THE PITREAVIE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

23/07/2523 July 2025 NewCurrent accounting period shortened from 2026-03-31 to 2025-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Alterations to floating charge SC5010260001

View Document

13/03/2513 March 2025 Alterations to floating charge SC5010260002

View Document

11/03/2511 March 2025 Registration of charge SC5010260003, created on 2025-03-10

View Document

10/03/2510 March 2025 Registration of charge SC5010260002, created on 2025-03-10

View Document

15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Memorandum and Articles of Association

View Document

14/01/2514 January 2025 Second filing of Confirmation Statement dated 2024-03-20

View Document

14/01/2514 January 2025 Second filing of Confirmation Statement dated 2022-03-20

View Document

13/01/2513 January 2025 Termination of appointment of Gordon Delaney as a director on 2025-01-10

View Document

13/01/2513 January 2025 Appointment of Mr Peter Duncan Atkinson as a director on 2025-01-10

View Document

13/01/2513 January 2025 Appointment of Mr Ivor Gray as a director on 2025-01-10

View Document

13/01/2513 January 2025 Appointment of Mr James Graham Macdonald as a director on 2025-01-10

View Document

13/01/2513 January 2025 Notification of Macfarlane Group Uk Limited as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Cessation of Gordon Delaney as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Cessation of Joseph O'neill Diamond as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2025-01-10

View Document

13/01/2513 January 2025 Termination of appointment of Joseph O'neill Diamond as a director on 2025-01-10

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2016-10-24

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2015-06-22

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Second filing for the termination of Robert Hedley Marshall as a director

View Document

13/09/2313 September 2023 Cancellation of shares. Statement of capital on 2023-09-06

View Document

13/09/2313 September 2023 Purchase of own shares.

View Document

22/08/2322 August 2023 Appointment of Mrs Julie Ann Russell as a director on 2023-08-21

View Document

22/08/2322 August 2023 Termination of appointment of Robert Hedley Marshall as a director on 2023-08-10

View Document

20/04/2320 April 2023 Registered office address changed from Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland to 6 Grayshill Road Cumbernauld Glasgow G68 9HQ on 2023-04-20

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

19/01/2219 January 2022 Cancellation of shares. Statement of capital on 2021-11-30

View Document

13/01/2213 January 2022 Sub-division of shares on 2021-12-20

View Document

07/01/227 January 2022 Purchase of own shares.

View Document

09/12/219 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of William Stuart Macfarlane as a director on 2021-12-01

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-09-13

View Document

21/10/2121 October 2021 Appointment of Mr Robert Hedley Marshall as a director on 2021-09-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED WILLIAM STUART MACFARLANE

View Document

10/11/1610 November 2016 ADOPT ARTICLES 21/10/2016

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/05/1618 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 APPROVAL OF AQUISITION OF SHARES BY DIRECTORS 22/06/2015

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5010260001

View Document

28/04/1528 April 2015 ADOPT ARTICLES 25/03/2015

View Document

27/03/1527 March 2015 ARTICLES OF ASSOCIATION

View Document

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company