Company NamePentland Garage Limited
DirectorsRobert Moffat and Aiden Robert Moffat
Company StatusActive
Company NumberSC018250
CategoryPrivate Limited Company
Incorporation Date11 January 1935(89 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Moffat
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(84 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Pentland Park
Glenrothes
KY6 2AH
Scotland
Director NameMr Aiden Robert Moffat
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityScottish
StatusCurrent
Appointed25 May 2020(85 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Pentland Park
Glenrothes
KY6 2AH
Scotland
Director NameJohn Bertie Thomas Loudon
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(54 years after company formation)
Appointment Duration6 years, 9 months (resigned 24 October 1995)
RoleSsc
Correspondence Address45 Main Street
Pathhead
Midlothian
EH37 5PZ
Scotland
Director NameElizabeth White Huie Swinton
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(54 years after company formation)
Appointment Duration26 years (resigned 05 January 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Secretary NameElizabeth White Huie Swinton
NationalityBritish
StatusResigned
Appointed31 December 1988(54 years after company formation)
Appointment Duration7 years, 7 months (resigned 08 August 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Howden Hall Road
Edinburgh
Midlothian
EH16 6PN
Scotland
Secretary NameElizabeth White Huie Swinton
NationalityBritish
StatusResigned
Appointed08 August 1996(61 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 December 2004)
RoleCompany Director
Correspondence Address70 Howden Hall Road
Edinburgh
Midlothian
EH16 6PN
Scotland
Secretary NameElizabeth White Huie Swinton
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(69 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Howden Hall Road
Edinburgh
Midlothian
EH16 6PN
Scotland
Director NameMrs Susan Cresswell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(77 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Secretary NameMrs Susan Cresswell
StatusResigned
Appointed17 July 2012(77 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2017)
RoleCompany Director
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Director NameMr John Douglas Ritchie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(79 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 September 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Director NameMrs Kirsteen Anne Rodden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(81 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2019)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Director NameMrs Mairi Mackinnon Parks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(82 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2018)
RoleDistrict Nursing Sister
Country of ResidenceEngland
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Director NameMr Adam George Swinton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(83 years, 11 months after company formation)
Appointment Duration6 months (resigned 24 May 2019)
RoleDespatch And Commercial Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Watson Street
Aberdeen
AB25 2QJ
Scotland

Location

Registered AddressPentland House Saltire Centre
Pentland Park
Glenrothes
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Financials

