Pentland Park
Glenrothes
KY6 2AH
Scotland
Director Name | Mr Aiden Robert Moffat |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2020(85 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pentland House Saltire Centre Pentland Park Glenrothes KY6 2AH Scotland |
Director Name | John Bertie Thomas Loudon |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(54 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 October 1995) |
Role | Ssc |
Correspondence Address | 45 Main Street Pathhead Midlothian EH37 5PZ Scotland |
Director Name | Elizabeth White Huie Swinton |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(54 years after company formation) |
Appointment Duration | 26 years (resigned 05 January 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
Secretary Name | Elizabeth White Huie Swinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(54 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 August 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 Howden Hall Road Edinburgh Midlothian EH16 6PN Scotland |
Secretary Name | Elizabeth White Huie Swinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(61 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | 70 Howden Hall Road Edinburgh Midlothian EH16 6PN Scotland |
Secretary Name | Elizabeth White Huie Swinton |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(69 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 Howden Hall Road Edinburgh Midlothian EH16 6PN Scotland |
Director Name | Mrs Susan Cresswell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
Secretary Name | Mrs Susan Cresswell |
---|---|
Status | Resigned |
Appointed | 17 July 2012(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 January 2017) |
Role | Company Director |
Correspondence Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
Director Name | Mr John Douglas Ritchie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(79 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 September 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
Director Name | Mrs Kirsteen Anne Rodden |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 2019) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
Director Name | Mrs Mairi Mackinnon Parks |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2018) |
Role | District Nursing Sister |
Country of Residence | England |
Correspondence Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
Director Name | Mr Adam George Swinton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(83 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 24 May 2019) |
Role | Despatch And Commercial Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Watson Street Aberdeen AB25 2QJ Scotland |
Registered Address | Pentland House Saltire Centre Pentland Park Glenrothes KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Year | 2013 |
---|---|
Net Worth | £543,222 |
Cash | £114,413 |
Current Liabilities | £66,393 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 January 2024 (3 weeks, 5 days from now) |
19 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
21 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
29 May 2020 | Appointment of Mr Aiden Robert Moffat as a director on 25 May 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
21 February 2020 | Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page) |
23 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
23 December 2019 | Notification of Bdar 2019 as a person with significant control on 24 May 2019 (2 pages) |
23 December 2019 | Withdrawal of a person with significant control statement on 23 December 2019 (2 pages) |
31 July 2019 | Termination of appointment of Adam George Swinton as a director on 24 May 2019 (1 page) |
31 July 2019 | Registered 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 2019 | Termination of appointment of Kirsteen Anne Rodden as a director on 24 May 2019 (1 page) |
31 July 2019 | Appointment of Mr Robert Moffat as a director on 24 May 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
28 November 2018 | Appointment of Mr. Adam George Swinton as a director on 20 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Mairi Mackinnon Parks as a director on 12 November 2018 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 September 2018 | Termination of appointment of John Douglas Ritchie as a director on 7 September 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
15 March 2017 | Appointment of Mrs Mairi Mackinnon Parks as a director on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Mairi Mackinnon Parks as a director on 15 March 2017 (2 pages) |
5 January 2017 | Termination of appointment of Susan Cresswell as a director on 2 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Susan Cresswell as a secretary on 2 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Susan Cresswell as a director on 2 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Susan Cresswell as a secretary on 2 January 2017 (1 page) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 October 2016 | Appointment of Mrs Kirsteen Anne Rodden as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Kirsteen Anne Rodden as a director on 30 September 2016 (2 pages) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 January 2015 | Termination of appointment of Elizabeth White Huie Swinton as a director on 5 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Elizabeth White Huie Swinton as a director on 5 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Elizabeth White Huie Swinton as a director on 5 January 2015 (1 page) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Elizabeth White Huie Swinton on 22 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Elizabeth White Huie Swinton on 22 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Secretary's details changed for Mrs Susan Cresswell on 22 December 2014 (1 page) |
22 December 2014 | Secretary's details changed for Mrs Susan Cresswell on 22 December 2014 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 April 2014 | Registered office address changed from Barstow & Millar C.A. Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE on 23 April 2014 (1 page) |
23 April 2014 | Appointment of Mr John Douglas Ritchie as a director (2 pages) |
23 April 2014 | Appointment of Mr John Douglas Ritchie as a director (2 pages) |
23 April 2014 | Registered office address changed from Barstow & Millar C.A. Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE on 23 April 2014 (1 page) |
8 January 2014 | Secretary's details changed for Mrs Susan Creswell on 20 December 2013 (1 page) |
8 January 2014 | Director's details changed for Mrs Susan Creswell on 20 December 2013 (2 pages) |
8 January 2014 | Secretary's details changed for Mrs Susan Creswell on 20 December 2013 (1 page) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mrs Susan Creswell on 20 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 July 2012 | Appointment of Mrs Susan Creswell as a secretary (1 page) |
27 July 2012 | Appointment of Mrs Susan Creswell as a secretary (1 page) |
27 July 2012 | Appointment of Mrs Susan Creswell as a director (2 pages) |
27 July 2012 | Termination of appointment of Elizabeth Swinton as a secretary (1 page) |
27 July 2012 | Appointment of Mrs Susan Creswell as a director (2 pages) |
27 July 2012 | Termination of appointment of Elizabeth Swinton as a secretary (1 page) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 July 2007 | Ad 22/06/07--------- £ si 2@1=2 £ ic 2000/2002 (2 pages) |
3 July 2007 | Ad 22/06/07--------- £ si 2@1=2 £ ic 2000/2002 (2 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | £ nc 2000/2002 01/06/07 (1 page) |
11 June 2007 | Resolutions
|
11 June 2007 | £ nc 2000/2002 01/06/07 (1 page) |
18 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 December 2005 | Return made up to 20/12/05; full list of members (8 pages) |
23 December 2005 | Return made up to 20/12/05; full list of members (8 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Return made up to 20/12/04; full list of members
|
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members
|
23 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
13 January 2004 | Return made up to 31/12/03; full list of members
|
10 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
31 December 2002 | Registered office changed on 31/12/02 from: 9 ainslie place edinburgh EH3 6AS (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 9 ainslie place edinburgh EH3 6AS (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
30 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
28 October 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
21 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
21 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | Secretary resigned (1 page) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
26 September 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
10 December 1984 | Accounts made up to 31 May 1982 (7 pages) |
10 December 1984 | Accounts made up to 31 May 1982 (7 pages) |
11 January 1935 | Incorporation (22 pages) |
11 January 1935 | Incorporation (22 pages) |