Advanced company searchLink opens in new window

PITREAVIE CASES LTD

Company number SC216314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2023 AD01 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 20 April 2023
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2023 DS01 Application to strike the company off the register
10 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
09 Feb 2022 PSC02 Notification of The Pitreavie Group Limited as a person with significant control on 6 April 2018
08 Feb 2022 PSC07 Cessation of Md Cases Limited as a person with significant control on 6 April 2018
08 Dec 2021 AA Accounts for a small company made up to 31 March 2021
10 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
01 Oct 2020 AA Accounts for a small company made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
07 Nov 2019 CERTNM Company name changed cp cases (scotland) LIMITED\certificate issued on 07/11/19
  • CONNOT ‐ Change of name notice
30 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-18
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
25 Jan 2019 MR04 Satisfaction of charge 2 in full
13 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
12 Apr 2018 AD01 Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU on 12 April 2018
11 Apr 2018 AP01 Appointment of Mr Stephen Heslop as a director on 6 April 2018
11 Apr 2018 AP01 Appointment of Mr Gordon Delaney as a director on 6 April 2018
11 Apr 2018 TM01 Termination of appointment of Michael John Russell as a director on 6 April 2018
11 Apr 2018 TM01 Termination of appointment of Malcolm Ronald Dunbar as a director on 6 April 2018