1st Floor
Glasgow
G2 4JR
Scotland
Director Name | Mr Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 300 Bath Street 1st Floor Glasgow G2 4JR Scotland |
Director Name | Mr Paul Cassidy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 300 Bath Street 1st Floor Glasgow G2 4JR Scotland |
Secretary Name | Paul Cassidy |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 300 Bath Street 1st Floor Glasgow G2 4JR Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Campend Farmhouse Campend Farm Dalkeith Midlothian EH22 1RS Scotland |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Mr David George Calder |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 April 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 150 Saint Vincent Street Glasgow G2 5NE Scotland |
Director Name | Roderick McIntosh Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2000) |
Role | Investment Manager |
Correspondence Address | 15/6 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Mr William Mark Phillips |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 June 2013) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 150 Saint Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr Malcolm Craig Armour |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2007) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 104 Trinity Road Edinburgh Midlothian EH5 3JZ Scotland |
Director Name | Edward Anderson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2008) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Ravelrig Gait Balerno Midlothian EH14 7NH Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | pentacapital.com |
---|---|
Telephone | 0845 1199900 |
Telephone region | Unknown |
Registered Address | 300 Bath Street 1st Floor Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Penta Gp Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
18 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
26 October 2022 | Registered office address changed from 150 Saint Vincent Street Glasgow G2 5NE to 300 Bath Street 1st Floor Glasgow G2 4JR on 26 October 2022 (1 page) |
15 September 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
18 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of David George Calder as a director on 1 April 2019 (1 page) |
16 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Paul Cassidy on 15 June 2015 (2 pages) |
3 August 2015 | Director's details changed for Paul Cassidy on 15 June 2015 (2 pages) |
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Termination of appointment of William Phillips as a director (2 pages) |
15 July 2013 | Termination of appointment of William Phillips as a director (2 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (7 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Director's details changed for Mr Steven Scott on 14 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Director's details changed for Mr Steven Scott on 14 July 2012 (2 pages) |
1 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
1 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
15 July 2010 | Secretary's details changed for Paul Cassidy on 14 July 2010 (1 page) |
15 July 2010 | Director's details changed for William Torquil Macnaughton on 14 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for William Mark Phillips on 14 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Paul Cassidy on 14 July 2010 (1 page) |
15 July 2010 | Director's details changed for David George Calder on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for William Mark Phillips on 14 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for David George Calder on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Steven Scott on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Paul Cassidy on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Paul Cassidy on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Steven Scott on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for William Torquil Macnaughton on 14 July 2010 (2 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
28 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
28 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
21 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / david calder / 17/11/2007 (1 page) |
21 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / david calder / 17/11/2007 (1 page) |
11 July 2008 | Appointment terminated director edward anderson (1 page) |
11 July 2008 | Appointment terminated director edward anderson (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
23 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
30 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
19 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
19 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
17 August 2004 | Return made up to 14/07/04; full list of members
|
17 August 2004 | Return made up to 14/07/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 August 2003 | Return made up to 14/07/03; full list of members
|
14 August 2003 | Return made up to 14/07/03; full list of members
|
21 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members
|
7 August 2002 | Return made up to 14/07/02; full list of members
|
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 August 2000 | Return made up to 14/07/00; full list of members (8 pages) |
1 August 2000 | Return made up to 14/07/00; full list of members (8 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Resolutions
|
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
15 November 1999 | Ad 11/11/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
15 November 1999 | £ nc 100/25000 11/11/99 (3 pages) |
15 November 1999 | £ nc 100/25000 11/11/99 (3 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Ad 11/11/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
15 November 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
15 November 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
15 November 1999 | Resolutions
|
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
3 September 1999 | Memorandum and Articles of Association (20 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Memorandum and Articles of Association (20 pages) |
3 September 1999 | Resolutions
|
1 September 1999 | Company name changed dmws 366 LIMITED\certificate issued on 02/09/99 (5 pages) |
1 September 1999 | Company name changed dmws 366 LIMITED\certificate issued on 02/09/99 (5 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
14 July 1999 | Incorporation (41 pages) |
14 July 1999 | Incorporation (41 pages) |