Company Information for PIRIE AND CLARK LIMITED
PITMEADOW FARM, DUNNING, PERTH, PERTH AND KINROSS, PH2 0RA,
|
Company Registration Number
SC226314
Private Limited Company
Active |
Company Name | |
---|---|
PIRIE AND CLARK LIMITED | |
Legal Registered Office | |
PITMEADOW FARM DUNNING PERTH PERTH AND KINROSS PH2 0RA Other companies in EH12 | |
Company Number | SC226314 | |
---|---|---|
Company ID Number | SC226314 | |
Date formed | 2001-12-14 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB321977588 |
Last Datalog update: | 2024-09-09 05:39:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FIONA MCLEAN FOREMAN |
||
FIONA MCLEAN FOREMAN |
||
EWAN LAING MCLEAN-FOREMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOPLAND (RUTLAND) LIMITED | Company Secretary | 2002-12-05 | CURRENT | 1940-11-04 | Liquidation | |
PROPERTYSHARE LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
AWL LIMITED | Director | 2008-05-28 | CURRENT | 2008-05-28 | Active | |
1LET LIMITED | Director | 2007-02-22 | CURRENT | 2007-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | ||
Register inspection address changed from 20a Manor Place Manor Place Edinburgh Midlothian EH3 7DS Scotland to Pitmeadow Farm Dunning Perth Perth and Kinross PH2 0RA | ||
Change of details for Mrs Fiona Mclean Foreman as a person with significant control on 2021-12-10 | ||
Change of details for Mr Ewan Laing Mclean-Foreman as a person with significant control on 2021-12-10 | ||
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES | |
PSC04 | Change of details for Mrs Fiona Mclean Foreman as a person with significant control on 2021-12-10 | |
Register(s) moved to registered office address Pitmeadow Farm Dunning Perth Perth and Kinross PH2 0RA | ||
Director's details changed for Mrs Fiona Mclean Foreman on 2021-12-17 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS FIONA MCLEAN FOREMAN on 2021-12-10 | ||
Director's details changed for Mr Ewan Laing Mclean-Foreman on 2021-12-17 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS FIONA MCLEAN FOREMAN on 2021-12-10 | |
CH01 | Director's details changed for Mr Ewan Laing Mclean-Foreman on 2021-12-17 | |
AD04 | Register(s) moved to registered office address Pitmeadow Farm Dunning Perth Perth and Kinross PH2 0RA | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/21 FROM 20a Manor Place Edinburgh Midlothian EH3 7DS Scotland | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Fiona Mclean Foreman on 2020-12-10 | |
PSC04 | Change of details for Mrs Fiona Mclean Foreman as a person with significant control on 2020-12-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/19 FROM 21 Burnbrae East Craigs Edinburgh Midlothian EH12 8UB Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/18 FROM 20a Manor Place Edinburgh Midlothian EH3 7DS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
AD02 | Register inspection address changed from 21 Burnbrae East Craigs Edinburgh EH12 8UB United Kingdom to 20a Manor Place Manor Place Edinburgh Midlothian EH3 7DS | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS FIONA MCLEAN FOREMAN on 2015-12-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN LAING MCLEAN-FOREMAN / 14/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MCLEAN FOREMAN / 14/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/15 FROM 21 Burnbrae East Craigs Edinburgh EH12 8UB | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN LAING MCLEAN-FOREMAN / 24/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MCLEAN FOREMAN / 24/02/2015 | |
SH01 | 01/02/15 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 99 | |
SH01 | 01/02/15 STATEMENT OF CAPITAL GBP 99 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 21 Burnbrae East Craigs Edinburgh Uk EH12 8UB Scotland to 21 Burnbrae East Craigs Edinburgh EH12 8UB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN LAING MCLEAN-FOREMAN / 25/11/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS FIONA MCLEAN FOREMAN on 2014-11-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MCLEAN FOREMAN / 25/11/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 14/12/13 FULL LIST | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN MCLEAN-FOREMAN / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCLEAN FOREMAN / 06/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 15 CRAMOND AVENUE EDINBURGH EH4 6PP | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 15/01/04--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/02--------- £ SI 1@1=1 £ IC 1/2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
ELRES | S386 DISP APP AUDS 17/12/01 | |
ELRES | S366A DISP HOLDING AGM 17/12/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Outstanding | NORTHERN ROCK PLC | |
STANDARD SECURITY | Outstanding | NORTHERN ROCK PLC | |
STANDARD SECURITY | Outstanding | NORTHERN ROCK PLC | |
STANDARD SECURITY | Outstanding | NORTHERN ROCK PLC | |
STANDARD SECURITY | Outstanding | NORTHERN ROCK PLC | |
BOND & FLOATING CHARGE | Outstanding | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-04-01 | £ 540,579 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 2,431 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIRIE AND CLARK LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 26,756 |
Current Assets | 2012-04-01 | £ 27,755 |
Debtors | 2012-04-01 | £ 999 |
Fixed Assets | 2012-04-01 | £ 643,492 |
Shareholder Funds | 2012-04-01 | £ 128,237 |
Debtors and other cash assets
PIRIE AND CLARK LIMITED owns 6 domain names.
pirieandclark.co.uk ssep.co.uk compliancescotland.co.uk amski.co.uk mcsorted.co.uk ppty.co.uk
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PIRIE AND CLARK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |