Background WavePink WaveYellow Wave

PITTODRIE ESTATE LIMITED (SC138397)

PITTODRIE ESTATE LIMITED (SC138397) is an active UK company. incorporated on 21 May 1992. with registered office in Grangemouth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. PITTODRIE ESTATE LIMITED has been registered for 33 years. Current directors include GILLIES, Iain, SMITH, Gerard Henry.

Company Number
SC138397
Status
active
Type
ltd
Incorporated
21 May 1992
Age
33 years
Address
Grange Manor Hotel, Grangemouth, FK3 8XJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
GILLIES, Iain, SMITH, Gerard Henry
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITTODRIE ESTATE LIMITED

PITTODRIE ESTATE LIMITED is an active company incorporated on 21 May 1992 with the registered office located in Grangemouth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. PITTODRIE ESTATE LIMITED was registered 33 years ago.(SIC: 01500)

Status

active

Active since 33 years ago

Company No

SC138397

LTD Company

Age

33 Years

Incorporated 21 May 1992

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 27 September 2023 - 26 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 27 September 2024 - 26 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

LEDGE 121 LIMITED
From: 21 May 1992To: 7 August 1992
Contact
Address

Grange Manor Hotel Glensburgh Road Grangemouth, FK3 8XJ,

Previous Addresses

Whieside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX
From: 12 October 2009To: 17 February 2010
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
From: 21 May 1992To: 12 October 2009
Timeline

17 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
May 92
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Sept 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 16
Director Left
Mar 19
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Apr 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GILLIES, Iain

Active
Bridge Of Weir Road, KilmacolmPA13 4NU
Born March 1962
Director
Appointed 10 Feb 2010

SMITH, Gerard Henry

Active
Glensburgh Road, Grangemouth
Born August 1950
Director
Appointed 27 Mar 2015

FRASER, Robert Gordon

Resigned
1 Glebe Court, KilmarnockKA1 3BD
Secretary
Appointed 20 Apr 2001
Resigned 10 Feb 2010

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 21 May 1992
Resigned 20 Apr 2001

BUSBY, James George William

Resigned
16 Fairyknowe Court, GlasgowG71 8SZ
Born October 1948
Director
Appointed 18 Aug 1992
Resigned 31 Mar 2005

CHRISTIE, Scott Sommervaille

Resigned
Gospatric House, EdinburghEH30 9TT
Born December 1965
Director
Appointed 20 Apr 2001
Resigned 21 Jul 2005

COOK, Robert Barclay

Resigned
Glensburgh Road, GrangemouthFK3 8XJ
Born January 1966
Director
Appointed 27 Mar 2015
Resigned 18 Jan 2016

FRANSSEN, Iavan Mark

Resigned
Glensburgh Road, GrangemouthFK3 8XJ
Born January 1965
Director
Appointed 10 Feb 2010
Resigned 30 Aug 2013

FRASER, Robert Gordon

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born September 1957
Director
Appointed 01 Oct 2009
Resigned 10 Feb 2010

MACDONALD, Donald John

Resigned
Cardrona, DunblaneFK15 0DT
Born February 1947
Director
Appointed 18 Aug 1992
Resigned 10 Feb 2010

MACDONALD, Ruaridh

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born June 1975
Director
Appointed 27 Mar 2015
Resigned 17 Mar 2023

O'CALLAGHAN, Francis

Resigned
Hamilton Avenue, GlasgowG41 4JG
Born October 1939
Director
Appointed 10 Feb 2010
Resigned 12 Mar 2019

SMITH, George Robert Theodore

Resigned
Pittodrie House, InverurieAB51 9HS
Born January 1950
Director
Appointed 04 Aug 1992
Resigned 01 Oct 2009

SMITH, Gerard Henry

Resigned
Dallarich, GleneaglesPH3 1NG
Born August 1950
Director
Appointed 18 Aug 1992
Resigned 11 Apr 2008

DURANO LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 21 May 1992
Resigned 04 Aug 1992

Persons with significant control

1

Glensburgh, GrangemouthFK3 8XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
3 February 2023
MR05Certification of Charge
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Miscellaneous
17 January 2011
MISCMISC
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Legacy
13 May 2010
MG01sMG01s
Change Account Reference Date Company Current Shortened
15 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Legacy
17 February 2010
MG03sMG03s
Resolution
17 February 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
6 July 2009
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
363aAnnual Return
Legacy
27 April 2005
288cChange of Particulars
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
12 June 2004
288cChange of Particulars
Legacy
12 June 2004
363aAnnual Return
Legacy
16 March 2004
288cChange of Particulars
Legacy
16 February 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Legacy
23 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
20 June 2002
363aAnnual Return
Legacy
14 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
1 August 2001
287Change of Registered Office
Legacy
1 August 2001
363aAnnual Return
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
25 May 2000
363aAnnual Return
Accounts With Accounts Type Small
18 November 1999
AAAnnual Accounts
Legacy
2 June 1999
363aAnnual Return
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
19 November 1998
288cChange of Particulars
Legacy
2 June 1998
363aAnnual Return
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
31 May 1997
363aAnnual Return
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
1 November 1996
288cChange of Particulars
Legacy
29 May 1996
363aAnnual Return
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
30 May 1995
363x363x
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 May 1994
363x363x
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
2 June 1993
363x363x
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
19 November 1992
224224
Legacy
9 November 1992
410(Scot)410(Scot)
Legacy
23 October 1992
410(Scot)410(Scot)
Legacy
22 October 1992
410(Scot)410(Scot)
Legacy
15 September 1992
288288
Certificate Change Of Name Company
6 August 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 August 1992
MEM/ARTSMEM/ARTS
Incorporation Company
21 May 1992
NEWINCIncorporation