Company NamePenfold Land Limited
Company StatusDissolved
Company NumberSC221430
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Colin Robert Foulis Noble
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 07 August 2018)
RoleMotor Car Dealer
Country of ResidenceScotland
Correspondence AddressPeggyslea Farm
Ninemileburn
Penicuik
Midlothian
EH26 9LX
Scotland
Director NameMichael Gardiner Noble
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 07 August 2018)
RoleMotor Dealers
Country of ResidenceUnited Kingdom
Correspondence AddressLeafield Cottage
Roslin Glen
Roslin
Midlothian
EH25 9PY
Scotland
Director NameMr William David Noble
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 07 August 2018)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressMarfield
Ninemileburn
Penicuik
Midlothian
EH26 9LT
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2012(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 07 August 2018)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameRobert James Heaney
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressInvertrossachs House
Invertrossachs Estate
Callander
Perthshire
FK17 8HG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websitewww.turcanconnell.com/
Telephone0131 2288111
Telephone regionEdinburgh

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

14 October 2002Delivered on: 23 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 20 July 2016 with updates (7 pages)
30 March 2017Confirmation statement made on 20 July 2016 with updates (7 pages)
19 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(6 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(6 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
13 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
13 September 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
13 September 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
13 September 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
13 September 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
13 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (15 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (15 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 August 2010Annual return made up to 20 July 2010 (15 pages)
25 August 2010Annual return made up to 20 July 2010 (15 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
19 August 2009Return made up to 20/07/09; full list of members (8 pages)
19 August 2009Return made up to 20/07/09; full list of members (8 pages)
20 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 September 2008Return made up to 20/07/08; full list of members (6 pages)
3 September 2008Return made up to 20/07/08; full list of members (6 pages)
16 October 2007Return made up to 20/07/07; no change of members (7 pages)
16 October 2007Return made up to 20/07/07; no change of members (7 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Return made up to 20/07/06; full list of members (6 pages)
1 August 2006Return made up to 20/07/06; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 20/07/05; full list of members (7 pages)
25 July 2005Return made up to 20/07/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Return made up to 20/07/04; full list of members (7 pages)
26 August 2004Return made up to 20/07/04; full list of members (7 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 August 2003Return made up to 20/07/03; full list of members (6 pages)
22 August 2003Return made up to 20/07/03; full list of members (6 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2002Partic of mort/charge * (6 pages)
23 October 2002Partic of mort/charge * (6 pages)
16 August 2002Return made up to 20/07/02; full list of members (5 pages)
16 August 2002Return made up to 20/07/02; full list of members (5 pages)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of members (1 page)
14 November 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
14 November 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
20 July 2001Incorporation (14 pages)
20 July 2001Incorporation (14 pages)