Company NamePencraig Associates Limited
DirectorStephen Michael Gill
Company StatusActive
Company NumberSC324840
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Michael Gill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address6 Logie Mill
Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
Secretary NameBenson Accounting Management Ltd (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence AddressHw, Q Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland

Location

Registered Address6 Logie Mill
Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Stephen Michael Gill
100.00%
Ordinary

Financials

Year2014
Net Worth£45,617
Current Liabilities£81,471

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

16 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 30 June 2022 (5 pages)
7 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
13 April 2022Registered office address changed from 1st Floor 45 Frederick Street Edinburgh EH2 1EP Scotland to 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG on 13 April 2022 (1 page)
22 November 2021Micro company accounts made up to 30 June 2021 (2 pages)
30 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 June 2020 (2 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
6 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
30 March 2017Registered office address changed from 37 (2F1) George Street Edinburgh EH1 2HN to 1st Floor 45 Frederick Street Edinburgh EH2 1EP on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 37 (2F1) George Street Edinburgh EH1 2HN to 1st Floor 45 Frederick Street Edinburgh EH2 1EP on 30 March 2017 (1 page)
21 February 2017Micro company accounts made up to 30 June 2016 (1 page)
21 February 2017Micro company accounts made up to 30 June 2016 (1 page)
10 January 2017Director's details changed for Mr Stephen Michael Gill on 9 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Stephen Michael Gill on 9 January 2017 (2 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
17 March 2016Micro company accounts made up to 30 June 2015 (1 page)
17 March 2016Micro company accounts made up to 30 June 2015 (1 page)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
8 April 2015Director's details changed for Mr Stephen Michael Gill on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 4 Northumberland Street Edinburgh EH3 6LW to 37 (2F1) George Street Edinburgh EH1 2HN on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 4 Northumberland Street Edinburgh EH3 6LW to 37 (2F1) George Street Edinburgh EH1 2HN on 8 April 2015 (1 page)
8 April 2015Director's details changed for Mr Stephen Michael Gill on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 4 Northumberland Street Edinburgh EH3 6LW to 37 (2F1) George Street Edinburgh EH1 2HN on 8 April 2015 (1 page)
8 April 2015Director's details changed for Mr Stephen Michael Gill on 8 April 2015 (2 pages)
19 March 2015Micro company accounts made up to 30 June 2014 (1 page)
19 March 2015Micro company accounts made up to 30 June 2014 (1 page)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 October 2012Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 3 October 2012 (1 page)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Director's details changed for Stephen Michael Gill on 1 February 2010 (2 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Stephen Michael Gill on 1 February 2010 (2 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
2 July 2010Termination of appointment of Benson Accounting Management Ltd as a secretary (1 page)
2 July 2010Director's details changed for Stephen Michael Gill on 1 February 2010 (2 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
2 July 2010Termination of appointment of Benson Accounting Management Ltd as a secretary (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 July 2009Return made up to 04/06/09; full list of members (3 pages)
20 July 2009Return made up to 04/06/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 October 2008Secretary's change of particulars / benson accounting management LTD / 01/06/2008 (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Return made up to 04/06/08; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 3 grosvenor gardens edinburgh EH12 5JU (1 page)
28 October 2008Secretary's change of particulars / benson accounting management LTD / 01/06/2008 (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Return made up to 04/06/08; full list of members (3 pages)
28 October 2008Location of register of members (1 page)
28 October 2008Registered office changed on 28/10/2008 from 3 grosvenor gardens edinburgh EH12 5JU (1 page)
4 June 2007Incorporation (17 pages)
4 June 2007Incorporation (17 pages)