Company NamePentran Limited
Company StatusDissolved
Company NumberSC156930
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Michael Gerard Walsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Middlepenny Place
Langbank
Renfrewshire
PA14 6XD
Scotland
Secretary NameMr Douglas Fraser McDonald
NationalityBritish
StatusClosed
Appointed28 October 1998(3 years, 7 months after company formation)
Appointment Duration19 years, 4 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMhor Lagan Barclaven Road
Kilmacolm
Renfrewshire
PA13 4DQ
Scotland
Secretary NameMr Douglas John Marmion
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address140 Rosslyn Avenue
Rutherglen
Glasgow
G73 3EX
Scotland
Director NameAlan William Rodgers
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(3 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 April 2013)
RolePlanning Superviser
Country of ResidenceScotland
Correspondence Address17 Ilay Court
Bearsden
Glasgow
G61 1RT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepentran.co.uk

Location

Registered Address15 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Michael Gerard Walsh
51.00%
Ordinary
49 at £1Alan William Rodgers
49.00%
Ordinary

Financials

Year2014
Net Worth£28,625
Cash£6,242
Current Liabilities£12,507

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
28 November 2017Application to strike the company off the register (3 pages)
10 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Termination of appointment of Alan Rodgers as a director (1 page)
1 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
1 May 2013Termination of appointment of Alan Rodgers as a director (1 page)
1 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 27/03/09; full list of members (4 pages)
14 May 2009Return made up to 27/03/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 May 2008Return made up to 27/03/08; full list of members (4 pages)
7 May 2008Return made up to 27/03/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 27/03/07; full list of members (7 pages)
20 April 2007Return made up to 27/03/07; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 June 2006Return made up to 27/03/06; full list of members (7 pages)
2 June 2006Return made up to 27/03/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005Return made up to 27/03/05; full list of members (7 pages)
20 May 2005Return made up to 27/03/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004Return made up to 27/03/04; full list of members (7 pages)
6 April 2004Return made up to 27/03/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 July 2003Registered office changed on 22/07/03 from: suite 1 phoenix house south avenue clydebank business park glasgow G81 2LG (1 page)
22 July 2003Registered office changed on 22/07/03 from: suite 1 phoenix house south avenue clydebank business park glasgow G81 2LG (1 page)
15 April 2003Return made up to 27/03/03; full list of members (7 pages)
15 April 2003Return made up to 27/03/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 April 2002Return made up to 27/03/02; full list of members (4 pages)
18 April 2002Return made up to 27/03/02; full list of members (4 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 May 2001Return made up to 27/03/01; full list of members (6 pages)
4 May 2001Return made up to 27/03/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 March 2000Return made up to 27/03/00; full list of members (6 pages)
31 March 2000Return made up to 27/03/00; full list of members (6 pages)
8 March 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 March 1999Return made up to 27/03/99; full list of members (6 pages)
24 March 1999Return made up to 27/03/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Secretary resigned (1 page)
31 March 1998Return made up to 27/03/98; no change of members (4 pages)
31 March 1998Return made up to 27/03/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 April 1997Return made up to 27/03/97; no change of members (4 pages)
6 April 1997Return made up to 27/03/97; no change of members (4 pages)
18 February 1997Registered office changed on 18/02/97 from: mhor lagan barclaven rd kilmacolm renfrewshire PA13 4DQ (1 page)
18 February 1997Registered office changed on 18/02/97 from: mhor lagan barclaven rd kilmacolm renfrewshire PA13 4DQ (1 page)
9 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 March 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 March 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 February 1996Registered office changed on 01/02/96 from: 4 churchill road kilmacolm renfrewshire PA13 4LH (1 page)
1 February 1996Registered office changed on 01/02/96 from: 4 churchill road kilmacolm renfrewshire PA13 4LH (1 page)