Company NamePenta Capital Partners Limited
Company StatusActive
Company NumberSC198059
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr William Torquil Macnaughton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address300 Bath Street
1st Floor
Glasgow
G2 4JR
Scotland
Director NameMr Steven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address300 Bath Street
1st Floor
Glasgow
G2 4JR
Scotland
Director NameMr Paul Cassidy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(2 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address300 Bath Street
1st Floor
Glasgow
G2 4JR
Scotland
Secretary NamePaul Cassidy
NationalityBritish
StatusCurrent
Appointed24 May 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address300 Bath Street
1st Floor
Glasgow
G2 4JR
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 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 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 Duration19 years, 7 months (resigned 01 April 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
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 William Mark Phillips
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(2 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 30 June 2013)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address150 Saint Vincent Street
Glasgow
G2 5NE
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 NameEdward Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2008)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address22 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
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

Websitepentacapital.com
Telephone0845 1199900
Telephone regionUnknown

Location

Registered Address300 Bath Street
1st Floor
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Penta Gp Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
18 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
26 October 2022Registered 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 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
12 April 2019Termination of appointment of David George Calder as a director on 1 April 2019 (1 page)
16 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 25,000
(5 pages)
3 August 2015Director's details changed for Paul Cassidy on 15 June 2015 (2 pages)
3 August 2015Director's details changed for Paul Cassidy on 15 June 2015 (2 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 25,000
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 25,000
(5 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 25,000
(5 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
15 July 2013Termination of appointment of William Phillips as a director (2 pages)
15 July 2013Termination of appointment of William Phillips as a director (2 pages)
5 December 2012Full accounts made up to 31 March 2012 (7 pages)
5 December 2012Full accounts made up to 31 March 2012 (7 pages)
27 July 2012Director's details changed for Mr Steven Scott on 14 July 2012 (2 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
27 July 2012Director's details changed for Mr Steven Scott on 14 July 2012 (2 pages)
1 December 2011Full accounts made up to 31 March 2011 (8 pages)
1 December 2011Full accounts made up to 31 March 2011 (8 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
14 December 2010Full accounts made up to 31 March 2010 (9 pages)
14 December 2010Full accounts made up to 31 March 2010 (9 pages)
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 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for William Mark Phillips on 14 July 2010 (2 pages)
15 July 2010Secretary's details changed for Paul Cassidy on 14 July 2010 (1 page)
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 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for David George Calder on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Steven Scott on 14 July 2010 (2 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)
15 July 2010Director's details changed for Steven Scott on 14 July 2010 (2 pages)
15 July 2010Director's details changed for William Torquil Macnaughton on 14 July 2010 (2 pages)
7 January 2010Full accounts made up to 31 March 2009 (9 pages)
7 January 2010Full accounts made up to 31 March 2009 (9 pages)
15 July 2009Return made up to 14/07/09; full list of members (5 pages)
15 July 2009Return made up to 14/07/09; full list of members (5 pages)
28 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
28 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 October 2008Full accounts made up to 31 December 2007 (9 pages)
24 October 2008Full accounts made up to 31 December 2007 (9 pages)
21 July 2008Return made up to 14/07/08; full list of members (4 pages)
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 (4 pages)
21 July 2008Director's change of particulars / david calder / 17/11/2007 (1 page)
11 July 2008Appointment terminated director edward anderson (1 page)
11 July 2008Appointment terminated director edward anderson (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
23 October 2007Full accounts made up to 31 December 2006 (8 pages)
23 October 2007Full accounts made up to 31 December 2006 (8 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Return made up to 14/07/07; full list of members (3 pages)
30 August 2007Return made up to 14/07/07; full list of members (3 pages)
18 October 2006Full accounts made up to 31 December 2005 (8 pages)
18 October 2006Full accounts made up to 31 December 2005 (8 pages)
9 August 2006Return made up to 14/07/06; full list of members (3 pages)
9 August 2006Return made up to 14/07/06; full list of members (3 pages)
17 October 2005Full accounts made up to 31 December 2004 (8 pages)
17 October 2005Full accounts made up to 31 December 2004 (8 pages)
19 August 2005Return made up to 14/07/05; full list of members (3 pages)
19 August 2005Return made up to 14/07/05; full list of members (3 pages)
27 October 2004Full accounts made up to 31 December 2003 (8 pages)
27 October 2004Full accounts made up to 31 December 2003 (8 pages)
17 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
14 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
7 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 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)
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 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
2 August 2001Return made up to 14/07/01; full list of members (7 pages)
2 August 2001Return made up to 14/07/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (8 pages)
11 May 2001Full accounts made up to 31 December 2000 (8 pages)
1 August 2000Return made up to 14/07/00; full list of members (8 pages)
1 August 2000Return made up to 14/07/00; full list of members (8 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/07/00
(1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/07/00
(1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
15 November 1999Ad 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 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 November 1999Ad 11/11/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
15 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
15 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
15 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 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)
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 1999Memorandum and Articles of Association (20 pages)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 September 1999Company name changed dmws 366 LIMITED\certificate issued on 02/09/99 (5 pages)
1 September 1999Company name changed dmws 366 LIMITED\certificate issued on 02/09/99 (5 pages)
26 August 1999Director resigned (1 page)
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)
14 July 1999Incorporation (41 pages)
14 July 1999Incorporation (41 pages)