Company NamePenumbra (Trading) Limited
Company StatusActive
Company NumberSC143298
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Francis Lawrie
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(16 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleRetired Investment Manager
Country of ResidenceScotland
Correspondence AddressNorton Park Centre
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Michael Burns
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNorton Park Centre
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Secretary NameMr Charles Sweeny
StatusCurrent
Appointed18 March 2022(29 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressNorton Park Centre
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Colin Briggs
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(30 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleDirector Of Strategic Planning
Country of ResidenceScotland
Correspondence AddressNorton Park Centre
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameGraeme McGregor Davidson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleSystems Consultant - Ibm
Correspondence Address8 St Albans Road
Grange
Edinburgh
EH9 2PG
Scotland
Director NameThomas Drummond Hunter
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleRetired Health Service Adminis
Correspondence Address17 Warriston Crescent
Edinburgh
Midlothian
EH3 5LB
Scotland
Director NamePeter John Kampman
Date of BirthJune 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleSocial Worker
Correspondence Address2a Springwood Terrace
Peebles
Scottish Borders
EH54 9ET
Scotland
Director NameThomas Stewart McGregor
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleChurch Of Scotland Minister
Correspondence Address19 Lonsdale Terrace
Edinburgh
Midlothian
EH3 9HL
Scotland
Secretary NamePeter John Kampman
NationalityDutch
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address2a Springwood Terrace
Peebles
Scottish Borders
EH54 9ET
Scotland
Secretary NameGordon Forbes Castell
NationalityBritish
StatusResigned
Appointed08 March 1999(5 years, 11 months after company formation)
Appointment Duration9 years (resigned 26 March 2008)
RoleDirector Of Finance & Admin
Correspondence Address4 North East Circus Place
Edinburgh
EH3 6SP
Scotland
Director NameMr Nigel John Henderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(6 years after company formation)
Appointment Duration22 years, 6 months (resigned 29 September 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 Belmont Road
Edinburgh
Midlothian
EH14 5DY
Scotland
Director NameRobin Hall
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2004)
RoleConsultant
Correspondence Address157 Nithsdale Road
Glasgow
G41 5RD
Scotland
Director NameDr Jennifer Linda Rees
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 November 2009)
RoleCorporate Planning
Country of ResidenceUnited Kingdom
Correspondence Address13 Braid Avenue
Edinburgh
Midlothian
EH10 4SL
Scotland
Secretary NameMrs Shona Elizabeth Thomson
NationalityBritish
StatusResigned
Appointed27 March 2008(15 years after company formation)
Appointment Duration8 years, 10 months (resigned 19 January 2017)
RoleAccountant
Correspondence Address32 Craigleith Crescent
Edinburgh
EH4 3JP
Scotland
Director NameMiss Laura Ellen Reid
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 August 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNorton Park Centre
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Brian Small
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNorton Park Centre
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Secretary NameMs Rachael Gibbins
StatusResigned
Appointed19 January 2017(23 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2021)
RoleCompany Director
Correspondence AddressNorton Park Centre
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMiss Eileen Jane Cumming
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2024)
RoleDirector Of Services & Innovation
Country of ResidenceScotland
Correspondence AddressNorton Park Centre
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMs Elaine Paterson Dunlop
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2023(29 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2023)
RoleHead Of Financial Crime
Country of ResidenceScotland
Correspondence AddressNorton Park Centre
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland

Contact

Websitewww.penumbra.org.uk/
Telephone0131 4752380
Telephone regionEdinburgh

Location

Registered AddressNorton Park Centre
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

100 at £1Penumbra
100.00%
Ordinary

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 Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

