PITADRO DEVELOPMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

12/01/2412 January 2024 Registered office address changed from C/O Cosyglen Forest Road,Townhill Dunfermline KY12 0ES to Lilliehill House Main Street Townhill Dunfermline Fife KY12 0HA on 2024-01-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/05/228 May 2022 Satisfaction of charge 1 in full

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

04/07/184 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / HUGH HUTCHISON / 29/11/2017

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/01/167 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA SINCLAIR / 18/02/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUGH HUTCHISON / 30/05/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARYANN HANDY / 12/12/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA SINCLAIR / 12/12/2014

View Document

08/01/158 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/01/1413 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/01/1310 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MARGARET KING SINCLAIR / 16/12/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUGH HUTCHISON / 16/12/2011

View Document

17/02/1217 February 2012 16/12/11 NO CHANGES

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/09/1129 September 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/06/1029 June 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUTCHISON

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 16/12/08; NO CHANGE OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 16/12/05; NO CHANGE OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0412 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

29/08/9429 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: WOODMILL ROAD DUNFERMLINE

View Document

19/01/9319 January 1993

View Document

13/01/9313 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9220 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9119 December 1991 ALTER MEM AND ARTS 13/12/91

View Document

25/06/9125 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8931 October 1989 AUDITOR'S RESIGNATION

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 28/12/88; NO CHANGE OF MEMBERS

View Document

28/10/8828 October 1988 RETURN MADE UP TO 29/12/87; NO CHANGE OF MEMBERS

View Document

28/10/8828 October 1988 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/06/6313 June 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information