Company NamePentland Precision Limited
Company StatusDissolved
Company NumberSC237621
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date6 December 2021 (2 years, 4 months ago)
Previous NamePentland Precision Engineering Finishes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gordon Hardman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameMr Robert McCartney
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(7 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 06 December 2021)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Secretary NameMr Robert McCartney
StatusClosed
Appointed21 February 2013(10 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 06 December 2021)
RoleCompany Director
Correspondence AddressUnit 1 Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameMr Graham William Young
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2017(15 years after company formation)
Appointment Duration4 years, 1 month (closed 06 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Pentland Industrial Estate
Loanhead
Edinburgh
Midlothian
EH20 9QH
Scotland
Director NameMr Alan Noble
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2018(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 06 December 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCo Interpath Limited 319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr David Alexander Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 John Bernard Way
Gorebridge
Midlothian
EH23 4JZ
Scotland
Director NameSteven Lindsay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Hunter Terrace
Bonnyrigg
Midlothian
EH19 2JN
Scotland
Director NameMr Peter Andrew Renwick
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address283 Cameron Crescent
Bonnyrigg
EH19 2PL
Scotland
Secretary NameMiss Rachel Hogg
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Eastfield Park Road
Penicuik
Midlothian
EH26 8EX
Scotland
Secretary NameMr Gordon Hardman
NationalityBritish
StatusResigned
Appointed16 May 2003(7 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 21 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Charlton Grove
Roslin
Midlothian
EH25 9NU
Scotland
Director NameMr Graeme John Fleming
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameMr Alan Woodburn Menzies Thornton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2014(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 October 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Pentland Industrial Estate
Loanhead
Edinburgh
Midlothian
EH20 9QH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.pentlandprecision.co.uk/
Email address[email protected]
Telephone0131 4482224
Telephone regionEdinburgh

Location

Registered AddressCo Interpath Limited
319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£439,571
Cash£7,371
Current Liabilities£678,673

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 September 2019Delivered on: 16 September 2019
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
25 November 2013Delivered 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 2013Delivered 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 2011Delivered 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 2010Delivered 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

