Background WavePink WaveYellow Wave

PITREAVIE PACKAGING LIMITED (SC290452)

PITREAVIE PACKAGING LIMITED (SC290452) is an active UK company. incorporated on 16 September 2005. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (17219) and 2 other business activities. PITREAVIE PACKAGING LIMITED has been registered for 20 years. Current directors include ATKINSON, Peter Duncan, GRAY, Ivor, MACDONALD, James and 1 others.

Company Number
SC290452
Status
active
Type
ltd
Incorporated
16 September 2005
Age
20 years
Address
6 Grayshill Road, Glasgow, G68 9HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
ATKINSON, Peter Duncan, GRAY, Ivor, MACDONALD, James, RUSSELL, Julie Ann
SIC Codes
17219, 52103, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITREAVIE PACKAGING LIMITED

PITREAVIE PACKAGING LIMITED is an active company incorporated on 16 September 2005 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219) and 2 other business activities. PITREAVIE PACKAGING LIMITED was registered 20 years ago.(SIC: 17219, 52103, 82110)

Status

active

Active since 20 years ago

Company No

SC290452

LTD Company

Age

20 Years

Incorporated 16 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

DEL OFFICE SUPPORT LIMITED
From: 16 September 2005To: 20 October 2015
Contact
Address

6 Grayshill Road Cumbernauld Glasgow, G68 9HQ,

Previous Addresses

, Unit 4/6 Fife Food & Business Centre, Southfields Industrial Estate, Glenrothes, Fife, KY6 2RU
From: 6 February 2013To: 20 April 2023
, Mitchell Buildings Woodside Way, Glenrothes, Fife, KY7 4nd, Scotland
From: 26 July 2012To: 6 February 2013
, the Old Warehouse Primrose Lane, Rosyth, Dunfermline, Fife, KY11 2XN, Scotland
From: 20 October 2010To: 26 July 2012
, C/O C/O Gd Ryalls & Co Ltd, the Lodge House Priory Lane, Dunfermline, Fife, KY12 7DT, Scotland
From: 12 April 2010To: 20 October 2010
, 9 C/O Gd Ryalls & Co, 9 Miller, Road, Dunfermline, Fife, KY12 9DL
From: 16 September 2005To: 12 April 2010
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Apr 10
Director Joined
Feb 11
Director Left
May 11
Director Joined
Aug 11
Loan Secured
May 13
Loan Cleared
Jul 14
Director Joined
Nov 19
Director Joined
Aug 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ATKINSON, Peter Duncan

Active
Grayshill Road, GlasgowG68 9HQ
Born October 1956
Director
Appointed 10 Jan 2025

GRAY, Ivor

Active
Grayshill Road, GlasgowG68 9HQ
Born July 1969
Director
Appointed 10 Jan 2025

MACDONALD, James

Active
Grayshill Road, GlasgowG68 9HQ
Born January 1986
Director
Appointed 10 Jan 2025

RUSSELL, Julie Ann

Active
Grayshill Road, GlasgowG68 9HQ
Born November 1971
Director
Appointed 21 Aug 2023

DELANEY, Lynda

Resigned
16 James Miller Road, DunfermlineKY11 2HQ
Secretary
Appointed 16 Sept 2005
Resigned 01 Apr 2010

G D RYALLS & CO LTD

Resigned
Priory Lane, DunfermlineKY12 7DT
Corporate secretary
Appointed 12 Sept 2007
Resigned 31 Mar 2012

ALEXANDER, Scott

Resigned
Grayshill Road, GlasgowG68 9HQ
Born February 1964
Director
Appointed 05 Nov 2019
Resigned 10 Jan 2025

DELANEY, Gordon

Resigned
Grayshill Road, GlasgowG68 9HQ
Born March 1967
Director
Appointed 16 Sept 2005
Resigned 10 Jan 2025

DELANEY, Lynda

Resigned
16 James Miller Road, DunfermlineKY11 2HQ
Born February 1967
Director
Appointed 16 Sept 2005
Resigned 01 Apr 2010

DIAMOND, Joseph O'Neill

Resigned
Grayshill Road, GlasgowG68 9HQ
Born October 1967
Director
Appointed 12 Dec 2007
Resigned 10 Jan 2025

HESLOP, Stephen

Resigned
Grayshill Road, GlasgowG68 9HQ
Born November 1958
Director
Appointed 25 May 2011
Resigned 18 Dec 2025

TONER, Adam James

Resigned
Primrose Lane, DunfermlineKY11 2XN
Born February 1968
Director
Appointed 10 Aug 2010
Resigned 23 May 2011

Persons with significant control

1

Faraday Road, GlenrothesKY6 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
17 March 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 March 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Memorandum Articles
15 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
8 January 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Certificate Change Of Name Company
20 October 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
23 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 December 2014
SH10Notice of Particulars of Variation
Resolution
23 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
15 June 2011
RP04RP04
Legacy
15 June 2011
MG01sMG01s
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
287Change of Registered Office
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
8 November 2006
225Change of Accounting Reference Date
Incorporation Company
16 September 2005
NEWINCIncorporation