Company NamePantera Ltd.
DirectorUlrike Helene Zywietz
Company StatusActive
Company NumberSC239844
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Previous NameSouth Corner Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameMs Ulrike Helene Zywietz
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed19 November 2002(same day as company formation)
RoleTourist Guide
Country of ResidenceScotland
Correspondence AddressStuartfield 18 Francis Street
Wick
KW1 5PZ
Scotland
Secretary NameRobert Malcolm Zywietz
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleStudent
Correspondence AddressBadinish
Dornoch
Sutherland
IV25 3JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressStuartfield
18 Francis Street
Wick
KW1 5PZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1U.h. Zywietz
100.00%
Ordinary

Financials

Year2014
Net Worth£6,895
Current Liabilities£853

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

4 January 2024Micro company accounts made up to 5 April 2023 (5 pages)
21 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 5 April 2022 (5 pages)
19 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
20 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
18 November 2021Micro company accounts made up to 5 April 2021 (1 page)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 5 April 2020 (1 page)
17 March 2020Director's details changed for Ms Ulrike Helene Zywietz on 17 March 2020 (2 pages)
17 March 2020Change of details for Ms Ulrike Helene Zywietz as a person with significant control on 17 March 2020 (2 pages)
17 March 2020Registered office address changed from Cliff Cottage Scrabster Thurso KW14 7UJ to Stuartfield 18 Francis Street Wick KW1 5PZ on 17 March 2020 (1 page)
2 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 5 April 2019 (1 page)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 5 April 2018 (1 page)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 June 2017Micro company accounts made up to 5 April 2017 (1 page)
1 June 2017Micro company accounts made up to 5 April 2017 (1 page)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
17 May 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
15 May 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
15 May 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
15 May 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
6 May 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 May 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 May 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 April 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 April 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
9 May 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
9 May 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
21 November 2011Termination of appointment of Robert Zywietz as a secretary (1 page)
21 November 2011Termination of appointment of Robert Zywietz as a secretary (1 page)
11 May 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
11 May 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
11 May 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
22 November 2010Director's details changed for Ms Ulrike Helene Zywietz on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Ms Ulrike Helene Zywietz on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Ms Ulrike Helene Zywietz on 1 October 2010 (2 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
4 October 2010Registered office address changed from Ravenscross Badninish Dornoch Sutherland IV25 3JB on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Ravenscross Badninish Dornoch Sutherland IV25 3JB on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Ravenscross Badninish Dornoch Sutherland IV25 3JB on 4 October 2010 (1 page)
22 April 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
22 April 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
22 April 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
22 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
22 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
21 November 2009Director's details changed for Ulrike Helene Zywietz on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Ulrike Helene Zywietz on 21 November 2009 (2 pages)
17 June 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
17 June 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
17 June 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
1 December 2008Return made up to 19/11/08; full list of members (3 pages)
1 December 2008Return made up to 19/11/08; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
15 May 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
15 May 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
26 November 2007Return made up to 19/11/07; full list of members (2 pages)
26 November 2007Return made up to 19/11/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
27 April 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
27 April 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
23 November 2006Return made up to 19/11/06; full list of members (6 pages)
23 November 2006Return made up to 19/11/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
28 April 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
28 April 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 November 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 April 2005Company name changed south corner LTD.\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed south corner LTD.\certificate issued on 11/04/05 (2 pages)
29 March 2005Registered office changed on 29/03/05 from: 21 market street tain ross shire IV19 1AR (1 page)
29 March 2005Registered office changed on 29/03/05 from: 21 market street tain ross shire IV19 1AR (1 page)
22 November 2004Return made up to 19/11/04; full list of members (6 pages)
22 November 2004Return made up to 19/11/04; full list of members (6 pages)
29 April 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
29 April 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
29 April 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
22 November 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002Accounting reference date extended from 30/11/03 to 05/04/04 (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: victoria buildings high street tain ross shire IV19 1AE (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Accounting reference date extended from 30/11/03 to 05/04/04 (1 page)
6 December 2002Registered office changed on 06/12/02 from: victoria buildings high street tain ross shire IV19 1AE (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
19 November 2002Incorporation (16 pages)
19 November 2002Incorporation (16 pages)