Edinburgh
Lothian
EH6 8LB
Scotland
Director Name | Gordon Small |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1988(5 years, 4 months after company formation) |
Appointment Duration | 35 years, 9 months |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 41 St. Clair Street Edinburgh Lothian EH6 8LB Scotland |
Secretary Name | Esther Small |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1988(5 years, 4 months after company formation) |
Appointment Duration | 35 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 St. Clair Street Edinburgh Lothian EH6 8LB Scotland |
Director Name | Mr Richard Gordon Small |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(16 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 41 St. Clair Street Edinburgh Lothian EH6 8LB Scotland |
Director Name | Mr Alexander David Small |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(16 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 41 St. Clair Street Edinburgh Lothian EH6 8LB Scotland |
Director Name | Miss Jacqueline Ann Small |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(19 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Management |
Country of Residence | Scotland |
Correspondence Address | 41 St. Clair Street Edinburgh Lothian EH6 8LB Scotland |
Website | www.pentlandcomponents.com |
---|---|
Telephone | 0131 6569900 |
Telephone region | Edinburgh |
Registered Address | 41 St. Clair Street Edinburgh Lothian EH6 8LB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,035,823 |
Cash | £48,344 |
Current Liabilities | £660,347 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
18 April 1988 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
3 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
31 July 2020 | Director's details changed for Mr Richard Gordon Small on 31 July 2020 (2 pages) |
31 July 2020 | Change of details for Mr Alexander David Small as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Esther Small on 31 July 2020 (2 pages) |
31 July 2020 | Change of details for Mr Richard Gordon Small as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Secretary's details changed for Esther Small on 31 July 2020 (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 July 2020 | Director's details changed for Mr Alexander David Small on 31 July 2020 (2 pages) |
31 July 2020 | Change of details for Miss Jacqueline Ann Small as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Gordon Small on 31 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Miss Jacqueline Ann Small on 31 July 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
11 August 2016 | Director's details changed for Jacqueline Ann Small on 4 December 2015 (2 pages) |
11 August 2016 | Director's details changed for Jacqueline Ann Small on 4 December 2015 (2 pages) |
18 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 August 2012 | Director's details changed for Alexander David Small on 28 January 2011 (2 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Director's details changed for Alexander David Small on 28 January 2011 (2 pages) |
29 August 2012 | Director's details changed for Jacqueline Ann Small on 25 November 2011 (2 pages) |
29 August 2012 | Director's details changed for Jacqueline Ann Small on 25 November 2011 (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Director's details changed for Alexander David Small on 28 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Alexander David Small on 28 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Jacqueline Ann Small on 6 September 2010 (2 pages) |
9 August 2011 | Director's details changed for Jacqueline Ann Small on 6 September 2010 (2 pages) |
9 August 2011 | Director's details changed for Jacqueline Ann Small on 6 September 2010 (2 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 October 2010 | Director's details changed for Esther Small on 31 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Richard Gordon Small on 31 July 2010 (2 pages) |
11 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Director's details changed for Richard Gordon Small on 31 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Gordon Small on 31 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Gordon Small on 31 July 2010 (2 pages) |
11 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Director's details changed for Alexander David Small on 31 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Jacqueline Ann Small on 31 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Jacqueline Ann Small on 31 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Esther Small on 31 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Alexander David Small on 31 July 2010 (2 pages) |
10 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (10 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2008 | Return made up to 31/07/08; full list of members (5 pages) |
18 December 2008 | Return made up to 31/07/08; full list of members (5 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
6 January 2008 | Registered office changed on 06/01/08 from: 151 constitution street leith edinburgh EH6 7AD (1 page) |
6 January 2008 | Registered office changed on 06/01/08 from: 151 constitution street leith edinburgh EH6 7AD (1 page) |
23 August 2007 | Return made up to 31/07/07; no change of members
|
23 August 2007 | Return made up to 31/07/07; no change of members
|
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 July 2004 | Return made up to 31/07/04; full list of members (8 pages) |
19 July 2004 | Return made up to 31/07/04; full list of members (8 pages) |
15 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
15 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
29 July 2003 | Return made up to 31/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 31/07/03; full list of members (8 pages) |
9 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
9 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members
|
6 August 2002 | Return made up to 31/07/02; full list of members
|
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
11 January 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
11 January 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
6 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 October 1998 | Return made up to 31/07/98; no change of members (4 pages) |
7 October 1998 | Return made up to 31/07/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 November 1997 | Return made up to 31/07/97; full list of members (6 pages) |
25 November 1997 | Return made up to 31/07/97; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
2 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
19 March 1996 | Return made up to 31/07/95; no change of members (4 pages) |
19 March 1996 | Return made up to 31/07/95; no change of members (4 pages) |
26 January 1996 | Return made up to 31/07/94; full list of members (6 pages) |
26 January 1996 | Return made up to 31/07/94; full list of members (6 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
5 May 1983 | Memorandum of association (5 pages) |
5 May 1983 | Memorandum of association (5 pages) |
11 April 1983 | Company name changed\certificate issued on 11/04/83 (3 pages) |
11 April 1983 | Company name changed\certificate issued on 11/04/83 (3 pages) |
7 March 1983 | Incorporation (12 pages) |
7 March 1983 | Incorporation (12 pages) |
7 March 1983 | Certificate of incorporation (1 page) |
7 March 1983 | Certificate of incorporation (1 page) |