PITTODRIE GROUP LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 2RX

Company number SC138396
Status Active
Incorporation Date 21 May 1992
Company Type Private Limited Company
Address WHITESIDE HOUSE, WHITESIDE INDUSTRIAL ESTATE, BATHGATE, WEST LOTHIAN, EH48 2RX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr Jason Mcburnie as a director on 17 February 2017; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 300,500 . The most likely internet sites of PITTODRIE GROUP LIMITED are www.pittodriegroup.co.uk, and www.pittodrie-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to West Calder Rail Station is 4.4 miles; to Breich Rail Station is 4.5 miles; to Shotts Rail Station is 7.5 miles; to Falkirk Grahamston Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pittodrie Group Limited is a Private Limited Company. The company registration number is SC138396. Pittodrie Group Limited has been working since 21 May 1992. The present status of the company is Active. The registered address of Pittodrie Group Limited is Whiteside House Whiteside Industrial Estate Bathgate West Lothian Eh48 2rx. . FRASER, Robert Gordon is a Secretary of the company. FRASER, Robert Gordon is a Director of the company. MCBURNIE, Jason is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BUSBY, James George William has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Nominee Director DURANO LIMITED has been resigned. Director LAING, David Kemlo 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 "Activities of head offices".


Current Directors

Secretary
FRASER, Robert Gordon
Appointed Date: 20 April 2001

Director
FRASER, Robert Gordon
Appointed Date: 01 October 2009
68 years old

Director
MCBURNIE, Jason
Appointed Date: 17 February 2017
46 years old

Resigned Directors

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 August 2001
Appointed Date: 20 April 2001
59 years old

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

Director
LAING, David Kemlo
Resigned: 01 October 2009
Appointed Date: 18 August 1992
72 years old

Director
MACDONALD, Donald John
Resigned: 06 July 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 GROUP LIMITED Events

16 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 300,500

18 Dec 2015
Accounts for a dormant company made up to 2 April 2015
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 300,500

...
... and 93 more events
03 Aug 1992
Memorandum and Articles of Association
31 Jul 1992
Nc inc already adjusted 24/07/92
31 Jul 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

31 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 May 1992
Incorporation

PITTODRIE GROUP LIMITED Charges

29 October 2010
Share pledge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in the existing shares and related…
29 October 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
Bond & floating charge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
16 October 1992
Bond & floating charge
Delivered: 23 October 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…