Dissolved 2017-07-18
Company Information for BRIAN PITCHER LIMITED
INVERURIE, ABERDEENSHIRE, AB51,
|
Company Registration Number
SC242831
Private Limited Company
Dissolved Dissolved 2017-07-18 |
Company Name | |
---|---|
BRIAN PITCHER LIMITED | |
Legal Registered Office | |
INVERURIE ABERDEENSHIRE | |
Company Number | SC242831 | |
---|---|---|
Date formed | 2003-01-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-02-28 | |
Date Dissolved | 2017-07-18 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
ADD ACCOUNTANCY LIMITED |
||
BRIAN LESLIE PITCHER |
||
KATHLEEN MARY PITCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
J M TAYLOR |
Nominated Secretary | ||
ALISON MARGARET ADAM |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INVERURIE GREEN GROCER LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-03-28 | Active | |
KEMNAY AUTOS LIMITED | Company Secretary | 2009-05-14 | CURRENT | 2009-05-14 | Dissolved 2015-01-02 | |
NS & RS LIMITED | Company Secretary | 2009-05-14 | CURRENT | 2009-05-14 | Dissolved 2016-07-19 | |
AFFINITY DRAFTING LIMITED | Company Secretary | 2009-01-31 | CURRENT | 2006-02-02 | Active | |
THE SPA NORTH EAST LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-05-08 | Active | |
CLAYMORE ELECTRICAL SERVICES LIMITED | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Active | |
C & W CONTRACTORS LTD. | Company Secretary | 2006-12-20 | CURRENT | 2005-03-11 | Active | |
CHAPMAN ELECTRICAL LIMITED | Company Secretary | 2005-11-02 | CURRENT | 2005-11-02 | Active | |
MOONDRIFT LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Dissolved 2013-08-23 | |
MELDRUM COMMUNICATIONS LIMITED | Company Secretary | 2005-03-14 | CURRENT | 2005-03-14 | Active | |
ALAN DONALD LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2005-02-16 | Active | |
CANDO MARINE & OFFSHORE LIMITED | Company Secretary | 2004-09-22 | CURRENT | 1984-07-17 | Dissolved 2016-02-23 | |
R S S D HOLDINGS LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-08-19 | Active - Proposal to Strike off | |
YTHAN DEVELOPMENTS LIMITED | Company Secretary | 2004-05-11 | CURRENT | 2004-05-11 | Dissolved 2015-11-03 | |
A. GILLIES SURVEYS LIMITED | Company Secretary | 2004-02-26 | CURRENT | 2004-02-26 | Active | |
R J REID LIMITED | Company Secretary | 2004-02-05 | CURRENT | 2004-02-05 | Dissolved 2014-01-31 | |
COLIN TOUGH JOINERY LIMITED | Company Secretary | 2003-11-13 | CURRENT | 2002-11-12 | Active | |
DEA ENGINEERING WORKS LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-11-12 | Active | |
DUNCAN CHAPMAN LIMITED | Company Secretary | 2003-11-06 | CURRENT | 2003-11-06 | Active | |
PINE PEAKS CONSTRUCTION LIMITED | Company Secretary | 2003-10-27 | CURRENT | 2003-10-27 | Active - Proposal to Strike off | |
KENNY THOMSON GARDENER & HANDYMAN LIMITED | Company Secretary | 2003-07-03 | CURRENT | 2003-02-21 | Active | |
A & I ROBERTSON (AGRICULTURAL ENGINEERS) LIMITED | Company Secretary | 2003-06-30 | CURRENT | 2003-03-21 | Dissolved 2015-01-09 | |
QUEST TRAINING LIMITED | Company Secretary | 2003-06-13 | CURRENT | 2002-06-12 | Dissolved 2016-06-07 | |
GRAHAM PRICE (BUILDER & SLATER) LIMITED | Company Secretary | 2003-06-12 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
D.A. LESLIE (CONSTRUCTION) LIMITED | Company Secretary | 2003-06-10 | CURRENT | 2002-11-06 | Dissolved 2017-07-18 | |
ANJOOLS HAIR LIMITED | Company Secretary | 2003-06-09 | CURRENT | 2002-11-26 | Dissolved 2015-05-29 | |
WARREN IVERS ELECTRICAL SERVICES LIMITED | Company Secretary | 2003-06-04 | CURRENT | 2003-06-04 | Active | |
