Pitreadie Farm Limited ABERDEEN


Founded in 2015, Pitreadie Farm, classified under reg no. SC510252 is an active company. Currently registered at 4 Queen's Terrace AB10 1XL, Aberdeen the company has been in the business for nine years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Andrew S. and Thomas C.. In addition one secretary - Andrew S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ryan S. who worked with the the company until 31 May 2023.

Pitreadie Farm Limited Address / Contact

Office Address 4 Queen's Terrace
Town Aberdeen
Post code AB10 1XL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC510252
Date of Incorporation Tue, 7th Jul 2015
Industry Production of electricity
Industry Mixed farming
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Andrew S.

Position: Secretary

Appointed: 15 May 2023

Andrew S.

Position: Director

Appointed: 07 April 2023

Thomas C.

Position: Director

Appointed: 20 January 2020

Ryan S.

Position: Director

Appointed: 20 January 2020

Resigned: 31 May 2023

Ryan S.

Position: Secretary

Appointed: 20 January 2020

Resigned: 31 May 2023

Kevan S.

Position: Director

Appointed: 07 July 2015

Resigned: 20 January 2020

Linda C.

Position: Director

Appointed: 07 July 2015

Resigned: 20 January 2020

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is The Parkmead Group Plc from London, England. This PSC is classified as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Linda C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Parkmead Group Plc

20 Farringdon Street, 8th Floor, London, EC4A 4AB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 03914068
Notified on 26 September 2019
Nature of control: 75,01-100% shares

Linda C.

Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-31
Net Worth-6 638   
Balance Sheet
Cash Bank On Hand 31019 1107 234
Current Assets43 93157 755451 427534 937
Debtors8 65228 505198 951162 832
Net Assets Liabilities 14 613-258 426-424 657
Other Debtors 26 313153 74827 430
Property Plant Equipment 1 706 3977 924 1467 998 154
Total Inventories 28 940233 366364 871
Net Assets Liabilities Including Pension Asset Liability-6 638   
Stocks Inventory29 641   
Tangible Fixed Assets1 614 709   
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve-6 738   
Shareholder Funds-6 638   
Other
Accrued Liabilities Deferred Income 2 50077 473620 375
Accumulated Amortisation Impairment Intangible Assets  39 81781 479
Accumulated Depreciation Impairment Property Plant Equipment 6 93354 200177 716
Additions Other Than Through Business Combinations Intangible Assets  87 500 
Additions Other Than Through Business Combinations Property Plant Equipment  6 406 616197 524
Average Number Employees During Period  25
Bank Borrowings  3 600 0003 600 000
Bank Borrowings Overdrafts  3 600 0003 600 000
Creditors 46 3398 199 3108 639 381
Finance Lease Liabilities Present Value Total 46 339235 494151 017
Fixed Assets1 614 7091 759 3978 024 8298 057 175
Increase From Amortisation Charge For Year Intangible Assets  39 81741 662
Increase From Depreciation Charge For Year Property Plant Equipment  49 954123 516
Intangible Assets 53 000100 68359 021
Intangible Assets Gross Cost 53 000140 500140 500
Loans From Directors  4 286 343 
Net Current Assets Liabilities39 328-1 698 445-83 945157 549
Other Creditors 1 723 18813624 311
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 687 
Other Disposals Property Plant Equipment  141 600 
Other Remaining Borrowings  4 286 3434 267 989
Other Taxation Social Security Payable  604868
Prepayments Accrued Income 2 19244 90336 895
Property Plant Equipment Gross Cost 1 713 3307 978 3468 175 870
Total Assets Less Current Liabilities1 654 03760 9527 940 8848 214 724
Total Borrowings  7 886 3437 867 989
Trade Creditors Trade Payables 7 343409 541170 427
Trade Debtors Trade Receivables  30098 507
Creditors Due After One Year1 660 675   
Creditors Due Within One Year5 547   
Current Asset Investments5 638   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal944   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Termination of appointment as a secretary on 2023-05-31
filed on: 29th, June 2023
Free Download (1 page)

Company search