57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director Name | Mr Michael Burns |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Norton Park Centre 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Secretary Name | Mr Charles Sweeny |
---|---|
Status | Current |
Appointed | 18 March 2022(29 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Norton Park Centre 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Colin Briggs |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(30 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Director Of Strategic Planning |
Country of Residence | Scotland |
Correspondence Address | Norton Park Centre 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Graeme McGregor Davidson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Systems Consultant - Ibm |
Correspondence Address | 8 St Albans Road Grange Edinburgh EH9 2PG Scotland |
Director Name | Thomas Drummond Hunter |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Retired Health Service Adminis |
Correspondence Address | 17 Warriston Crescent Edinburgh Midlothian EH3 5LB Scotland |
Director Name | Peter John Kampman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Social Worker |
Correspondence Address | 2a Springwood Terrace Peebles Scottish Borders EH54 9ET Scotland |
Director Name | Thomas Stewart McGregor |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Church Of Scotland Minister |
Correspondence Address | 19 Lonsdale Terrace Edinburgh Midlothian EH3 9HL Scotland |
Secretary Name | Peter John Kampman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Springwood Terrace Peebles Scottish Borders EH54 9ET Scotland |
Secretary Name | Gordon Forbes Castell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(5 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 26 March 2008) |
Role | Director Of Finance & Admin |
Correspondence Address | 4 North East Circus Place Edinburgh EH3 6SP Scotland |
Director Name | Mr Nigel John Henderson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(6 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 29 September 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Belmont Road Edinburgh Midlothian EH14 5DY Scotland |
Director Name | Robin Hall |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 February 2004) |
Role | Consultant |
Correspondence Address | 157 Nithsdale Road Glasgow G41 5RD Scotland |
Director Name | Dr Jennifer Linda Rees |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 November 2009) |
Role | Corporate Planning |
Country of Residence | United Kingdom |
Correspondence Address | 13 Braid Avenue Edinburgh Midlothian EH10 4SL Scotland |
Secretary Name | Mrs Shona Elizabeth Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(15 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 January 2017) |
Role | Accountant |
Correspondence Address | 32 Craigleith Crescent Edinburgh EH4 3JP Scotland |
Director Name | Miss Laura Ellen Reid |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Norton Park Centre 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Brian Small |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Norton Park Centre 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Secretary Name | Ms Rachael Gibbins |
---|---|
Status | Resigned |
Appointed | 19 January 2017(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2021) |
Role | Company Director |
Correspondence Address | Norton Park Centre 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Miss Eileen Jane Cumming |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2021(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2024) |
Role | Director Of Services & Innovation |
Country of Residence | Scotland |
Correspondence Address | Norton Park Centre 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Ms Elaine Paterson Dunlop |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2023(29 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 2023) |
Role | Head Of Financial Crime |
Country of Residence | Scotland |
Correspondence Address | Norton Park Centre 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Website | www.penumbra.org.uk/ |
---|---|
Telephone | 0131 4752380 |
Telephone region | Edinburgh |
Registered Address | Norton Park Centre 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
100 at £1 | Penumbra 100.00% Ordinary |
---|
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 | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
20 November 2023 | Termination of appointment of Elaine Paterson Dunlop as a director on 8 November 2023 (1 page) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
9 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
7 March 2023 | Appointment of Ms Elaine Paterson Dunlop as a director on 2 March 2023 (2 pages) |
4 October 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
18 March 2022 | Termination of appointment of Rachael Gibbins as a secretary on 17 November 2021 (1 page) |
18 March 2022 | Appointment of Mr Charles Sweeny as a secretary on 18 March 2022 (2 pages) |
19 October 2021 | Appointment of Miss Eileen Jane Cumming as a director on 29 September 2021 (2 pages) |
19 October 2021 | Termination of appointment of Nigel John Henderson as a director on 29 September 2021 (1 page) |
19 October 2021 | Appointment of Mr Michael Burns as a director on 29 September 2021 (2 pages) |
14 October 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
10 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
9 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
13 December 2019 | Termination of appointment of Brian Small as a director on 2 December 2019 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
29 August 2019 | Termination of appointment of Laura Ellen Reid as a director on 28 August 2019 (1 page) |
29 August 2019 | Termination of appointment of Eileen Jane Cumming as a director on 28 August 2019 (1 page) |
12 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
23 January 2017 | Appointment of Ms Rachael Gibbins as a secretary on 19 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Rachael Gibbins as a secretary on 19 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Shona Elizabeth Thomson as a secretary on 19 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Shona Elizabeth Thomson as a secretary on 19 January 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 March 2016 (9 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (9 pages) |
7 March 2016 | Appointment of Ms Eileen Jane Cumming as a director on 3 March 2016 (2 pages) |
7 March 2016 | Appointment of Miss Laura Ellen Reid as a director on 3 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Appointment of Ms Eileen Jane Cumming as a director on 3 March 2016 (2 pages) |
7 March 2016 | Appointment of Miss Laura Ellen Reid as a director on 3 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2016 | Appointment of Mr Brian Small as a director on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Brian Small as a director on 3 March 2016 (2 pages) |
29 November 2015 | Full accounts made up to 31 March 2015 (8 pages) |
29 November 2015 | Full accounts made up to 31 March 2015 (8 pages) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
20 October 2014 | Full accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Full accounts made up to 31 March 2014 (8 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Mrs Shona Elizabeth Thomson on 31 March 2013 (1 page) |
6 March 2014 | Secretary's details changed for Mrs Shona Elizabeth Thomson on 31 March 2013 (1 page) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
9 October 2013 | Full accounts made up to 31 March 2013 (8 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (8 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (8 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (8 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (8 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Secretary's details changed for Miss Shona Elizabeth Simpson on 1 November 2010 (1 page) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Secretary's details changed for Miss Shona Elizabeth Simpson on 1 November 2010 (1 page) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Secretary's details changed for Miss Shona Elizabeth Simpson on 1 November 2010 (1 page) |
20 December 2010 | Auditor's resignation (1 page) |
20 December 2010 | Auditor's resignation (1 page) |
9 December 2010 | Auditor's resignation (1 page) |
9 December 2010 | Auditor's resignation (1 page) |
1 November 2010 | Full accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Appointment of Mr John Francis Lawrie as a director (2 pages) |
17 December 2009 | Appointment of Mr John Francis Lawrie as a director (2 pages) |
16 December 2009 | Termination of appointment of Jennifer Rees as a director (1 page) |
16 December 2009 | Termination of appointment of Jennifer Rees as a director (1 page) |
11 November 2009 | Full accounts made up to 31 March 2009 (7 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (7 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (7 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (7 pages) |
2 May 2008 | Secretary appointed miss shona elizabeth simpson (1 page) |
2 May 2008 | Appointment terminated secretary gordon castell (1 page) |
2 May 2008 | Appointment terminated secretary gordon castell (1 page) |
2 May 2008 | Secretary appointed miss shona elizabeth simpson (1 page) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (7 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (7 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (7 pages) |
29 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
16 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (6 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (6 pages) |
8 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
25 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
25 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Return made up to 17/03/99; full list of members
|
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Return made up to 17/03/99; full list of members
|
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
6 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
17 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
17 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
1 April 1996 | Return made up to 17/03/96; no change of members (6 pages) |
1 April 1996 | Return made up to 17/03/96; no change of members (6 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
17 March 1993 | Incorporation (18 pages) |
17 March 1993 | Incorporation (18 pages) |