PITREAVIE PACKAGING LIMITED
GLENROTHES DEL OFFICE SUPPORT LIMITED

Hellopages » Fife » Fife » KY6 2RU

Company number SC290452
Status Active
Incorporation Date 16 September 2005
Company Type Private Limited Company
Address UNIT 4/6 FIFE FOOD & BUSINESS CENTRE, SOUTHFIELDS INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY6 2RU
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 ; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of PITREAVIE PACKAGING LIMITED are www.pitreaviepackaging.co.uk, and www.pitreavie-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Pitreavie Packaging Limited is a Private Limited Company. The company registration number is SC290452. Pitreavie Packaging Limited has been working since 16 September 2005. The present status of the company is Active. The registered address of Pitreavie Packaging Limited is Unit 4 6 Fife Food Business Centre Southfields Industrial Estate Glenrothes Fife Ky6 2ru. . DELANEY, Gordon is a Director of the company. DIAMOND, Joseph O'Neill is a Director of the company. HESLOP, Stephen is a Director of the company. Secretary DELANEY, Lynda has been resigned. Secretary G D RYALLS & CO LTD has been resigned. Director DELANEY, Lynda has been resigned. Director TONER, Adam James has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
DELANEY, Gordon
Appointed Date: 16 September 2005
58 years old

Director
DIAMOND, Joseph O'Neill
Appointed Date: 12 December 2007
57 years old

Director
HESLOP, Stephen
Appointed Date: 25 May 2011
66 years old

Resigned Directors

Secretary
DELANEY, Lynda
Resigned: 01 April 2010
Appointed Date: 16 September 2005

Secretary
G D RYALLS & CO LTD
Resigned: 31 March 2012
Appointed Date: 12 September 2007

Director
DELANEY, Lynda
Resigned: 01 April 2010
Appointed Date: 16 September 2005
58 years old

Director
TONER, Adam James
Resigned: 23 May 2011
Appointed Date: 10 August 2010
57 years old

PITREAVIE PACKAGING LIMITED Events

26 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

29 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000

20 Oct 2015
Company name changed del office support LIMITED\certificate issued on 20/10/15
  • CONNOT ‐ Change of name notice

...
... and 47 more events
31 Oct 2007
Return made up to 14/10/07; full list of members
28 Sep 2007
Total exemption full accounts made up to 15 March 2007
29 Nov 2006
Return made up to 14/10/06; full list of members
08 Nov 2006
Accounting reference date extended from 30/09/06 to 15/03/07
16 Sep 2005
Incorporation

PITREAVIE PACKAGING LIMITED Charges

29 May 2013
Charge code SC29 0452 0002
Delivered: 31 May 2013
Status: Satisfied on 26 July 2014
Persons entitled: Aldermore Invoice Finance
Description: Notification of addition to or amendment of charge…
8 June 2011
Floating charge
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…