PILLAR KINCARDINE

Register to unlock more data on OkredoRegister

PILLAR KINCARDINE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC143552

Incorporation date

29/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sheriff Court Building, Dunnottar Avenue, Stonehaven AB39 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Termination of appointment of Tracey Diane Johnstone as a secretary on 2024-10-10
dot icon21/10/2024
Appointment of Mr Tom Reid as a secretary on 2024-10-10
dot icon21/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon20/03/2024
Termination of appointment of Richard Guy Stephenson as a director on 2024-03-19
dot icon23/11/2023
Termination of appointment of Isobelle Helen Ames as a director on 2023-11-14
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Termination of appointment of Patricia Hughes as a director on 2023-10-24
dot icon30/10/2023
Termination of appointment of Tracy Ogilvie as a director on 2023-10-24
dot icon30/10/2023
Appointment of Clare Ann Malcolm as a director on 2023-10-24
dot icon30/10/2023
Appointment of Mrs Shona Eileen Reid as a director on 2023-10-24
dot icon03/08/2023
Termination of appointment of Andrew Neil Mcardle as a director on 2023-08-01
dot icon17/07/2023
Appointment of Mr Tom Reid as a director on 2023-07-01
dot icon09/06/2023
Appointment of Mr Andrew Neil Mcardle as a director on 2023-06-01
dot icon19/05/2023
Termination of appointment of Fiona Murray as a director on 2023-05-19
dot icon19/05/2023
Termination of appointment of Martin Potter as a director on 2023-05-19
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2023
Termination of appointment of Jacqueline Raitt as a director on 2022-12-20
dot icon05/01/2023
Termination of appointment of Joanne Hope as a secretary on 2022-12-20
dot icon05/01/2023
Appointment of Trish Gripper as a director on 2022-12-20
dot icon05/01/2023
Appointment of Ms Tracey Diane Johnstone as a secretary on 2022-12-20

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

84
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tait, Helen
Director
08/11/1995 - 30/10/1996
-
Brown, Wendy
Director
01/02/2017 - 01/12/2020
-
Burtwell, Gavin Bryan
Director
23/08/2005 - 30/09/2008
5
Bell, Julia Claire
Director
05/09/2001 - 09/09/2003
4
Macrae, Susan Jane Ellen
Director
29/03/1993 - 18/11/1998
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PILLAR KINCARDINE

PILLAR KINCARDINE is an(a) Active company incorporated on 29/03/1993 with the registered office located at Sheriff Court Building, Dunnottar Avenue, Stonehaven AB39 2JD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PILLAR KINCARDINE?

toggle

PILLAR KINCARDINE is currently Active. It was registered on 29/03/1993 .

Where is PILLAR KINCARDINE located?

toggle

PILLAR KINCARDINE is registered at Sheriff Court Building, Dunnottar Avenue, Stonehaven AB39 2JD.

What does PILLAR KINCARDINE do?

toggle

PILLAR KINCARDINE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for PILLAR KINCARDINE?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.