Loanhead
Midlothian
EH20 9QH
Scotland
Director Name | Mr Robert McCartney |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 06 December 2021) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
Secretary Name | Mr Robert McCartney |
---|---|
Status | Closed |
Appointed | 21 February 2013(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 December 2021) |
Role | Company Director |
Correspondence Address | Unit 1 Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
Director Name | Mr Graham William Young |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2017(15 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 December 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Pentland Industrial Estate Loanhead Edinburgh Midlothian EH20 9QH Scotland |
Director Name | Mr Alan Noble |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2018(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 December 2021) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Co Interpath Limited 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr David Alexander Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 John Bernard Way Gorebridge Midlothian EH23 4JZ Scotland |
Director Name | Steven Lindsay |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Hunter Terrace Bonnyrigg Midlothian EH19 2JN Scotland |
Director Name | Mr Peter Andrew Renwick |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 283 Cameron Crescent Bonnyrigg EH19 2PL Scotland |
Secretary Name | Miss Rachel Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Eastfield Park Road Penicuik Midlothian EH26 8EX Scotland |
Secretary Name | Mr Gordon Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Charlton Grove Roslin Midlothian EH25 9NU Scotland |
Director Name | Mr Graeme John Fleming |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
Director Name | Mr Alan Woodburn Menzies Thornton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 October 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Pentland Industrial Estate Loanhead Edinburgh Midlothian EH20 9QH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.pentlandprecision.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 4482224 |
Telephone region | Edinburgh |
Registered Address | Co Interpath Limited 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£439,571 |
Cash | £7,371 |
Current Liabilities | £678,673 |
Latest Accounts | 31 March 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 September 2019 | Delivered on: 16 September 2019 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
25 November 2013 | Delivered on: 7 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 November 2013 | Delivered on: 6 November 2013 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 June 2011 | Delivered on: 1 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 September 2010 | Delivered on: 15 September 2010 Satisfied on: 14 February 2014 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 November 2020 | Administrator's progress report (19 pages) |
---|---|
28 August 2020 | Notice of extension of period of Administration (4 pages) |
21 May 2020 | Administrator's progress report (21 pages) |
3 February 2020 | Satisfaction of charge SC2376210004 in full (1 page) |
23 December 2019 | Approval of administrator’s proposals (3 pages) |
10 December 2019 | Notice of Administrator's proposal (67 pages) |
4 December 2019 | Statement of affairs AM02SOASCOT/AM02SOCSCOT (12 pages) |
28 October 2019 | Appointment of an administrator (3 pages) |
18 October 2019 | Registered office address changed from Unit 1, Pentland Industrial Estate, Loanhead Midlothiann EH20 9QH to C/O Kpmg Llp Saltire Court Castle Terrace Edinburgh EH1 2EG on 18 October 2019 (2 pages) |
16 September 2019 | Registration of charge SC2376210005, created on 11 September 2019 (14 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
8 October 2018 | Appointment of Mr Alan Noble as a director on 10 July 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
28 March 2018 | Appointment of Mr Graham William Young as a director on 10 October 2017 (2 pages) |
15 January 2018 | Total exemption small company accounts made up to 31 March 2017 (13 pages) |
17 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
16 November 2017 | Termination of appointment of Alan Woodburn Menzies Thornton as a director on 6 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Alan Woodburn Menzies Thornton as a director on 6 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Graeme John Fleming as a director on 6 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Graeme John Fleming as a director on 6 October 2017 (1 page) |
3 November 2017 | Satisfaction of charge 2 in full (1 page) |
3 November 2017 | Satisfaction of charge 2 in full (1 page) |
22 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
22 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
3 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 December 2015 | Director's details changed for Mr Robert Mccartney on 1 December 2015 (2 pages) |
1 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Director's details changed for Mr Gordon Hardman on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Gordon Hardman on 1 December 2015 (2 pages) |
1 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Director's details changed for Mr Alan Woodburn Menzies Thornton on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Alan Woodburn Menzies Thornton on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Robert Mccartney on 1 December 2015 (2 pages) |
