Company NamePentland Press Limited
DirectorJohn Anthony Phillips
Company StatusLiquidation
Company NumberSC098431
CategoryPrivate Limited Company
Incorporation Date15 April 1986(38 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameJohn Anthony Phillips
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(14 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RolePublisher
Correspondence AddressGarthside
23 Brandon Village
Durham
County Durham
DH7 8SU
Secretary NameJudith Ann Wilson
NationalityBritish
StatusCurrent
Appointed29 June 2000(14 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleManager
Correspondence Address20 Abbey Springs
Darlington
County Durham
DL3 9ST
Director NameDouglas Burgh Law
NationalityBritish
StatusResigned
Appointed12 May 1988(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 1990)
RolePublisher
Correspondence AddressKippielaw
Haddington
East Lothian
EH41 4PY
Scotland
Director NameMrs Erica Rosemary Law
NationalityBritish
StatusResigned
Appointed12 May 1988(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 1990)
RoleSecretary
Correspondence AddressKippielaw
Haddington
East Lothian
EH41 4PY
Scotland
Secretary NameMrs Erica Rosemary Law
NationalityBritish
StatusResigned
Appointed12 May 1988(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 1990)
RoleCompany Director
Correspondence AddressKippielaw
Haddington
East Lothian
EH41 4PY
Scotland
Director NameNicholas Simon Law
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 June 2000)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Poplars 90 Aldreth Road
Haddenham
Ely
Cambridgeshire
CB6 3PN
Director NameJohn Anthony Phillips
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 April 1998)
RolePublisher
Correspondence AddressGarthside
23 Brandon Village
Durham
County Durham
DH7 8SU
Secretary NameMr Clive Emmett
NationalityBritish
StatusResigned
Appointed20 August 1990(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 June 2000)
RolePublisher
Correspondence AddressStepping Stone Cottage Robin House Lane
Briercliffe
Burnley
Lancashire
BB10 3RW
Director NameMichael McInally
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 May 1998)
RoleEditor
Correspondence Address7 Relly Close
Broom Park
Durham
DH7 7NW

Location

Registered Address1 Royal Terrace
Edinburgh
Midlothian
EH7 5AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2000
Net Worth-£81,973
Cash£46,303
Current Liabilities£537,025

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Next Accounts Due31 May 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due12 December 2016 (overdue)

Filing History

6 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2001Secretary's particulars changed (1 page)
22 October 2001Director's particulars changed (1 page)
22 October 2001Secretary's particulars changed (1 page)
22 October 2001Director's particulars changed (1 page)
18 October 2001Return made up to 28/11/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Return made up to 28/11/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
7 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
20 December 2000Return made up to 28/11/00; full list of members (6 pages)
20 December 2000Return made up to 28/11/00; full list of members (6 pages)
7 September 2000Registered office changed on 07/09/00 from: redfriars preston road east linton EH40 3DS (1 page)
7 September 2000Registered office changed on 07/09/00 from: redfriars preston road east linton EH40 3DS (1 page)
22 August 2000£ ic 100/50 06/07/00 £ sr 50@1=50 (1 page)
22 August 2000£ ic 100/50 06/07/00 £ sr 50@1=50 (1 page)
4 August 2000Auditor's resignation (2 pages)
4 August 2000Auditor's resignation (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
22 May 2000Return made up to 28/11/99; full list of members; amend (6 pages)
22 May 2000Return made up to 28/11/99; full list of members; amend (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
7 December 1999Return made up to 28/11/99; full list of members (6 pages)
7 December 1999Return made up to 28/11/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
11 December 1998Return made up to 28/11/98; full list of members
  • 363(287) ‐ Registered office changed on 11/12/98
(6 pages)
11 December 1998Return made up to 28/11/98; full list of members
  • 363(287) ‐ Registered office changed on 11/12/98
(6 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
5 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 November 1997Return made up to 28/11/97; no change of members (4 pages)
28 November 1997Return made up to 28/11/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 December 1996Return made up to 28/11/96; no change of members (4 pages)
23 December 1996Return made up to 28/11/96; no change of members (4 pages)
7 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
7 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 January 1996Return made up to 28/11/95; full list of members (6 pages)
5 January 1996Return made up to 28/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)