Company NameTosca Penta Holdings Limited
DirectorMartin Brian Hughes
Company StatusActive
Company NumberSC198054
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Previous NamePenta Capital Partners (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin Brian Hughes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(11 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleBank Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 90 Long Acre
London
WC2E 9RA
Secretary NameMartin James McKay
NationalityBritish
StatusCurrent
Appointed30 September 2010(11 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address23 Homewood Road
St. Albans
Hertfordshire
AL1 4BG
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameColin James Macneil
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address6 Magdala Crescent
Edinburgh
Midlothian
EH12 5BE
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCampend Farmhouse
Campend Farm
Dalkeith
Midlothian
EH22 1RS
Scotland
Director NameMr David George Calder
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address150 Saint Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Steven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 30 September 2010)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address150 Saint Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr William Mark Phillips
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 30 September 2010)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address150 Saint Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr William Torquil Macnaughton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 30 September 2010)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address150 Saint Vincent Street
Glasgow
G2 5NE
Scotland
Director NameRoderick McIntosh Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2000)
RoleInvestment Manager
Correspondence Address15/6 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameMr Norman Loch Murray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(11 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2007)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence Address8 Pentland Avenue
Edinburgh
EH13 0HZ
Scotland
Director NameMr Malcolm Craig Armour
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(11 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2007)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address104 Trinity Road
Edinburgh
Midlothian
EH5 3JZ
Scotland
Director NameDr Kevin James Carter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 March 2001)
RoleCompany Director
Correspondence AddressBrantwood 23 Fairway
Merrow
Guildford
Surrey
GU1 2XL
Director NameMr Thomas Mackenzie Ross
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2007)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp Barn
Drayton Beauchamp
Aylesbury
Buckinghamshire
HP22 5LS
Director NameAnthony John Ainsworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2002)
RoleCompany Director
Correspondence AddressOak Lodge
15 Heathgate Wickham Bishops
Witham
Essex
CM8 3NZ
Director NamePaul Cassidy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Saint Vincent Street
Glasgow
G2 5NE
Scotland
Secretary NamePaul Cassidy
NationalityBritish
StatusResigned
Appointed24 May 2002(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Saint Vincent Street
Glasgow
G2 5NE
Scotland
Director NameJohn Christian William Kent
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2010)
RoleHead Of Corporate Development
Country of ResidenceUnited Kingdom
Correspondence Address48 Stradella Road
Dulwich
London
SE24 9HA
Director NameEdward Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2008)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address22 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameVaughn Clifton Barber
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2010)
RoleChief Op Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Spencer Drive
London
N2 0QX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Telephone0141 5727300
Telephone regionGlasgow

Location

Registered Address1st Floor
300 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,800,927
Cash£1,609,769
Current Liabilities£268,400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

7 July 2008Delivered on: 25 July 2008
Satisfied on: 21 February 2009
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All sums due or to become due.
Particulars: First fixed charge over right, title and interest in and to the deposit.
Fully Satisfied
20 September 1999Delivered on: 27 September 1999
Satisfied on: 18 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

19 September 2023Full accounts made up to 31 December 2022 (18 pages)
17 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
16 August 2023Notification of Old Oak Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2023Cessation of Martin Brian Hughes as a person with significant control on 6 April 2016 (1 page)
31 January 2023Registered office address changed from 300 1st Floor Bath Street Glasgow G2 4JR Scotland to 1st Floor 300 Bath Street Glasgow G2 4JR on 31 January 2023 (1 page)
31 January 2023Registered office address changed from 150 Saint Vincent Street Glasgow G2 5NE to 300 1st Floor Bath Street Glasgow G2 4JR on 31 January 2023 (1 page)
24 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
26 April 2022Full accounts made up to 31 December 2021 (17 pages)
17 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
29 April 2021Full accounts made up to 31 December 2020 (18 pages)
20 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
28 May 2020Full accounts made up to 31 December 2019 (18 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 April 2019Full accounts made up to 31 December 2018 (17 pages)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
20 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (16 pages)
