Company NamePentech Fund Ia Gp Limited
Company StatusDissolved
Company NumberSC219859
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamePentech Fund I Gp Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Edward Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(5 months after company formation)
Appointment Duration18 years, 10 months (closed 22 September 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland
Director NameDr Alexander Wilson McKinnon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(7 years after company formation)
Appointment Duration12 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Marc Frans Julia Moens
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed02 March 2009(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 22 September 2020)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameCraig Brian Anderson
NationalityBritish
StatusClosed
Appointed02 March 2009(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Craig Brian Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(8 years, 3 months after company formation)
Appointment Duration11 years (closed 22 September 2020)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Malcolm Craig Armour
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address104 Trinity Road
Edinburgh
Midlothian
EH5 3JZ
Scotland
Director NameMr David George Calder
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Royal Gardens
Bothwell
Glasgow
G71 8SY
Scotland
Director NameMr William Torquil Macnaughton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address15 Boclair Road
Bearsden
Glasgow
G61 2AF
Scotland
Director NameMr William Mark Phillips
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address496 Lanark Road
Juniper Green
Midlothian
EH14 5DH
Scotland
Director NameMr Steven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address2 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NamePaul Cassidy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(8 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Colonsay Drive
Newton Mearns
Glasgow
G77 6TY
Scotland
Secretary NamePaul Cassidy
NationalityBritish
StatusResigned
Appointed24 May 2002(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Colonsay Drive
Newton Mearns
Glasgow
G77 6TY
Scotland
Director NameMr David John Armour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrofthead
8 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Secretary NameMr David John Armour
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrofthead
8 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitepentechvc.com
Email address[email protected]
Telephone01832 268414
Telephone regionClopton

Location

Registered Address112 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£564,843
Gross Profit£564,843
Net Worth£434,930
Cash£564,843
Current Liabilities£10,374