20 November 2023Termination of appointment of Elaine Paterson Dunlop as a director on 8 November 2023 (1 page)
11 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
7 March 2023Appointment of Ms Elaine Paterson Dunlop as a director on 2 March 2023 (2 pages)
4 October 2022Accounts for a small company made up to 31 March 2022 (8 pages)
18 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
18 March 2022Termination of appointment of Rachael Gibbins as a secretary on 17 November 2021 (1 page)
18 March 2022Appointment of Mr Charles Sweeny as a secretary on 18 March 2022 (2 pages)
19 October 2021Appointment of Miss Eileen Jane Cumming as a director on 29 September 2021 (2 pages)
19 October 2021Termination of appointment of Nigel John Henderson as a director on 29 September 2021 (1 page)
19 October 2021Appointment of Mr Michael Burns as a director on 29 September 2021 (2 pages)
14 October 2021Accounts for a small company made up to 31 March 2021 (8 pages)
10 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
9 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
13 December 2019Termination of appointment of Brian Small as a director on 2 December 2019 (1 page)
3 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
29 August 2019Termination of appointment of Laura Ellen Reid as a director on 28 August 2019 (1 page)
29 August 2019Termination of appointment of Eileen Jane Cumming as a director on 28 August 2019 (1 page)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
25 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
10 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
23 January 2017Appointment of Ms Rachael Gibbins as a secretary on 19 January 2017 (2 pages)
23 January 2017Appointment of Ms Rachael Gibbins as a secretary on 19 January 2017 (2 pages)
23 January 2017Termination of appointment of Shona Elizabeth Thomson as a secretary on 19 January 2017 (1 page)
23 January 2017Termination of appointment of Shona Elizabeth Thomson as a secretary on 19 January 2017 (1 page)
10 October 2016Full accounts made up to 31 March 2016 (9 pages)
10 October 2016Full accounts made up to 31 March 2016 (9 pages)
7 March 2016Appointment of Ms Eileen Jane Cumming as a director on 3 March 2016 (2 pages)
7 March 2016Appointment of Miss Laura Ellen Reid as a director on 3 March 2016 (2 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Appointment of Ms Eileen Jane Cumming as a director on 3 March 2016 (2 pages)
7 March 2016Appointment of Miss Laura Ellen Reid as a director on 3 March 2016 (2 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
4 March 2016Appointment of Mr Brian Small as a director on 3 March 2016 (2 pages)
4 March 2016Appointment of Mr Brian Small as a director on 3 March 2016 (2 pages)
29 November 2015Full accounts made up to 31 March 2015 (8 pages)
29 November 2015Full accounts made up to 31 March 2015 (8 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
20 October 2014Full accounts made up to 31 March 2014 (8 pages)
20 October 2014Full accounts made up to 31 March 2014 (8 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Secretary's details changed for Mrs Shona Elizabeth Thomson on 31 March 2013 (1 page)
6 March 2014Secretary's details changed for Mrs Shona Elizabeth Thomson on 31 March 2013 (1 page)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
9 October 2013Full accounts made up to 31 March 2013 (8 pages)
9 October 2013Full accounts made up to 31 March 2013 (8 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
11 October 2012Full accounts made up to 31 March 2012 (8 pages)
11 October 2012Full accounts made up to 31 March 2012 (8 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
17 October 2011Full accounts made up to 31 March 2011 (8 pages)
17 October 2011Full accounts made up to 31 March 2011 (8 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Secretary's details changed for Miss Shona Elizabeth Simpson on 1 November 2010 (1 page)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Secretary's details changed for Miss Shona Elizabeth Simpson on 1 November 2010 (1 page)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Secretary's details changed for Miss Shona Elizabeth Simpson on 1 November 2010 (1 page)
20 December 2010Auditor's resignation (1 page)
20 December 2010Auditor's resignation (1 page)
9 December 2010Auditor's resignation (1 page)
9 December 2010Auditor's resignation (1 page)
1 November 2010Full accounts made up to 31 March 2010 (7 pages)
1 November 2010Full accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 December 2009Appointment of Mr John Francis Lawrie as a director (2 pages)
17 December 2009Appointment of Mr John Francis Lawrie as a director (2 pages)
16 December 2009Termination of appointment of Jennifer Rees as a director (1 page)
16 December 2009Termination of appointment of Jennifer Rees as a director (1 page)
11 November 2009Full accounts made up to 31 March 2009 (7 pages)
11 November 2009Full accounts made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
7 November 2008Full accounts made up to 31 March 2008 (7 pages)
7 November 2008Full accounts made up to 31 March 2008 (7 pages)
2 May 2008Secretary appointed miss shona elizabeth simpson (1 page)
2 May 2008Appointment terminated secretary gordon castell (1 page)
2 May 2008Appointment terminated secretary gordon castell (1 page)
2 May 2008Secretary appointed miss shona elizabeth simpson (1 page)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
5 October 2007Full accounts made up to 31 March 2007 (7 pages)
5 October 2007Full accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 04/03/07; full list of members (2 pages)
21 March 2007Return made up to 04/03/07; full list of members (2 pages)
17 October 2006Full accounts made up to 31 March 2006 (7 pages)
17 October 2006Full accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
19 October 2005Full accounts made up to 31 March 2005 (7 pages)
19 October 2005Full accounts made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 04/03/05; full list of members (7 pages)
29 March 2005Return made up to 04/03/05; full list of members (7 pages)
5 October 2004Full accounts made up to 31 March 2004 (7 pages)
5 October 2004Full accounts made up to 31 March 2004 (7 pages)
16 March 2004Return made up to 04/03/04; full list of members (7 pages)
16 March 2004Return made up to 04/03/04; full list of members (7 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
17 October 2003Full accounts made up to 31 March 2003 (7 pages)
17 October 2003Full accounts made up to 31 March 2003 (7 pages)
18 March 2003Return made up to 04/03/03; full list of members (7 pages)
18 March 2003Return made up to 04/03/03; full list of members (7 pages)
11 October 2002Full accounts made up to 31 March 2002 (6 pages)
11 October 2002Full accounts made up to 31 March 2002 (6 pages)
8 March 2002Return made up to 04/03/02; full list of members (6 pages)
8 March 2002Return made up to 04/03/02; full list of members (6 pages)
15 October 2001Full accounts made up to 31 March 2001 (6 pages)
15 October 2001Full accounts made up to 31 March 2001 (6 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
6 October 2000Full accounts made up to 31 March 2000 (6 pages)
6 October 2000Full accounts made up to 31 March 2000 (6 pages)
25 April 2000Return made up to 17/03/00; full list of members (6 pages)
25 April 2000Return made up to 17/03/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 March 1999 (6 pages)
1 October 1999Full accounts made up to 31 March 1999 (6 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Return made up to 17/03/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/99
(6 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Return made up to 17/03/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/99
(6 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Secretary resigned;director resigned (1 page)
6 October 1998Full accounts made up to 31 March 1998 (7 pages)
6 October 1998Full accounts made up to 31 March 1998 (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
25 March 1997Return made up to 17/03/97; no change of members (4 pages)
25 March 1997Return made up to 17/03/97; no change of members (4 pages)
17 February 1997Full accounts made up to 31 March 1996 (7 pages)
17 February 1997Full accounts made up to 31 March 1996 (7 pages)
1 April 1996Return made up to 17/03/96; no change of members (6 pages)
1 April 1996Return made up to 17/03/96; no change of members (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (7 pages)
5 December 1995Full accounts made up to 31 March 1995 (7 pages)
17 March 1993Incorporation (18 pages)
17 March 1993Incorporation (18 pages)