20 July 2017Full accounts made up to 31 December 2016 (16 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
3 August 2016Full accounts made up to 31 December 2015 (17 pages)
3 August 2016Full accounts made up to 31 December 2015 (17 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 108,756
(5 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 108,756
(5 pages)
30 June 2015Director's details changed for Martin Brian Hughes on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Martin Brian Hughes on 30 June 2015 (2 pages)
8 June 2015Full accounts made up to 31 December 2014 (16 pages)
8 June 2015Full accounts made up to 31 December 2014 (16 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 108,756
(5 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 108,756
(5 pages)
14 May 2014Full accounts made up to 31 December 2013 (16 pages)
14 May 2014Full accounts made up to 31 December 2013 (16 pages)
23 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
21 May 2013Full accounts made up to 31 December 2012 (16 pages)
21 May 2013Full accounts made up to 31 December 2012 (16 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
19 June 2012Full accounts made up to 31 December 2011 (15 pages)
19 June 2012Full accounts made up to 31 December 2011 (15 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 May 2011Auditors resignation (1 page)
27 May 2011Auditors resignation (1 page)
14 December 2010Full accounts made up to 31 March 2010 (11 pages)
14 December 2010Full accounts made up to 31 March 2010 (11 pages)
5 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
5 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
21 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2010Appointment of Martin James Mckay as a secretary (3 pages)
20 October 2010Appointment of Martin Brian Hughes as a director (3 pages)
20 October 2010Termination of appointment of David Calder as a director (2 pages)
20 October 2010Termination of appointment of William Macnaughton as a director (2 pages)
20 October 2010Termination of appointment of William Macnaughton as a director (2 pages)
20 October 2010Termination of appointment of David Calder as a director (2 pages)
20 October 2010Termination of appointment of John Kent as a director (2 pages)
20 October 2010Appointment of Martin James Mckay as a secretary (3 pages)
20 October 2010Termination of appointment of Steven Scott as a director (2 pages)
20 October 2010Termination of appointment of Steven Scott as a director (2 pages)
20 October 2010Termination of appointment of William Phillips as a director (2 pages)
20 October 2010Change of share class name or designation (2 pages)
20 October 2010Statement of company's objects (2 pages)
20 October 2010Change of share class name or designation (2 pages)
20 October 2010Statement of company's objects (2 pages)
20 October 2010Termination of appointment of Paul Cassidy as a director (2 pages)
20 October 2010Termination of appointment of John Kent as a director (2 pages)
20 October 2010Termination of appointment of Paul Cassidy as a director (2 pages)
20 October 2010Appointment of Martin Brian Hughes as a director (3 pages)
20 October 2010Termination of appointment of William Phillips as a director (2 pages)
20 October 2010Termination of appointment of Vaughn Barber as a director (2 pages)
20 October 2010Termination of appointment of Paul Cassidy as a secretary (2 pages)
20 October 2010Termination of appointment of Paul Cassidy as a secretary (2 pages)
20 October 2010Termination of appointment of Vaughn Barber as a director (2 pages)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-30
(1 page)
18 October 2010Company name changed penta capital partners (holdings) LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
(3 pages)
18 October 2010Company name changed penta capital partners (holdings) LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
(3 pages)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-30
(1 page)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
15 July 2010Director's details changed for David George Calder on 14 July 2010 (2 pages)
15 July 2010Director's details changed for William Torquil Macnaughton on 14 July 2010 (2 pages)
15 July 2010Director's details changed for David George Calder on 14 July 2010 (2 pages)
15 July 2010Director's details changed for William Mark Phillips on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Steven Scott on 14 July 2010 (2 pages)
15 July 2010Secretary's details changed for Paul Cassidy on 14 July 2010 (1 page)
15 July 2010Secretary's details changed for Paul Cassidy on 14 July 2010 (1 page)
15 July 2010Director's details changed for William Torquil Macnaughton on 14 July 2010 (2 pages)
15 July 2010Director's details changed for William Mark Phillips on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Steven Scott on 14 July 2010 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
15 July 2010Director's details changed for Paul Cassidy on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Paul Cassidy on 14 July 2010 (2 pages)
7 January 2010Full accounts made up to 31 March 2009 (14 pages)
7 January 2010Full accounts made up to 31 March 2009 (14 pages)
26 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
26 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
15 July 2009Return made up to 14/07/09; full list of members (7 pages)
15 July 2009Return made up to 14/07/09; full list of members (7 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 December 2008Gbp nc 125471/108756\04/11/08 (1 page)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share cap red to £108756 04/11/2008
(38 pages)
1 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2008Gbp nc 125471/108756\04/11/08 (1 page)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share cap red to £108756 04/11/2008
(38 pages)
1 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 October 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 July 2008Director's change of particulars / david calder / 17/11/2007 (1 page)
