Company NamePenta Tpi Sp Limited
Company StatusDissolved
Company NumberSC366568
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 6 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous NameDMWS 914 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr William Torquil Macnaughton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address150 St. Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Steven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address150 St. Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr David George Calder
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address150 St. Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Paul Cassidy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 St. Vincent Street
Glasgow
G2 5NE
Scotland
Secretary NamePaul Cassidy
NationalityBritish
StatusClosed
Appointed24 November 2009(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 31 July 2018)
RoleCompany Director
Correspondence Address150 St. Vincent Street
Glasgow
G2 5NE
Scotland
Director NameCharles Leland Schrager Von Altishofen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 St. Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameWilliam Mark Philips
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address496 Lanark Road
Juniper Green
Midlothian
EH14 5DH
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitepentacapital.com
Telephone0845 1199900
Telephone regionUnknown

Location

Registered Address150 St. Vincent Street
Glasgow
G2 5NE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
3 May 2018Application to strike the company off the register (3 pages)
6 December 2017Full accounts made up to 31 March 2017 (9 pages)
6 December 2017Full accounts made up to 31 March 2017 (9 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
2 December 2016Full accounts made up to 31 March 2016 (8 pages)
2 December 2016Full accounts made up to 31 March 2016 (8 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
7 December 2015Full accounts made up to 31 March 2015 (8 pages)
7 December 2015Full accounts made up to 31 March 2015 (8 pages)
20 October 2015Director's details changed for Mr David George Calder on 16 December 2014 (2 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Director's details changed for Paul Cassidy on 15 June 2015 (2 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Director's details changed for Mr David George Calder on 16 December 2014 (2 pages)
20 October 2015Director's details changed for Paul Cassidy on 15 June 2015 (2 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
3 December 2014Full accounts made up to 31 March 2014 (8 pages)
3 December 2014Full accounts made up to 31 March 2014 (8 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Director's details changed for Charles Leland Schrager Von Altishofen on 6 December 2013 (2 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Director's details changed for Charles Leland Schrager Von Altishofen on 6 December 2013 (2 pages)
22 October 2014Director's details changed for Charles Leland Schrager Von Altishofen on 6 December 2013 (2 pages)
16 September 2014Section 519 (2 pages)
16 September 2014Section 519 (2 pages)
25 November 2013Full accounts made up to 31 March 2013 (7 pages)
25 November 2013Full accounts made up to 31 March 2013 (7 pages)
29 October 2013Director's details changed for Mr William Torquil Macnaughton on 8 October 2013 (2 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Director's details changed for Mr David George Calder on 8 October 2013 (2 pages)
29 October 2013Director's details changed for Paul Cassidy on 8 October 2013 (2 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Director's details changed for Mr David George Calder on 8 October 2013 (2 pages)
29 October 2013Director's details changed for Mr William Torquil Macnaughton on 8 October 2013 (2 pages)
29 October 2013Director's details changed for Charles Leland Schrager Von Altishofen on 8 October 2013 (2 pages)
29 October 2013Director's details changed for Paul Cassidy on 8 October 2013 (2 pages)
29 October 2013Director's details changed for Charles Leland Schrager Von Altishofen on 8 October 2013 (2 pages)
29 October 2013Director's details changed for Paul Cassidy on 8 October 2013 (2 pages)
29 October 2013Director's details changed for Mr David George Calder on 8 October 2013 (2 pages)
29 October 2013Director's details changed for Charles Leland Schrager Von Altishofen on 8 October 2013 (2 pages)
29 October 2013Director's details changed for Mr William Torquil Macnaughton on 8 October 2013 (2 pages)
15 July 2013Termination of appointment of William Philips as a director (2 pages)
15 July 2013Termination of appointment of William Philips as a director (2 pages)
5 December 2012Full accounts made up to 31 March 2012 (7 pages)
5 December 2012Full accounts made up to 31 March 2012 (7 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
1 December 2011Full accounts made up to 31 March 2011 (7 pages)
1 December 2011Full accounts made up to 31 March 2011 (7 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
12 October 2011Director's details changed for Mr Steven Scott on 8 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Steven Scott on 8 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Steven Scott on 8 October 2011 (2 pages)
14 December 2010Full accounts made up to 31 March 2010 (7 pages)
14 December 2010Full accounts made up to 31 March 2010 (7 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
20 October 2010Secretary's details changed for Paul Cassidy on 8 October 2010 (1 page)
20 October 2010Secretary's details changed for Paul Cassidy on 8 October 2010 (1 page)
20 October 2010Secretary's details changed for Paul Cassidy on 8 October 2010 (1 page)
27 January 2010Termination of appointment of Ewan Gilchrist as a director (2 pages)
27 January 2010Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
27 January 2010Termination of appointment of Ewan Gilchrist as a director (2 pages)
27 January 2010Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
7 January 2010Appointment of Charles Schrager Von Altishofen as a director (3 pages)
7 January 2010Appointment of David George Calder as a director (3 pages)
7 January 2010Appointment of William Mark Philips as a director (3 pages)
7 January 2010Appointment of David George Calder as a director (3 pages)
7 January 2010Appointment of Charles Schrager Von Altishofen as a director (3 pages)
7 January 2010Appointment of Paul Cassidy as a director (3 pages)
7 January 2010Appointment of Steven Scott as a director (3 pages)
7 January 2010Appointment of William Torquil Macnaughton as a director (3 pages)
7 January 2010Appointment of Paul Cassidy as a secretary (3 pages)
7 January 2010Appointment of Steven Scott as a director (3 pages)
7 January 2010Appointment of Paul Cassidy as a secretary (3 pages)
7 January 2010Appointment of William Torquil Macnaughton as a director (3 pages)
7 January 2010Appointment of Paul Cassidy as a director (3 pages)
7 January 2010Appointment of William Mark Philips as a director (3 pages)
28 November 2009Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 28 November 2009 (2 pages)
28 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
28 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
28 November 2009Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 28 November 2009 (2 pages)
25 November 2009Company name changed dmws 914 LIMITED\certificate issued on 25/11/09
  • CONNOT ‐
(3 pages)
25 November 2009Company name changed dmws 914 LIMITED\certificate issued on 25/11/09
  • CONNOT ‐
(3 pages)
8 October 2009Incorporation (27 pages)
8 October 2009Incorporation (27 pages)