Background WavePink WaveYellow Wave

WT PITTENWEEM LTD (SC388065)

WT PITTENWEEM LTD (SC388065) is an active UK company. incorporated on 2 November 2010. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. WT PITTENWEEM LTD has been registered for 15 years. Current directors include BURNS, Keith Patrick, INGLIS, Stephen John.

Company Number
SC388065
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
19 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURNS, Keith Patrick, INGLIS, Stephen John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WT PITTENWEEM LTD

WT PITTENWEEM LTD is an active company incorporated on 2 November 2010 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. WT PITTENWEEM LTD was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

SC388065

LTD Company

Age

15 Years

Incorporated 2 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

FULL CIRCLE PROPERTY CONSULTANTS LIMITED
From: 12 March 2013To: 20 October 2021
BURNS AND PARTNERS LIMITED
From: 2 November 2010To: 12 March 2013
Contact
Address

19 Rutland Square Edinburgh, EH1 2BB,

Timeline

7 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURNS, Keith Patrick

Active
Rutland Square, EdinburghEH1 2BB
Born February 1981
Director
Appointed 20 Oct 2021

INGLIS, Stephen John

Active
Rutland Square, EdinburghEH1 2BB
Born April 1969
Director
Appointed 20 Oct 2021

BURNS, Patrick

Resigned
Succoth Gardens, EdinburghEH12 6BR
Born January 1952
Director
Appointed 02 Nov 2010
Resigned 20 Oct 2021

HOGG, Raymond Stewart

Resigned
2 Commercial Street, EdinburghEH6 6JA
Born July 1963
Director
Appointed 02 Nov 2010
Resigned 02 Nov 2010

Persons with significant control

2

1 Active
1 Ceased
Rutland Square, EdinburghEH1 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2021

Mr Patrick Burns

Ceased
Rutland Square, EdinburghEH1 2BB
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2011
AR01AR01
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Incorporation Company
2 November 2010
NEWINCIncorporation