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
19 February 2020Application to strike the company off the register (3 pages)
5 June 2019Change of details for Pentech Gp Holdings Limited as a person with significant control on 21 June 2017 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
21 February 2019Full accounts made up to 31 May 2018 (22 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
19 February 2018Full accounts made up to 31 May 2017 (21 pages)
23 June 2017Registered office address changed from 39 Melville Street Edinburgh EH3 7JF to 112 George Street Edinburgh EH2 4LH on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 39 Melville Street Edinburgh EH3 7JF to 112 George Street Edinburgh EH2 4LH on 23 June 2017 (1 page)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
21 February 2017Full accounts made up to 31 May 2016 (22 pages)
21 February 2017Full accounts made up to 31 May 2016 (22 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
22 February 2016Full accounts made up to 31 May 2015 (24 pages)
22 February 2016Full accounts made up to 31 May 2015 (24 pages)
19 June 2015Director's details changed for Mr Marc Frans Julia Moens on 5 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Marc Frans Julia Moens on 5 June 2015 (2 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Director's details changed for Mr Marc Frans Julia Moens on 5 June 2015 (2 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
17 February 2015Full accounts made up to 31 May 2014 (10 pages)
17 February 2015Full accounts made up to 31 May 2014 (10 pages)
8 December 2014Auditor's resignation (4 pages)
8 December 2014Auditor's resignation (4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
13 February 2014Full accounts made up to 31 May 2013 (10 pages)
13 February 2014Full accounts made up to 31 May 2013 (10 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
12 October 2012Full accounts made up to 31 May 2012 (10 pages)
12 October 2012Full accounts made up to 31 May 2012 (10 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
16 September 2011Full accounts made up to 31 May 2011 (10 pages)
16 September 2011Full accounts made up to 31 May 2011 (10 pages)
13 June 2011Secretary's details changed for Craig Brian Anderson on 13 June 2011 (1 page)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Edward Anderson on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Edward Anderson on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Craig Brian Anderson on 13 June 2011 (2 pages)
13 June 2011Secretary's details changed for Craig Brian Anderson on 13 June 2011 (1 page)
13 June 2011Director's details changed for Craig Brian Anderson on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Dr Alexander Wilson Mckinnon on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Dr Alexander Wilson Mckinnon on 13 June 2011 (2 pages)
31 August 2010Full accounts made up to 31 May 2010 (10 pages)
31 August 2010Full accounts made up to 31 May 2010 (10 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Craig Anderson on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Edward Anderson on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Edward Anderson on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Craig Anderson on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Edward Anderson on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Craig Anderson on 5 June 2010 (2 pages)
25 September 2009Full accounts made up to 31 May 2009 (9 pages)
25 September 2009Director appointed craig anderson (2 pages)
25 September 2009Director appointed craig anderson (2 pages)
25 September 2009Full accounts made up to 31 May 2009 (9 pages)
1 July 2009Return made up to 05/06/09; full list of members (10 pages)
1 July 2009Return made up to 05/06/09; full list of members (10 pages)
20 March 2009Registered office changed on 20/03/2009 from 150 st vincent street glasgow G2 5NE (1 page)
20 March 2009Secretary appointed craig brian anderson (2 pages)
20 March 2009Director appointed marc frans julia moens (2 pages)
20 March 2009Director appointed marc frans julia moens (2 pages)
20 March 2009Registered office changed on 20/03/2009 from 150 st vincent street glasgow G2 5NE (1 page)
20 March 2009Secretary appointed craig brian anderson (2 pages)
23 February 2009Appointment terminated director and secretary david armour (1 page)
23 February 2009Appointment terminated director and secretary david armour (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)
14 July 2008Appointment terminated director william phillips (1 page)
14 July 2008Appointment terminated director steven scott (1 page)
14 July 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
14 July 2008Director and secretary appointed david armour (2 pages)
14 July 2008Director appointed dr alexander mckinnon (3 pages)
14 July 2008Director appointed dr alexander mckinnon (3 pages)
14 July 2008Appointment terminated director and secretary paul cassidy (1 page)
14 July 2008Appointment terminated director david calder (1 page)
14 July 2008Appointment terminated director steven scott (1 page)
14 July 2008Appointment terminated director william phillips (1 page)
14 July 2008Appointment terminated director and secretary paul cassidy (1 page)
14 July 2008Appointment terminated director william macnaughton (1 page)
14 July 2008Appointment terminated director william macnaughton (1 page)
14 July 2008Director and secretary appointed david armour (2 pages)
14 July 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
14 July 2008Appointment terminated director david calder (1 page)
26 June 2008Director's change of particulars / david calder / 17/11/2007 (1 page)
26 June 2008Return made up to 05/06/08; full list of members (5 pages)
26 June 2008Return made up to 05/06/08; full list of members (5 pages)
26 June 2008Director's change of particulars / david calder / 17/11/2007 (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)
25 June 2007Return made up to 05/06/07; full list of members (3 pages)
25 June 2007Return made up to 05/06/07; full list of members (3 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
18 October 2006Full accounts made up to 31 December 2005 (8 pages)
18 October 2006Full accounts made up to 31 December 2005 (8 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 05/06/06; full list of members (3 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 05/06/06; full list of members (3 pages)
17 October 2005Full accounts made up to 31 December 2004 (7 pages)
17 October 2005Full accounts made up to 31 December 2004 (7 pages)
13 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 October 2004Full accounts made up to 31 December 2003 (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (7 pages)
30 June 2004Return made up to 05/06/04; full list of members (9 pages)
30 June 2004Return made up to 05/06/04; full list of members (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (7 pages)
28 July 2003Return made up to 05/06/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 July 2003Return made up to 05/06/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 October 2002Full accounts made up to 31 December 2001 (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (7 pages)
2 July 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
  • 363(288) ‐ Director's particulars changed
(9 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 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
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)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001Director resigned (1 page)
7 June 2001Company name changed pentech fund I gp LIMITED\certificate issued on 07/06/01 (2 pages)
7 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 June 2001Company name changed pentech fund I gp LIMITED\certificate issued on 07/06/01 (2 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2001Incorporation (39 pages)
5 June 2001Incorporation (39 pages)