Company NamePentland Component Parts Limited
Company StatusActive
Company NumberSC082096
CategoryPrivate Limited Company
Incorporation Date7 March 1983(41 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameEsther Small
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1988(5 years, 4 months after company formation)
Appointment Duration35 years, 9 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address41 St. Clair Street
Edinburgh
Lothian
EH6 8LB
Scotland
Director NameGordon Small
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1988(5 years, 4 months after company formation)
Appointment Duration35 years, 9 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address41 St. Clair Street
Edinburgh
Lothian
EH6 8LB
Scotland
Secretary NameEsther Small
NationalityBritish
StatusCurrent
Appointed31 July 1988(5 years, 4 months after company formation)
Appointment Duration35 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 St. Clair Street
Edinburgh
Lothian
EH6 8LB
Scotland
Director NameMr Richard Gordon Small
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(16 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address41 St. Clair Street
Edinburgh
Lothian
EH6 8LB
Scotland
Director NameMr Alexander David Small
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(16 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address41 St. Clair Street
Edinburgh
Lothian
EH6 8LB
Scotland
Director NameMiss Jacqueline Ann Small
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(19 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleManagement
Country of ResidenceScotland
Correspondence Address41 St. Clair Street
Edinburgh
Lothian
EH6 8LB
Scotland

Contact

Websitewww.pentlandcomponents.com
Telephone0131 6569900
Telephone regionEdinburgh

Location

Registered Address41 St. Clair Street
Edinburgh
Lothian
EH6 8LB
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,035,823
Cash£48,344
Current Liabilities£660,347

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

18 April 1988Delivered on: 6 May 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 69 viewforth edinburgh.
Outstanding
27 January 1984Delivered on: 27 January 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor premises 151 constitution st leith and first floor entering from 4 wellington place leith.
Outstanding
23 June 1983Delivered on: 1 July 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
31 July 2020Director's details changed for Mr Richard Gordon Small on 31 July 2020 (2 pages)
31 July 2020Change of details for Mr Alexander David Small as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Director's details changed for Esther Small on 31 July 2020 (2 pages)
31 July 2020Change of details for Mr Richard Gordon Small as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Secretary's details changed for Esther Small on 31 July 2020 (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2020Director's details changed for Mr Alexander David Small on 31 July 2020 (2 pages)
31 July 2020Change of details for Miss Jacqueline Ann Small as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Director's details changed for Gordon Small on 31 July 2020 (2 pages)
31 July 2020Director's details changed for Miss Jacqueline Ann Small on 31 July 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
11 August 2016Director's details changed for Jacqueline Ann Small on 4 December 2015 (2 pages)
11 August 2016Director's details changed for Jacqueline Ann Small on 4 December 2015 (2 pages)
18 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 30,002
(9 pages)
18 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 30,002
(9 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 30,002
(9 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 30,002
(9 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30,002
(9 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30,002
(9 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Director's details changed for Alexander David Small on 28 January 2011 (2 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
30 August 2012Director's details changed for Alexander David Small on 28 January 2011 (2 pages)
29 August 2012Director's details changed for Jacqueline Ann Small on 25 November 2011 (2 pages)
29 August 2012Director's details changed for Jacqueline Ann Small on 25 November 2011 (2 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Director's details changed for Alexander David Small on 28 January 2011 (2 pages)
9 August 2011Director's details changed for Alexander David Small on 28 January 2011 (2 pages)
9 August 2011Director's details changed for Jacqueline Ann Small on 6 September 2010 (2 pages)
9 August 2011Director's details changed for Jacqueline Ann Small on 6 September 2010 (2 pages)
9 August 2011Director's details changed for Jacqueline Ann Small on 6 September 2010 (2 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 October 2010Director's details changed for Esther Small on 31 July 2010 (2 pages)
11 October 2010Director's details changed for Richard Gordon Small on 31 July 2010 (2 pages)
11 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
11 October 2010Director's details changed for Richard Gordon Small on 31 July 2010 (2 pages)
11 October 2010Director's details changed for Gordon Small on 31 July 2010 (2 pages)
11 October 2010Director's details changed for Gordon Small on 31 July 2010 (2 pages)
11 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
11 October 2010Director's details changed for Alexander David Small on 31 July 2010 (2 pages)
11 October 2010Director's details changed for Jacqueline Ann Small on 31 July 2010 (2 pages)
11 October 2010Director's details changed for Jacqueline Ann Small on 31 July 2010 (2 pages)
11 October 2010Director's details changed for Esther Small on 31 July 2010 (2 pages)
11 October 2010Director's details changed for Alexander David Small on 31 July 2010 (2 pages)
10 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (10 pages)
10 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (10 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2008Return made up to 31/07/08; full list of members (5 pages)
18 December 2008Return made up to 31/07/08; full list of members (5 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
6 January 2008Registered office changed on 06/01/08 from: 151 constitution street leith edinburgh EH6 7AD (1 page)
6 January 2008Registered office changed on 06/01/08 from: 151 constitution street leith edinburgh EH6 7AD (1 page)
23 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
1 September 2006Return made up to 31/07/06; full list of members (8 pages)
1 September 2006Return made up to 31/07/06; full list of members (8 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
5 August 2005Return made up to 31/07/05; full list of members (8 pages)
5 August 2005Return made up to 31/07/05; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 July 2004Return made up to 31/07/04; full list of members (8 pages)
19 July 2004Return made up to 31/07/04; full list of members (8 pages)
15 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
15 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
29 July 2003Return made up to 31/07/03; full list of members (8 pages)
29 July 2003Return made up to 31/07/03; full list of members (8 pages)
9 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
9 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
6 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
11 January 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
11 January 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
6 September 2000Return made up to 31/07/00; full list of members (7 pages)
6 September 2000Return made up to 31/07/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 September 1999Return made up to 31/07/99; full list of members (6 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Return made up to 31/07/99; full list of members (6 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
7 October 1998Return made up to 31/07/98; no change of members (4 pages)
7 October 1998Return made up to 31/07/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 November 1997Return made up to 31/07/97; full list of members (6 pages)
25 November 1997Return made up to 31/07/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 September 1996Return made up to 31/07/96; no change of members (4 pages)
2 September 1996Return made up to 31/07/96; no change of members (4 pages)
19 March 1996Return made up to 31/07/95; no change of members (4 pages)
19 March 1996Return made up to 31/07/95; no change of members (4 pages)
26 January 1996Return made up to 31/07/94; full list of members (6 pages)
26 January 1996Return made up to 31/07/94; full list of members (6 pages)
9 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
5 May 1983Memorandum of association (5 pages)
5 May 1983Memorandum of association (5 pages)
11 April 1983Company name changed\certificate issued on 11/04/83 (3 pages)
11 April 1983Company name changed\certificate issued on 11/04/83 (3 pages)
7 March 1983Incorporation (12 pages)
7 March 1983Incorporation (12 pages)
7 March 1983Certificate of incorporation (1 page)
7 March 1983Certificate of incorporation (1 page)