Background WavePink WaveYellow Wave

BTS PITKERRO LTD (SC393174)

BTS PITKERRO LTD (SC393174) is an active UK company. incorporated on 9 February 2011. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BTS PITKERRO LTD has been registered for 15 years. Current directors include HARDING, Ian, HARDING, Jennifer Ann.

Company Number
SC393174
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
Fowler Rd, Dundee, DD5 3YN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARDING, Ian, HARDING, Jennifer Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTS PITKERRO LTD

BTS PITKERRO LTD is an active company incorporated on 9 February 2011 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BTS PITKERRO LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

SC393174

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

LOTUS STEELS LTD
From: 9 March 2011To: 1 March 2013
PLACE D'OR 700 LIMITED
From: 9 February 2011To: 9 March 2011
Contact
Address

Fowler Rd West Pitkerro Ind Estate Dundee, DD5 3YN,

Previous Addresses

, 100 Union Street, Aberdeen, AB10 1QR
From: 9 February 2011To: 24 February 2012
Timeline

18 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
May 19
Share Issue
Sept 19
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARDING, Ian

Active
West Pitkerro Ind Estate, DundeeDD5 3YN
Born January 1955
Director
Appointed 23 Feb 2012

HARDING, Jennifer Ann

Active
Anstey Mill Lane, AltonGU34 2YA
Born May 1956
Director
Appointed 16 Nov 2018

PETERKINS SERVICES LIMITED

Resigned
Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 09 Feb 2011
Resigned 15 Mar 2011

LAWRIE, Douglas Gibb

Resigned
West Pitkerro Ind Estate, DundeeDD5 3YN
Born June 1966
Director
Appointed 09 Mar 2012
Resigned 17 Nov 2018

RENNIE, Thomas George

Resigned
RaemoirAB31 5RB
Born April 1947
Director
Appointed 09 Feb 2011
Resigned 23 Feb 2012

WOOD, Jason Alan

Resigned
West Pitkerro Ind Estate, DundeeDD5 3YN
Born April 1975
Director
Appointed 09 Mar 2012
Resigned 17 Nov 2018

Persons with significant control

5

2 Active
3 Ceased

Mrs Nicola Louise Marshall

Active
West Pitkerro Ind Estate, DundeeDD5 3YN
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023

Ms Joanna Claire Harding

Active
West Pitkerro Ind Estate, DundeeDD5 3YN
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023

Mrs Jennifer Ann Harding

Ceased
Eglinton Road, FarnhamGU10 2DH
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 May 2019
Ceased 01 Mar 2023

Mr Ian Harding

Ceased
West Pitkerro Ind Estate, DundeeDD5 3YN
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2023

Mrs Jennifer Ann Harding

Ceased
West Pitkerro Ind Estate, DundeeDD5 3YN
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Capital Alter Shares Subdivision
20 September 2019
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Small
27 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Legacy
30 June 2012
MG01sMG01s
Legacy
13 April 2012
MG01sMG01s
Legacy
30 March 2012
MG01sMG01s
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Certificate Change Of Name Company
9 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 March 2011
RESOLUTIONSResolutions
Incorporation Company
9 February 2011
NEWINCIncorporation