Company NamePenpro Properties Limited
DirectorBrian Farnin Greig
Company StatusActive
Company NumberSC293452
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Previous NameLancaster Shelf 82 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Farnin Greig
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(2 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Queens Drive
Glasgow
Strathclyde
G42 8BW
Scotland
Secretary NameMr Brian Farnin Greig
NationalityBritish
StatusCurrent
Appointed24 January 2006(2 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Queens Drive
Glasgow
Strathclyde
G42 8BW
Scotland
Director NameVeoeani Pryadarshani Krishna
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
Lanarkshire
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
Strathclyde
G12 0RR
Scotland
Director NameMr Anthony John McGlennan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(2 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address113 Southbrae Drive
Jordanhill
Glasgow
Lanarkshire
G13 1TU
Scotland

Location

Registered AddressGallone & Co. Accountants
14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Anthony John Mcglennan
50.00%
Ordinary
1 at £1Brian Farnin Greig
50.00%
Ordinary

Financials

Year2014
Net Worth£83,720
Cash£4,171
Current Liabilities£29,206

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

27 February 2006Delivered on: 9 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 201 saracen street, glasgow gla 92998.
Outstanding

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
2 July 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
22 November 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
9 June 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
1 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
16 September 2020Change of details for Mr Brian Farnin Greig as a person with significant control on 22 August 2020 (5 pages)
4 September 2020Cessation of Anthony John Mcglennan as a person with significant control on 22 August 2020 (1 page)
2 September 2020Termination of appointment of Anthony John Mcglennan as a director on 22 August 2020 (1 page)
1 December 2019Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to Gallone & Co. Accountants 14 Newton Place Glasgow G3 7PY on 1 December 2019 (1 page)
1 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 January 2019 (4 pages)
23 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
4 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
26 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
19 December 2009Director's details changed for Brian Farnin Greig on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Anthony John Mcglennan on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Brian Farnin Greig on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Anthony John Mcglennan on 19 December 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 December 2008Return made up to 21/11/08; full list of members (4 pages)
18 December 2008Return made up to 21/11/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 November 2007Return made up to 21/11/07; full list of members (7 pages)
29 November 2007Return made up to 21/11/07; full list of members (7 pages)
8 November 2007Registered office changed on 08/11/07 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
8 November 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
8 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 November 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
8 November 2007Registered office changed on 08/11/07 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
15 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
12 December 2005Company name changed lancaster shelf 82 LIMITED\certificate issued on 12/12/05 (2 pages)
12 December 2005Company name changed lancaster shelf 82 LIMITED\certificate issued on 12/12/05 (2 pages)
21 November 2005Incorporation (20 pages)
21 November 2005Incorporation (20 pages)