Year2013
Net Worth£543,222
Cash£114,413
Current Liabilities£66,393

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
21 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
29 May 2020Appointment of Mr Aiden Robert Moffat as a director on 25 May 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
21 February 2020Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
23 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
23 December 2019Notification of Bdar 2019 as a person with significant control on 24 May 2019 (2 pages)
23 December 2019Withdrawal of a person with significant control statement on 23 December 2019 (2 pages)
31 July 2019Termination of appointment of Adam George Swinton as a director on 24 May 2019 (1 page)
31 July 2019Registered office address changed from C/O Jeffrey Crawford & Co 25 Castle Terrace Edinburgh EH1 2ER to Pentland House Saltire Centre Pentland Park Glenrothes KY6 2AH on 31 July 2019 (1 page)
31 July 2019Termination of appointment of Kirsteen Anne Rodden as a director on 24 May 2019 (1 page)
31 July 2019Appointment of Mr Robert Moffat as a director on 24 May 2019 (2 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
28 November 2018Appointment of Mr. Adam George Swinton as a director on 20 November 2018 (2 pages)
15 November 2018Termination of appointment of Mairi Mackinnon Parks as a director on 12 November 2018 (1 page)
29 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
7 September 2018Termination of appointment of John Douglas Ritchie as a director on 7 September 2018 (1 page)
24 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
15 March 2017Appointment of Mrs Mairi Mackinnon Parks as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mrs Mairi Mackinnon Parks as a director on 15 March 2017 (2 pages)
5 January 2017Termination of appointment of Susan Cresswell as a director on 2 January 2017 (1 page)
5 January 2017Termination of appointment of Susan Cresswell as a secretary on 2 January 2017 (1 page)
5 January 2017Termination of appointment of Susan Cresswell as a director on 2 January 2017 (1 page)
5 January 2017Termination of appointment of Susan Cresswell as a secretary on 2 January 2017 (1 page)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 October 2016Appointment of Mrs Kirsteen Anne Rodden as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mrs Kirsteen Anne Rodden as a director on 30 September 2016 (2 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,002
(4 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,002
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 January 2015Termination of appointment of Elizabeth White Huie Swinton as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of Elizabeth White Huie Swinton as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of Elizabeth White Huie Swinton as a director on 5 January 2015 (1 page)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,002
(4 pages)
22 December 2014Director's details changed for Elizabeth White Huie Swinton on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Elizabeth White Huie Swinton on 22 December 2014 (2 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,002
(4 pages)
22 December 2014Secretary's details changed for Mrs Susan Cresswell on 22 December 2014 (1 page)
22 December 2014Secretary's details changed for Mrs Susan Cresswell on 22 December 2014 (1 page)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 April 2014Registered office address changed from Barstow & Millar C.A. Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE on 23 April 2014 (1 page)
23 April 2014Appointment of Mr John Douglas Ritchie as a director (2 pages)
23 April 2014Appointment of Mr John Douglas Ritchie as a director (2 pages)
23 April 2014Registered office address changed from Barstow & Millar C.A. Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE on 23 April 2014 (1 page)
8 January 2014Secretary's details changed for Mrs Susan Creswell on 20 December 2013 (1 page)
8 January 2014Director's details changed for Mrs Susan Creswell on 20 December 2013 (2 pages)
8 January 2014Secretary's details changed for Mrs Susan Creswell on 20 December 2013 (1 page)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,002
(4 pages)
8 January 2014Director's details changed for Mrs Susan Creswell on 20 December 2013 (2 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,002
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 July 2012Appointment of Mrs Susan Creswell as a secretary (1 page)
27 July 2012Appointment of Mrs Susan Creswell as a secretary (1 page)
27 July 2012Appointment of Mrs Susan Creswell as a director (2 pages)
27 July 2012Termination of appointment of Elizabeth Swinton as a secretary (1 page)
27 July 2012Appointment of Mrs Susan Creswell as a director (2 pages)
27 July 2012Termination of appointment of Elizabeth Swinton as a secretary (1 page)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 January 2008Return made up to 20/12/07; full list of members (3 pages)
8 January 2008Return made up to 20/12/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 July 2007Ad 22/06/07--------- £ si 2@1=2 £ ic 2000/2002 (2 pages)
3 July 2007Ad 22/06/07--------- £ si 2@1=2 £ ic 2000/2002 (2 pages)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2007£ nc 2000/2002 01/06/07 (1 page)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2007£ nc 2000/2002 01/06/07 (1 page)
18 January 2007Return made up to 20/12/06; full list of members (8 pages)
18 January 2007Return made up to 20/12/06; full list of members (8 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 December 2005Return made up to 20/12/05; full list of members (8 pages)
23 December 2005Return made up to 20/12/05; full list of members (8 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005Secretary resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(7 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(7 pages)
10 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(7 pages)
31 December 2002Registered office changed on 31/12/02 from: 9 ainslie place edinburgh EH3 6AS (1 page)
31 December 2002Registered office changed on 31/12/02 from: 9 ainslie place edinburgh EH3 6AS (1 page)
28 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
7 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 May 1998 (3 pages)
28 October 1998Accounts for a small company made up to 31 May 1998 (3 pages)
21 December 1997Return made up to 31/12/97; no change of members (4 pages)
21 December 1997Return made up to 31/12/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 May 1997 (4 pages)
3 September 1997Accounts for a small company made up to 31 May 1997 (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 May 1996 (4 pages)
9 September 1996Accounts for a small company made up to 31 May 1996 (4 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996Secretary resigned (1 page)
21 August 1996Secretary resigned (1 page)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
10 December 1984Accounts made up to 31 May 1982 (7 pages)
10 December 1984Accounts made up to 31 May 1982 (7 pages)
11 January 1935Incorporation (22 pages)
11 January 1935Incorporation (22 pages)