NIGEL N THOMSON JOINERS LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-07-01 | Dissolved 2014-08-01 | |
J G P BUILDERS LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-09-02 | Dissolved 2014-11-21 | |
UNITY INVERURIE LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-12-12 | Dissolved 2016-05-31 | |
DENMORE KITCHENS LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-06-24 | Active | |
WESTHALL DECORATING LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2003-02-11 | Active | |
N & M L D LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2000-02-18 | Active | |
KEN MATHIESON ARCHITECTURAL DESIGN LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-03-27 | Active | |
BRIAN WILSON (ELLON) LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-11-06 | Active | |
ABERDEEN OFFICE SUPPLIES LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-10-23 | Active | |
HEADLINE (INVERURIE) LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-11-06 | Active | |
KEM DISTRIBUTION LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-12-02 | Active | |
ARCONNON MOTORS LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-11-26 | Active | |
D.M. REPAIRS LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-11-06 | Active - Proposal to Strike off | |
PANEL RESCUE LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-11-27 | Active | |
RAY MOWATT LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-11-22 | Active - Proposal to Strike off | |
ERIC GIBB LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADD ACCOUNTANCY LIMITED / 24/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY PITCHER / 24/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE PITCHER / 24/01/2013 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 NO CHANGES | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 NO CHANGES | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: UNITS 7 & 8 OLDMELDRUM BUSINESS CENTRE COLPY WAY OLDMELDRUM ABERDEENSHIRE AB51 0BZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: J M TAYLOR 7 CONSTITUTION STREET INVERURIE ABERDEENSHIRE AB51 4SQ | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2014-02-28 | £ 28,217 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 41,687 |
Creditors Due Within One Year | 2013-02-28 | £ 41,687 |
Creditors Due Within One Year | 2012-02-29 | £ 54,173 |
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 BRIAN PITCHER LIMITED
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 27,203 |
Cash Bank In Hand | 2013-02-28 | £ 39,190 |
Cash Bank In Hand | 2013-02-28 | £ 39,190 |
Cash Bank In Hand | 2012-02-29 | £ 55,232 |
Current Assets | 2014-02-28 | £ 30,561 |
Current Assets | 2013-02-28 | £ 42,852 |
Current Assets | 2013-02-28 | £ 42,852 |
Current Assets | 2012-02-29 | £ 58,047 |
Debtors | 2014-02-28 | £ 2,403 |
Debtors | 2013-02-28 | £ 2,287 |
Debtors | 2013-02-28 | £ 2,287 |
Debtors | 2012-02-29 | £ 1,260 |
Shareholder Funds | 2014-02-28 | £ 3,679 |
Shareholder Funds | 2013-02-28 | £ 2,944 |
Shareholder Funds | 2013-02-28 | £ 2,944 |
Shareholder Funds | 2012-02-29 | £ 5,930 |
Stocks Inventory | 2014-02-28 | £ 0 |
Stocks Inventory | 2013-02-28 | £ 1,375 |
Stocks Inventory | 2013-02-28 | £ 1,375 |
Stocks Inventory | 2012-02-29 | £ 1,555 |
Tangible Fixed Assets | 2014-02-28 | £ 1,335 |
Tangible Fixed Assets | 2013-02-28 | £ 1,779 |
Tangible Fixed Assets | 2013-02-28 | £ 1,779 |
Tangible Fixed Assets | 2012-02-29 | £ 2,056 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as BRIAN PITCHER 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. |