Pittodrie Estate Limited GRANGEMOUTH


Founded in 1992, Pittodrie Estate, classified under reg no. SC138397 is an active company. Currently registered at Grange Manor Hotel FK3 8XJ, Grangemouth the company has been in the business for thirty three years. Its financial year was closed on Fri, 26th Sep and its latest financial statement was filed on September 26, 2022.

The company has 2 directors, namely Gerard S., Iain G.. Of them, Iain G. has been with the company the longest, being appointed on 10 February 2010 and Gerard S. has been with the company for the least time - from 27 March 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert F. who worked with the the company until 10 February 2010.

Pittodrie Estate Limited Address / Contact

Office Address Grange Manor Hotel
Office Address2 Glensburgh Road
Town Grangemouth
Post code FK3 8XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC138397
Date of Incorporation Thu, 21st May 1992
Industry Mixed farming
End of financial Year 26th September
Company age 33 years old
Account next due date Wed, 26th Jun 2024 (304 days after)
Account last made up date Mon, 26th Sep 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Gerard S.

Position: Director

Appointed: 27 March 2015

Iain G.

Position: Director

Appointed: 10 February 2010

Robert C.

Position: Director

Appointed: 27 March 2015

Resigned: 18 January 2016

Ruaridh M.

Position: Director

Appointed: 27 March 2015

Resigned: 17 March 2023

Iavan F.

Position: Director

Appointed: 10 February 2010

Resigned: 30 August 2013

Francis O.

Position: Director

Appointed: 10 February 2010

Resigned: 12 March 2019

Robert F.

Position: Director

Appointed: 01 October 2009

Resigned: 10 February 2010

Scott C.

Position: Director

Appointed: 20 April 2001

Resigned: 21 July 2005

Robert F.

Position: Secretary

Appointed: 20 April 2001

Resigned: 10 February 2010

James B.

Position: Director

Appointed: 18 August 1992

Resigned: 31 March 2005

Gerard S.

Position: Director

Appointed: 18 August 1992

Resigned: 11 April 2008

Donald M.

Position: Director

Appointed: 18 August 1992

Resigned: 10 February 2010

George S.

Position: Director

Appointed: 04 August 1992

Resigned: 01 October 2009

Durano Limited

Position: Corporate Nominee Director

Appointed: 21 May 1992

Resigned: 04 August 1992

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 21 May 1992

Resigned: 20 April 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Monument Leisure Pittodrie Limited from Grangemouth, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Monument Leisure Pittodrie Limited

The Grange Hotel Glensburgh, Grangemouth, FK3 8XJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Scotland
Registration number Sc368676
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-282019-09-272020-09-262021-09-262022-09-262023-09-26
Balance Sheet
Cash Bank On Hand4 6384 6124 5904 5654 59612
Current Assets  4 59014 87316 9002 911 078
Debtors   10 30812 3042 911 066
Other Debtors   1 0666 1161 500
Property Plant Equipment256 683368 060363 688372 381371 949288 845
Other
Accumulated Amortisation Impairment Intangible Assets38 50038 50038 50038 50038 500 
Accumulated Depreciation Impairment Property Plant Equipment186 990201 152205 523209 894217 621211 668
Additions Other Than Through Business Combinations Property Plant Equipment 125 537    
Amounts Owed By Related Parties     2 909 566
Amounts Owed To Group Undertakings1 014 407731 999526 598507 720461 314 
Average Number Employees During Period  3332
Comprehensive Income Expense11 709393 752    
Corporation Tax Payable31010 6195 392
Creditors1 014 410732 009526 608512 436470 008204 328
Depreciation Expense Property Plant Equipment14 12214 1614 371   
Increase From Depreciation Charge For Year Property Plant Equipment 14 1614 3714 3717 7273 378
Intangible Assets Gross Cost38 50038 50038 50038 50038 500 
Net Current Assets Liabilities-1 009 772-727 397-522 018-497 563-453 1082 706 750
Other Creditors   2 1005 0005 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 331
Other Disposals Property Plant Equipment     95 057
Profit Loss11 709393 752201 007   
Property Plant Equipment Gross Cost443 674569 211569 211582 275589 570500 513
Total Additions Including From Business Combinations Property Plant Equipment   13 0647 2956 000
Total Assets Less Current Liabilities-753 089-359 337-158 330-125 182-81 1592 995 595
Trade Creditors Trade Payables   2 6163 6883 936
Trade Debtors Trade Receivables   9 2426 188 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Total exemption full company accounts data drawn up to September 26, 2023
filed on: 25th, October 2024
Free Download (12 pages)

Company search

Advertisements