1 December 2015 | Secretary's details changed for Mr Robert Mccartney on 1 December 2015 (1 page) |
1 December 2015 | Secretary's details changed for Mr Robert Mccartney on 1 December 2015 (1 page) |
1 December 2015 | Secretary's details changed for Mr Robert Mccartney on 1 December 2015 (1 page) |
1 December 2015 | Director's details changed for Mr Alan Woodburn Menzies Thornton on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Gordon Hardman on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Robert Mccartney on 1 December 2015 (2 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Secretary's details changed for Mr Robert Mccartney on 15 August 2014 (1 page) |
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Secretary's details changed for Mr Robert Mccartney on 15 August 2014 (1 page) |
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
17 February 2014 | Appointment of Mr Alan Woodburn Menzies Thornton as a director (2 pages) |
17 February 2014 | Appointment of Mr Alan Woodburn Menzies Thornton as a director (2 pages) |
14 February 2014 | Satisfaction of charge 1 in full (4 pages) |
14 February 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 December 2013 | Registration of charge 2376210004 (19 pages) |
7 December 2013 | Registration of charge 2376210004 (19 pages) |
6 November 2013 | Registration of charge 2376210003 (9 pages) |
6 November 2013 | Registration of charge 2376210003 (9 pages) |
23 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (15 pages) |
23 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (15 pages) |
23 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (15 pages) |
10 October 2013 | Director's details changed for Mr Robert Mccartney on 2 January 2013 (2 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr Robert Mccartney on 2 January 2013 (2 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr Robert Mccartney on 2 January 2013 (2 pages) |
17 July 2013 | Company name changed pentland precision engineering finishes LIMITED\certificate issued on 17/07/13
|
17 July 2013 | Company name changed pentland precision engineering finishes LIMITED\certificate issued on 17/07/13
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 June 2013 | Appointment of Graeme Fleming as a director (3 pages) |
4 June 2013 | Appointment of Graeme Fleming as a director (3 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Termination of appointment of Peter Renwick as a director (2 pages) |
23 May 2013 | Termination of appointment of Peter Renwick as a director (2 pages) |
23 May 2013 | Resolutions
|
21 February 2013 | Termination of appointment of Gordon Hardman as a secretary (1 page) |
21 February 2013 | Termination of appointment of Gordon Hardman as a secretary (1 page) |
21 February 2013 | Appointment of Mr Robert Mccartney as a secretary (2 pages) |
21 February 2013 | Appointment of Mr Robert Mccartney as a secretary (2 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Director's details changed for Mr Robert Mccartney on 25 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Peter Andrew Renwick on 25 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Director's details changed for Peter Andrew Renwick on 25 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Director's details changed for Mr Robert Mccartney on 25 January 2011 (2 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
15 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2010 | Appointment of Mr Robert Mccartney as a director (2 pages) |
13 September 2010 | Appointment of Mr Robert Mccartney as a director (2 pages) |
24 August 2010 | Termination of appointment of David Kelly as a director (2 pages) |
24 August 2010 | Termination of appointment of David Kelly as a director (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (15 pages) |
23 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (15 pages) |
23 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (15 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 May 2009 | Return made up to 02/10/08; full list of members (6 pages) |
7 May 2009 | Return made up to 02/10/08; full list of members (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 October 2007 | Return made up to 02/10/07; full list of members
|
11 October 2007 | Return made up to 02/10/07; full list of members
|
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members
|
30 October 2006 | Return made up to 02/10/06; full list of members
|
26 April 2006 | Ad 27/03/06-27/03/06 £ si 3@1=3 £ ic 1/4 (2 pages) |
26 April 2006 | Ad 27/03/06-27/03/06 £ si 3@1=3 £ ic 1/4 (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
19 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
19 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: s a c, bush estate penicuik midlothian EH26 0PH (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: s a c, bush estate penicuik midlothian EH26 0PH (1 page) |
29 March 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
29 March 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
5 November 2003 | Return made up to 02/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 02/10/03; full list of members (8 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Incorporation (16 pages) |
2 October 2002 | Incorporation (16 pages) |