Edinburgh
EH2 4LH
Scotland
Director Name | Dr Alexander Wilson McKinnon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(7 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Marc Frans Julia Moens |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 02 March 2009(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 September 2020) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 112 George Street Edinburgh EH2 4LH Scotland |
Secretary Name | Craig Brian Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Craig Brian Anderson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(8 years, 3 months after company formation) |
Appointment Duration | 11 years (closed 22 September 2020) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 112 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Malcolm Craig Armour |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 104 Trinity Road Edinburgh Midlothian EH5 3JZ Scotland |
Director Name | Mr David George Calder |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Royal Gardens Bothwell Glasgow G71 8SY Scotland |
Director Name | Mr William Torquil Macnaughton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Boclair Road Bearsden Glasgow G61 2AF Scotland |
Director Name | Mr William Mark Phillips |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 496 Lanark Road Juniper Green Midlothian EH14 5DH Scotland |
Director Name | Mr Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Paul Cassidy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Colonsay Drive Newton Mearns Glasgow G77 6TY Scotland |
Secretary Name | Paul Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Colonsay Drive Newton Mearns Glasgow G77 6TY Scotland |
Director Name | Mr David John Armour |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crofthead 8 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Secretary Name | Mr David John Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crofthead 8 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | pentechvc.com |
---|---|
Email address | [email protected] |
Telephone | 01832 268414 |
Telephone region | Clopton |
Registered Address | 112 George Street Edinburgh EH2 4LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £564,843 |
Gross Profit | £564,843 |
Net Worth | £434,930 |
Cash | £564,843 |
Current Liabilities | £10,374 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2020 | Application to strike the company off the register (3 pages) |
5 June 2019 | Change of details for Pentech Gp Holdings Limited as a person with significant control on 21 June 2017 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
21 February 2019 | Full accounts made up to 31 May 2018 (22 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
19 February 2018 | Full accounts made up to 31 May 2017 (21 pages) |
23 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
21 February 2017 | Full accounts made up to 31 May 2016 (22 pages) |
21 February 2017 | Full accounts made up to 31 May 2016 (22 pages) |
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 February 2016 | Full accounts made up to 31 May 2015 (24 pages) |
22 February 2016 | Full accounts made up to 31 May 2015 (24 pages) |
19 June 2015 | Director's details changed for Mr Marc Frans Julia Moens on 5 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Marc Frans Julia Moens on 5 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Mr Marc Frans Julia Moens on 5 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
17 February 2015 | Full accounts made up to 31 May 2014 (10 pages) |
17 February 2015 | Full accounts made up to 31 May 2014 (10 pages) |
8 December 2014 | Auditor's resignation (4 pages) |
8 December 2014 | Auditor's resignation (4 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
13 February 2014 | Full accounts made up to 31 May 2013 (10 pages) |
13 February 2014 | Full accounts made up to 31 May 2013 (10 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Full accounts made up to 31 May 2012 (10 pages) |
12 October 2012 | Full accounts made up to 31 May 2012 (10 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Full accounts made up to 31 May 2011 (10 pages) |
16 September 2011 | Full accounts made up to 31 May 2011 (10 pages) |
13 June 2011 | Secretary's details changed for Craig Brian Anderson on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Director's details changed for Edward Anderson on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Director's details changed for Edward Anderson on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Director's details changed for Craig Brian Anderson on 13 June 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Craig Brian Anderson on 13 June 2011 (1 page) |
13 June 2011 | Director's details changed for Craig Brian Anderson on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Dr Alexander Wilson Mckinnon on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Dr Alexander Wilson Mckinnon on 13 June 2011 (2 pages) |
31 August 2010 | Full accounts made up to 31 May 2010 (10 pages) |
31 August 2010 | Full accounts made up to 31 May 2010 (10 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Craig Anderson on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Edward Anderson on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Edward Anderson on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Craig Anderson on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Edward Anderson on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Craig Anderson on 5 June 2010 (2 pages) |
25 September 2009 | Full accounts made up to 31 May 2009 (9 pages) |
25 September 2009 | Director appointed craig anderson (2 pages) |
25 September 2009 | Director appointed craig anderson (2 pages) |
25 September 2009 | Full accounts made up to 31 May 2009 (9 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (10 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (10 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 150 st vincent street glasgow G2 5NE (1 page) |
20 March 2009 | Secretary appointed craig brian anderson (2 pages) |
20 March 2009 | Director appointed marc frans julia moens (2 pages) |
20 March 2009 | Director appointed marc frans julia moens (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 150 st vincent street glasgow G2 5NE (1 page) |
20 March 2009 | Secretary appointed craig brian anderson (2 pages) |
23 February 2009 | Appointment terminated director and secretary david armour (1 page) |
23 February 2009 | Appointment terminated director and secretary david armour (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) |
14 July 2008 | Appointment terminated director william phillips (1 page) |
14 July 2008 | Appointment terminated director steven scott (1 page) |
14 July 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
14 July 2008 | Director and secretary appointed david armour (2 pages) |
14 July 2008 | Director appointed dr alexander mckinnon (3 pages) |
14 July 2008 | Director appointed dr alexander mckinnon (3 pages) |
14 July 2008 | Appointment terminated director and secretary paul cassidy (1 page) |
14 July 2008 | Appointment terminated director david calder (1 page) |
14 July 2008 | Appointment terminated director steven scott (1 page) |
14 July 2008 | Appointment terminated director william phillips (1 page) |
14 July 2008 | Appointment terminated director and secretary paul cassidy (1 page) |
14 July 2008 | Appointment terminated director william macnaughton (1 page) |
14 July 2008 | Appointment terminated director william macnaughton (1 page) |
14 July 2008 | Director and secretary appointed david armour (2 pages) |
14 July 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
14 July 2008 | Appointment terminated director david calder (1 page) |
26 June 2008 | Director's change of particulars / david calder / 17/11/2007 (1 page) |
26 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
26 June 2008 | Director's change of particulars / david calder / 17/11/2007 (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) |
25 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
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) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
13 June 2005 | Return made up to 05/06/05; full list of members
|
13 June 2005 | Return made up to 05/06/05; full list of members
|
27 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
30 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
30 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
28 July 2003 | Return made up to 05/06/03; no change of members
|
28 July 2003 | Return made up to 05/06/03; no change of members
|
21 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
2 July 2002 | Return made up to 05/06/02; full list of members
|
2 July 2002 | Return made up to 05/06/02; full list of members
|
28 May 2002 | Secretary resigned (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 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
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) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Company name changed pentech fund I gp LIMITED\certificate issued on 07/06/01 (2 pages) |
7 June 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 June 2001 | Company name changed pentech fund I gp LIMITED\certificate issued on 07/06/01 (2 pages) |
7 June 2001 | Resolutions
|
5 June 2001 | Incorporation (39 pages) |
5 June 2001 | Incorporation (39 pages) |