Company NamePentland Medical Ltd.
Company StatusActive
Company NumberSC223422
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Stewart James Munro
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Broomhall Crescent
Edinburgh
EH12 7PJ
Scotland
Secretary NameMary Munro
NationalityBritish
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address157 Broomhall Crescent
Edinburgh
EH12 7PJ
Scotland
Director NameJamie Munro
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(5 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address157 Broomhall Crescent
Edinburgh
Midlothian
EH12 7PJ
Scotland
Director NameMr Ross Munro
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2009(7 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address157 Broomhall Crescent
Edinburgh
EH12 7PJ
Scotland
Secretary NameMrs Victoria Munro
StatusCurrent
Appointed29 April 2022(20 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address35 Broomhall Road Broomhall Road
Edinburgh
EH12 7PW
Scotland
Secretary NameMrs Victoria Munro
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address157 Broomhall Crescent
Edinburgh
EH12 7PJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepentlandmedical.co.uk
Email address[email protected]
Telephone0131 4675764
Telephone regionEdinburgh

Location

Registered Address4 Redheughs Rigg
Westpoint
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£80,009
Cash£41,865
Current Liabilities£139,664

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

12 December 2023Registration of charge SC2234220001, created on 12 December 2023 (39 pages)
25 September 2023Registered office address changed from 157 Broomhall Crescent Edinburgh EH12 7PJ to 4 Redheughs Rigg Westpoint Edinburgh EH12 9DQ on 25 September 2023 (1 page)
25 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 October 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 April 2022Secretary's details changed for Mary Munro on 25 March 2022 (1 page)
29 April 2022Appointment of Mrs Victoria Munro as a secretary on 29 April 2022 (2 pages)
29 April 2022Termination of appointment of Victoria Munro as a secretary on 29 April 2022 (1 page)
4 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
27 October 2017Notification of Stewart Munro as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of Stewart Munro as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Confirmation statement made on 19 September 2017 with updates (6 pages)
27 October 2017Confirmation statement made on 19 September 2017 with updates (6 pages)
20 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2017Change of share class name or designation (2 pages)
20 October 2017Change of share class name or designation (2 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (8 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 140
(8 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 140
(8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 140
(8 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 140
(8 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 140
(8 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 140
(8 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
4 June 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 40
(5 pages)
4 June 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 40
(5 pages)
4 June 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 40
(5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
22 October 2010Amended accounts made up to 30 September 2008 (5 pages)
22 October 2010Amended accounts made up to 30 September 2008 (5 pages)
6 October 2010Director's details changed for Mr Ross Munro on 6 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Ross Munro on 6 October 2009 (2 pages)
6 October 2010Director's details changed for Jamie Munro on 10 October 2009 (2 pages)
6 October 2010Director's details changed for Jamie Munro on 10 October 2009 (2 pages)
6 October 2010Director's details changed for Stewart James Munro on 20 September 2010 (2 pages)
6 October 2010Director's details changed for Stewart James Munro on 20 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Ross Munro on 6 October 2009 (2 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
11 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
6 October 2009Appointment of Mr Ross Munro as a director (2 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
6 October 2009Appointment of Mr Ross Munro as a director (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 November 2008Return made up to 20/09/08; full list of members (4 pages)
7 November 2008Return made up to 20/09/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 July 2007New director appointed (2 pages)
12 October 2006Return made up to 20/09/06; full list of members (2 pages)
12 October 2006Return made up to 20/09/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 October 2004Return made up to 20/09/04; full list of members (6 pages)
9 October 2004Return made up to 20/09/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 September 2003Return made up to 20/09/03; full list of members (8 pages)
11 September 2003Return made up to 20/09/03; full list of members (8 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 October 2002Return made up to 20/09/02; full list of members (8 pages)
2 October 2002Return made up to 20/09/02; full list of members (8 pages)
2 October 2001Ad 26/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Ad 26/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001Incorporation (16 pages)
20 September 2001Incorporation (16 pages)