Filing History

6 December 2021Final Gazette dissolved following liquidation (1 page)
6 September 2021Administrator's progress report (22 pages)
6 September 2021Move from Administration to Dissolution (22 pages)
25 May 2021Administrator's progress report (20 pages)
14 May 2021Registered office address changed from C/O Kpmg Llp Saltire Court Castle Terrace Edinburgh EH1 2EG to Co Interpath Limited 319 st. Vincent Street Glasgow G2 5AS on 14 May 2021 (2 pages)
26 November 2020Administrator's progress report (19 pages)
28 August 2020Notice of extension of period of Administration (4 pages)
21 May 2020Administrator's progress report (21 pages)
3 February 2020Satisfaction of charge SC2376210004 in full (1 page)
23 December 2019Approval of administrator’s proposals (3 pages)
10 December 2019Notice of Administrator's proposal (67 pages)
4 December 2019Statement of affairs AM02SOASCOT/AM02SOCSCOT (12 pages)
28 October 2019Appointment of an administrator (3 pages)
18 October 2019Registered 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 2019Registration of charge SC2376210005, created on 11 September 2019 (14 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 October 2018Appointment of Mr Alan Noble as a director on 10 July 2018 (2 pages)
8 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
28 March 2018Appointment of Mr Graham William Young as a director on 10 October 2017 (2 pages)
15 January 2018Total exemption small company accounts made up to 31 March 2017 (13 pages)
17 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 November 2017Termination of appointment of Alan Woodburn Menzies Thornton as a director on 6 October 2017 (1 page)
16 November 2017Termination of appointment of Alan Woodburn Menzies Thornton as a director on 6 October 2017 (1 page)
16 November 2017Termination of appointment of Graeme John Fleming as a director on 6 October 2017 (1 page)
16 November 2017Termination of appointment of Graeme John Fleming as a director on 6 October 2017 (1 page)
3 November 2017Satisfaction of charge 2 in full (1 page)
3 November 2017Satisfaction of charge 2 in full (1 page)
22 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
22 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
3 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 December 2015Director's details changed for Mr Robert Mccartney on 1 December 2015 (2 pages)
1 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 6
(8 pages)
1 December 2015Director's details changed for Mr Gordon Hardman on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Gordon Hardman on 1 December 2015 (2 pages)
1 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 6
(8 pages)
1 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 6
(8 pages)
1 December 2015Director's details changed for Mr Alan Woodburn Menzies Thornton on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Alan Woodburn Menzies Thornton on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Robert Mccartney on 1 December 2015 (2 pages)
1 December 2015Secretary's details changed for Mr Robert Mccartney on 1 December 2015 (1 page)
1 December 2015Secretary's details changed for Mr Robert Mccartney on 1 December 2015 (1 page)
1 December 2015Secretary's details changed for Mr Robert Mccartney on 1 December 2015 (1 page)
1 December 2015Director's details changed for Mr Alan Woodburn Menzies Thornton on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Gordon Hardman on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Robert Mccartney on 1 December 2015 (2 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6
(7 pages)
9 October 2014Secretary's details changed for Mr Robert Mccartney on 15 August 2014 (1 page)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6
(7 pages)
9 October 2014Secretary's details changed for Mr Robert Mccartney on 15 August 2014 (1 page)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6
(7 pages)
17 February 2014Appointment of Mr Alan Woodburn Menzies Thornton as a director (2 pages)
17 February 2014Appointment of Mr Alan Woodburn Menzies Thornton as a director (2 pages)
14 February 2014Satisfaction of charge 1 in full (4 pages)
14 February 2014Satisfaction of charge 1 in full (4 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 December 2013Registration of charge 2376210004 (19 pages)
7 December 2013Registration of charge 2376210004 (19 pages)
6 November 2013Registration of charge 2376210003 (9 pages)
6 November 2013Registration of charge 2376210003 (9 pages)
23 October 2013Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (15 pages)
23 October 2013Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (15 pages)
23 October 2013Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (15 pages)
10 October 2013Director's details changed for Mr Robert Mccartney on 2 January 2013 (2 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6
  • ANNOTATION A second filed AR01 was registered on 23/10/2013.
(5 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6
  • ANNOTATION A second filed AR01 was registered on 23/10/2013.
(5 pages)
10 October 2013Director's details changed for Mr Robert Mccartney on 2 January 2013 (2 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6
  • ANNOTATION A second filed AR01 was registered on 23/10/2013.
(5 pages)
10 October 2013Director's details changed for Mr Robert Mccartney on 2 January 2013 (2 pages)
17 July 2013Company name changed pentland precision engineering finishes LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Company name changed pentland precision engineering finishes LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 June 2013Appointment of Graeme Fleming as a director (3 pages)
4 June 2013Appointment of Graeme Fleming as a director (3 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 May 2013Termination of appointment of Peter Renwick as a director (2 pages)
23 May 2013Termination of appointment of Peter Renwick as a director (2 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 February 2013Termination of appointment of Gordon Hardman as a secretary (1 page)
21 February 2013Termination of appointment of Gordon Hardman as a secretary (1 page)
21 February 2013Appointment of Mr Robert Mccartney as a secretary (2 pages)
21 February 2013Appointment of Mr Robert Mccartney as a secretary (2 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Mr Robert Mccartney on 25 January 2011 (2 pages)
26 January 2011Director's details changed for Peter Andrew Renwick on 25 January 2011 (2 pages)
26 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Peter Andrew Renwick on 25 January 2011 (2 pages)
26 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Mr Robert Mccartney on 25 January 2011 (2 pages)
12 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 6
(7 pages)
12 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 6
(7 pages)
12 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 6
(7 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2010Appointment of Mr Robert Mccartney as a director (2 pages)
13 September 2010Appointment of Mr Robert Mccartney as a director (2 pages)
24 August 2010Termination of appointment of David Kelly as a director (2 pages)
24 August 2010Termination of appointment of David Kelly as a director (2 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
23 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
23 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 May 2009Return made up to 02/10/08; full list of members (6 pages)
7 May 2009Return made up to 02/10/08; full list of members (6 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 October 2007Return made up to 02/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2007Return made up to 02/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Ad 27/03/06-27/03/06 £ si 3@1=3 £ ic 1/4 (2 pages)
26 April 2006Ad 27/03/06-27/03/06 £ si 3@1=3 £ ic 1/4 (2 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
19 October 2005Return made up to 02/10/05; full list of members (8 pages)
19 October 2005Return made up to 02/10/05; full list of members (8 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 October 2004Return made up to 02/10/04; full list of members (8 pages)
12 October 2004Return made up to 02/10/04; full list of members (8 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 April 2004Registered office changed on 20/04/04 from: s a c, bush estate penicuik midlothian EH26 0PH (1 page)
20 April 2004Registered office changed on 20/04/04 from: s a c, bush estate penicuik midlothian EH26 0PH (1 page)
29 March 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
29 March 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
5 November 2003Return made up to 02/10/03; full list of members (8 pages)
5 November 2003Return made up to 02/10/03; full list of members (8 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (1 page)
21 May 2003New secretary appointed (1 page)
21 May 2003Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
2 October 2002Incorporation (16 pages)
2 October 2002Incorporation (16 pages)