Company NamePentland Engineering Ltd.
DirectorDerek John Morris
Company StatusLiquidation
Company NumberSC320156
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDerek John Morris
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressOrmlie House
Thurso
Caithness
KW14 7DW
Scotland
Secretary NameRamona Morris
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOrmlie Villa
Ormlie Road
Thurso
Caithness
KW14 7DW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressC/O Frp Advisory Trading Limited, Suite B, 4th Floor
Meridian Union Row
Aberdeen
AB10 1SA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2011
Net Worth£2,550
Cash£3,990
Current Liabilities£56,176

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Next Accounts Due31 July 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return2 April 2020 (4 years, 1 month ago)
Next Return Due14 May 2021 (overdue)

Filing History

29 December 2020Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to C/O Frp Advisory Trading Limited Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 29 December 2020 (2 pages)
24 December 2020Court order in a winding-up (& Court Order attachment) (4 pages)
24 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
26 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 July 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 June 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(4 pages)
18 June 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(4 pages)
18 June 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(4 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
20 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
25 May 2010Director's details changed for Derek John Morris on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Derek John Morris on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Derek John Morris on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
12 February 2010Annual return made up to 2 April 2009 with a full list of shareholders (3 pages)
12 February 2010Registered office address changed from Ormlie Villa Ormlie Road Thurso Caithness KW14 7DW on 12 February 2010 (1 page)
12 February 2010Annual return made up to 2 April 2009 with a full list of shareholders (3 pages)
12 February 2010Registered office address changed from Ormlie Villa Ormlie Road Thurso Caithness KW14 7DW on 12 February 2010 (1 page)
12 February 2010Annual return made up to 2 April 2009 with a full list of shareholders (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 August 2008Return made up to 02/04/08; full list of members (3 pages)
12 August 2008Return made up to 02/04/08; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: john lynch & co. C.A. torridon house torridon lane off grampian road rosyth fife KY11 2EU (1 page)
29 October 2007Registered office changed on 29/10/07 from: john lynch & co. C.A. torridon house torridon lane off grampian road rosyth fife KY11 2EU (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
2 April 2007Incorporation (15 pages)
2 April 2007Incorporation (15 pages)