Company NamePentagon Radiators Limited
DirectorMichael George Ian Ledlie
Company StatusActive
Company NumberSC317090
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Previous NameMacnewco Two Hundred And Five Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Michael George Ian Ledlie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(4 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Secretary NameMr Andrew Robert Barclay Macnair
StatusCurrent
Appointed01 June 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleSolicitor
Correspondence AddressSt Stephen's House
279 Bath Street
Glasgow
G2 4JL
Scotland
Director NameAileen Agnes Scott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2007)
RoleChartered Accountant
Correspondence Address8 Trafalgar Court
Dullatur
G68 0AE
Scotland
Secretary NameMr Bryan Douglas Johnston
StatusResigned
Appointed20 February 2013(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2014)
RoleCompany Director
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Secretary NameMacDonalds, Solicitors (Corporation)
StatusResigned
Appointed27 February 2007(5 days after company formation)
Appointment Duration5 years, 12 months (resigned 20 February 2013)
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
North Lanarkshire
G2 4JL
Scotland

Contact

Websitewww.glasgowradiator.com
Telephone0800 6906193
Telephone regionFreephone

Location

Registered Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

30 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 September 2014Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages)
23 September 2014Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages)
23 September 2014Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages)
17 May 2014Termination of appointment of Bryan Johnston as a secretary (1 page)
17 May 2014Termination of appointment of Bryan Johnston as a secretary (1 page)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
20 February 2013Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 20 February 2013 (1 page)
20 February 2013Appointment of Mr Bryan Douglas Johnston as a secretary (2 pages)
20 February 2013Appointment of Mr Bryan Douglas Johnston as a secretary (2 pages)
20 February 2013Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 20 February 2013 (1 page)
20 February 2013Termination of appointment of Macdonalds, Solicitors as a secretary (1 page)
20 February 2013Termination of appointment of Macdonalds, Solicitors as a secretary (1 page)
5 February 2013Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page)
5 February 2013Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page)
5 February 2013Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (4 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (4 pages)
26 May 2010Director's details changed for Mr Michael George Ian Ledlie on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Michael George Ian Ledlie on 17 May 2010 (2 pages)
1 March 2010Director's details changed for Michael George Ian Ledlie on 22 February 2010 (2 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Macdonalds, Solicitors on 22 February 2010 (2 pages)
1 March 2010Secretary's details changed for Macdonalds, Solicitors on 22 February 2010 (2 pages)
1 March 2010Director's details changed for Michael George Ian Ledlie on 22 February 2010 (2 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
30 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 April 2009Return made up to 22/02/09; full list of members (3 pages)
27 April 2009Return made up to 22/02/09; full list of members (3 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
29 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
29 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
27 April 2007Company name changed macnewco two hundred and five li mited\certificate issued on 27/04/07 (2 pages)
27 April 2007Company name changed macnewco two hundred and five li mited\certificate issued on 27/04/07 (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
22 February 2007Incorporation (21 pages)
22 February 2007Incorporation (21 pages)