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Termination of appointment of Robert Barclay Cook as a director on 18 January 2016. The most likely internet sites of PITTODRIE ESTATE LIMITED are www.pittodrieestate.co.uk, and www.pittodrie-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Pittodrie Estate Limited is a Private Limited Company. The company registration number is SC138397. Pittodrie Estate Limited has been working since 21 May 1992. The present status of the company is Active. The registered address of Pittodrie Estate Limited is Grange Manor Hotel Glensburgh Road Grangemouth Fk3 8xj. . GILLIES, Iain is a Director of the company. MACDONALD, Ruaridh is a Director of the company. O'CALLAGHAN, Francis is a Director of the company. SMITH, Gerard Henry is a Director of the company. Secretary FRASER, Robert Gordon has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BUSBY, James George William has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Director COOK, Robert Barclay has been resigned. Nominee Director DURANO LIMITED has been resigned. Director FRANSSEN, Iavan Mark has been resigned. Director FRASER, Robert Gordon has been resigned. Director MACDONALD, Donald John has been resigned. Director SMITH, George Robert Theodore has been resigned. Director SMITH, Gerard Henry has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
GILLIES, Iain
Appointed Date: 10 February 2010
63 years old

Director
MACDONALD, Ruaridh
Appointed Date: 27 March 2015
50 years old

Director
O'CALLAGHAN, Francis
Appointed Date: 10 February 2010
86 years old

Director
SMITH, Gerard Henry
Appointed Date: 27 March 2015
75 years old

Resigned Directors

Secretary
FRASER, Robert Gordon
Resigned: 10 February 2010
Appointed Date: 20 April 2001

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 20 April 2001
Appointed Date: 21 May 1992

Director
BUSBY, James George William
Resigned: 31 March 2005
Appointed Date: 18 August 1992
77 years old

Director
CHRISTIE, Scott Sommervaille
Resigned: 21 July 2005
Appointed Date: 20 April 2001
59 years old

Director
COOK, Robert Barclay
Resigned: 18 January 2016
Appointed Date: 27 March 2015
59 years old

Nominee Director
DURANO LIMITED
Resigned: 04 August 1992
Appointed Date: 21 May 1992

Director
FRANSSEN, Iavan Mark
Resigned: 30 August 2013
Appointed Date: 10 February 2010
60 years old

Director
FRASER, Robert Gordon
Resigned: 10 February 2010
Appointed Date: 01 October 2009
68 years old

Director
MACDONALD, Donald John
Resigned: 10 February 2010
Appointed Date: 18 August 1992
78 years old

Director
SMITH, George Robert Theodore
Resigned: 01 October 2009
Appointed Date: 04 August 1992
75 years old

Director
SMITH, Gerard Henry
Resigned: 11 April 2008
Appointed Date: 18 August 1992
75 years old

PITTODRIE ESTATE LIMITED Events

06 Mar 2017
Full accounts made up to 31 May 2016
16 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

16 Jun 2016
Termination of appointment of Robert Barclay Cook as a director on 18 January 2016
07 Mar 2016
Accounts for a small company made up to 31 May 2015
11 Aug 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

...
... and 86 more events
22 Oct 1992
Partic of mort/charge *
15 Sep 1992
Director resigned;new director appointed

06 Aug 1992
Company name changed ledge 121 LIMITED\certificate issued on 07/08/92

03 Aug 1992
Memorandum and Articles of Association
21 May 1992
Incorporation

PITTODRIE ESTATE LIMITED Charges

22 April 2010
Standard security
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Donald John Macdonald & Another
Description: Pittodrie estate pitcaple aberdeenshire.
26 October 1992
Standard security
Delivered: 9 November 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Pittodrie estate pitcaple aberdeen under exception of…
19 October 1992
Standard security
Delivered: 22 October 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Pittodrie estate, aberdeen.
16 October 1992
Bond & floating charge
Delivered: 23 October 1992
Status: Satisfied on 17 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…