21 July 2008Director's change of particulars / david calder / 17/11/2007 (1 page)
21 July 2008Return made up to 14/07/08; full list of members (9 pages)
21 July 2008Return made up to 14/07/08; full list of members (9 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 July 2008Appointment terminated director edward anderson (1 page)
14 July 2008Appointment terminated director edward anderson (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
1 December 2007Conve 12/10/07 (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Conve 12/10/07 (2 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
23 October 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
30 August 2007Return made up to 14/07/07; full list of members (6 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Return made up to 14/07/07; full list of members (6 pages)
30 August 2007Director's particulars changed (1 page)
18 October 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
18 October 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
9 August 2006Return made up to 14/07/06; full list of members (6 pages)
9 August 2006Return made up to 14/07/06; full list of members (6 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
17 October 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
17 October 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
19 August 2005Return made up to 14/07/05; full list of members (6 pages)
19 August 2005Return made up to 14/07/05; full list of members (6 pages)
14 June 2005Ad 18/05/05--------- £ si 2000@1=2000 £ ic 106756/108756 (2 pages)
14 June 2005Ad 18/05/05--------- £ si 2000@1=2000 £ ic 106756/108756 (2 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
17 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 March 2004£ nc 133278/106756 27/02/04 (1 page)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 March 2004£ nc 133278/106756 27/02/04 (1 page)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 March 2004Nc inc already adjusted 27/02/04 (1 page)
15 March 2004Nc inc already adjusted 27/02/04 (1 page)
30 October 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
14 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
21 October 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
21 October 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
7 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
7 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (3 pages)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (3 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
2 August 2001Return made up to 14/07/01; full list of members (10 pages)
2 August 2001Return made up to 14/07/01; full list of members (10 pages)
11 May 2001Full group accounts made up to 31 December 2000 (12 pages)
11 May 2001Full group accounts made up to 31 December 2000 (12 pages)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (3 pages)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (3 pages)
3 August 2000New director appointed (3 pages)
3 August 2000New director appointed (3 pages)
3 August 2000New director appointed (3 pages)
3 August 2000New director appointed (3 pages)
1 August 2000Return made up to 14/07/00; full list of members (10 pages)
1 August 2000Return made up to 14/07/00; full list of members (10 pages)
19 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/07/00
(1 page)
19 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/07/00
(1 page)
5 July 2000New director appointed (3 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (3 pages)
5 July 2000New director appointed (2 pages)
26 April 2000Ad 19/04/00--------- £ si 26656@1=26656 £ ic 80100/106756 (2 pages)
26 April 2000Ad 19/04/00--------- £ si 26656@1=26656 £ ic 80100/106756 (2 pages)
25 April 2000Memorandum and Articles of Association (37 pages)
25 April 2000Memorandum and Articles of Association (37 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 April 2000£ nc 80100/133278 18/04/00 (4 pages)
25 April 2000£ nc 100000/80100 18/04/00 (1 page)
25 April 2000£ nc 100000/80100 18/04/00 (1 page)
25 April 2000£ nc 80100/133278 18/04/00 (4 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
15 November 1999Ad 11/11/99--------- £ si 80098@1=80098 £ ic 2/80100 (2 pages)
15 November 1999Nc inc already adjusted 11/11/99 (1 page)
15 November 1999Nc inc already adjusted 11/11/99 (1 page)
15 November 1999Memorandum and Articles of Association (35 pages)
15 November 1999Ad 11/11/99--------- £ si 80098@1=80098 £ ic 2/80100 (2 pages)
15 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
15 November 1999Memorandum and Articles of Association (35 pages)
15 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
27 September 1999Partic of mort/charge * (6 pages)
27 September 1999Partic of mort/charge * (6 pages)
21 September 1999New director appointed (3 pages)
21 September 1999New director appointed (3 pages)
21 September 1999New director appointed (3 pages)
21 September 1999New director appointed (3 pages)
21 September 1999New director appointed (3 pages)
21 September 1999New director appointed (3 pages)
21 September 1999New director appointed (3 pages)
21 September 1999New director appointed (3 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
3 September 1999Memorandum and Articles of Association (20 pages)
3 September 1999Memorandum and Articles of Association (20 pages)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 September 1999Company name changed penta capital partners LIMITED\certificate issued on 02/09/99 (5 pages)
1 September 1999Company name changed penta capital partners LIMITED\certificate issued on 02/09/99 (5 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
14 July 1999Incorporation (40 pages)
14 July 1999Company name changed dmws 361 LIMITED\certificate issued on 14/07/99 (2 pages)
14 July 1999Company name changed dmws 361 LIMITED\certificate issued on 14/07/99 (2 pages)
14 July 1999Incorporation (40 pages)