Background WavePink WaveYellow Wave

PITFODELS HOLDINGS LIMITED (SC184278)

PITFODELS HOLDINGS LIMITED (SC184278) is an active UK company. incorporated on 27 March 1998. with registered office in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PITFODELS HOLDINGS LIMITED has been registered for 27 years. Current directors include SPENCE, Greg Stewart, SPENCE, Ross John.

Company Number
SC184278
Status
active
Type
ltd
Incorporated
27 March 1998
Age
27 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SPENCE, Greg Stewart, SPENCE, Ross John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITFODELS HOLDINGS LIMITED

PITFODELS HOLDINGS LIMITED is an active company incorporated on 27 March 1998 with the registered office located in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PITFODELS HOLDINGS LIMITED was registered 27 years ago.(SIC: 55100)

Status

active

Active since 27 years ago

Company No

SC184278

LTD Company

Age

27 Years

Incorporated 27 March 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

ISANDCO THREE HUNDRED AND TWENTY EIGHT LIMITED
From: 27 March 1998To: 28 May 1998
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

1 George Square Glasgow G2 1AL United Kingdom
From: 9 November 2020To: 19 February 2021
The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom
From: 15 May 2017To: 9 November 2020
66 Queen's Road Aberdeen AB15 4YE
From: 27 March 1998To: 15 May 2017
Timeline

20 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Aug 18
Director Left
Feb 21
Share Buyback
Mar 21
Capital Reduction
Mar 21
New Owner
Aug 21
Owner Exit
Aug 21
Capital Update
Oct 24
Share Issue
Oct 24
Share Issue
Oct 24
Loan Cleared
Nov 24
Owner Exit
Nov 24
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
5
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 19 Feb 2021

SPENCE, Greg Stewart

Active
North Deeside Road, AberdeenAB15 9YA
Born June 1977
Director
Appointed 01 Aug 2018

SPENCE, Ross John

Active
St. Devenicks Crescent, AberdeenAB15 9LL
Born January 1980
Director
Appointed 20 Apr 2011

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 27 Oct 2017
Resigned 19 Feb 2021

IAIN SMITH AND COMPANY

Resigned
18-20 Queen's Road, AberdeenAB15 4ZT
Corporate secretary
Appointed 27 Mar 1998
Resigned 08 Nov 2007

MACLAY MURRAY & SPENS LLP

Resigned
431 Union Street, AberdeenAB11 6DA
Corporate secretary
Appointed 08 Nov 2007
Resigned 27 Oct 2017

ROXBURGH, Roy

Resigned
515 North Deeside Road, AberdeenAB15 4ZT
Born September 1950
Nominee director
Appointed 27 Mar 1998
Resigned 03 Aug 1998

SPENCE, Craig Richard

Resigned
Blairs, AberdeenAB12 5YA
Born January 1980
Director
Appointed 20 Apr 2011
Resigned 15 Jul 2016

SPENCE, Greg Stewart

Resigned
Northcote Avenue, AberdeenAB15 7TD
Born June 1977
Director
Appointed 20 Apr 2011
Resigned 16 Nov 2016

SPENCE, John Stewart

Resigned
The Marcliffe At Pitfodels, AberdeenAB15 9YA
Born May 1947
Director
Appointed 03 Aug 1998
Resigned 19 Feb 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Craig Richard Spence

Active
Albyn Place, AberdeenAB10 1YL
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2026

Mr Greg Stewart Spence

Active
Albyn Place, AberdeenAB10 1YL
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2026

Mr Ross John Spence

Active
Albyn Place, AberdeenAB10 1YL
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2026

Sheila Elizabeth Spence

Ceased
Albyn Place, AberdeenAB10 1YL
Born January 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Feb 2021
Ceased 29 Oct 2024

Mr John Stewart Spence

Ceased
North Deeside Road, AberdeenAB15 9YA
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

126

Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
31 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
29 October 2024
SH19Statement of Capital
Legacy
29 October 2024
SH20SH20
Legacy
29 October 2024
CAP-SSCAP-SS
Resolution
29 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 October 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 March 2024
MAMA
Resolution
27 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
19 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 February 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 March 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
23 June 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 May 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Auditors Resignation Company
30 August 2016
AUDAUD
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 April 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Group
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Group
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Resolution
16 May 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 May 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
123Notice of Increase in Nominal Capital
Legacy
30 March 2009
363aAnnual Return
Miscellaneous
11 November 2008
MISCMISC
Accounts With Accounts Type Group
14 October 2008
AAAnnual Accounts
Legacy
17 September 2008
88(3)88(3)
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
4 September 2008
128(4)128(4)
Resolution
4 September 2008
RESOLUTIONSResolutions
Legacy
4 September 2008
123Notice of Increase in Nominal Capital
Legacy
27 May 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
287Change of Registered Office
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 September 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Group
10 May 2005
AAAnnual Accounts
Legacy
11 March 2005
363aAnnual Return
Accounts With Accounts Type Group
21 July 2004
AAAnnual Accounts
Legacy
25 March 2004
363aAnnual Return
Accounts With Accounts Type Group
21 July 2003
AAAnnual Accounts
Legacy
20 March 2003
363aAnnual Return
Legacy
7 February 2003
288cChange of Particulars
Auditors Resignation Company
10 June 2002
AUDAUD
Legacy
7 March 2002
363aAnnual Return
Accounts With Accounts Type Group
11 January 2002
AAAnnual Accounts
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
15 March 2001
363aAnnual Return
Accounts With Accounts Type Full Group
14 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 March 2000
AAAnnual Accounts
Legacy
1 March 2000
363aAnnual Return
Accounts With Accounts Type Full Group
31 March 1999
AAAnnual Accounts
Legacy
31 March 1999
363aAnnual Return
Legacy
31 March 1999
363(353)363(353)
Legacy
22 January 1999
225Change of Accounting Reference Date
Legacy
27 August 1998
88(3)88(3)
Legacy
27 August 1998
88(2)R88(2)R
Legacy
27 August 1998
88(2)R88(2)R
Legacy
12 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
11 August 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
11 August 1998
MEM/ARTSMEM/ARTS
Legacy
11 August 1998
123Notice of Increase in Nominal Capital
Resolution
11 August 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Legacy
7 August 1998
410(Scot)410(Scot)
Legacy
7 August 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 1998
NEWINCIncorporation