Company NamePea Exitus C.I.C.
Company StatusDissolved
Company NumberSC394506
CategoryCommunity Interest Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)
Previous NamePentland Energy Advice C.I.C.

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr James Kelly
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 20 December 2016)
RoleCollege Tutor
Country of ResidenceScotland
Correspondence Address37-39 Traill Street
Thurso
Caithness
KW14 8EG
Scotland
Director NameMr Robert Shearer Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 20 December 2016)
RoleFitter
Country of ResidenceScotland
Correspondence AddressC/O Pentland Housing Association Limited 37-39 Tra
Thurso
Highland
KW14 8EG
Scotland
Director NameMiss Jennifer Lawless
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 20 December 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Pentland Housing Association Limited 37-39 Tra
Thurso
Highland
KW14 8EG
Scotland
Director NameMr Jim Hair
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 20 December 2016)
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressC/O Pentland Housing Association Limited 37-39 Tra
Thurso
Highland
KW14 8EG
Scotland
Director NameMiss Jennifer Lawless
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Pentland Housing Association Limited 37-39 Tra
Thurso
Highland
KW14 8EG
Scotland
Director NameBrian Sutherland Leonard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleRetired Bank Manager
Country of ResidenceScotland
Correspondence AddressC/O Pentland Housing Association Limited 37-39 Tra
Thurso
Highland
KW14 8EG
Scotland
Director NameMr Jeffrey Murray McLean
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pentland Housing Association Limited 37-39 Tra
Thurso
Highland
KW14 8EG
Scotland
Director NameLorna Eileen Simpson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleTenant Participation Officer
Country of ResidenceScotland
Correspondence AddressC/O Pentland Housing Association Limited 37-39 Tra
Thurso
Highland
KW14 8EG
Scotland
Director NameAnn Wakeman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Pentland Housing Association Limited 37-39 Tra
Thurso
Highland
KW14 8EG
Scotland
Director NameMr Peter Body
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(6 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2013)
RoleRetired Businessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pentland Housing Association Limited 37-39 Tra
Thurso
Highland
KW14 8EG
Scotland
Director NameMrs Andi Wakeman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2013)
RoleRetired Housing Director
Country of ResidenceScotland
Correspondence AddressC/O Pentland Housing Association Limited 37-39 Tra
Thurso
Highland
KW14 8EG
Scotland
Director NameMr Derek John Sutherland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 2015)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressC/O Pentland Housing Association Limited 37-39 Tra
Thurso
Highland
KW14 8EG
Scotland
Director NameMrs Fiona Ritchie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2014)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressC/O Pentland Housing Association Limited 37-39 Tra
Thurso
Highland
KW14 8EG
Scotland
Director NameMr James Sloan Hair
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(1 year, 12 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 September 2013)
RoleDangerous Goods Safety Advisor
Country of ResidenceScotland
Correspondence AddressC/O Pentland Housing Association Limited 37-39 Tra
Thurso
Highland
KW14 8EG
Scotland
Director NameMrs Fiona Ritchie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(2 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 September 2014)
RoleProject Assistant
Country of ResidenceScotland
Correspondence AddressC/O Pentland Housing Association Limited 37-39 Tra
Thurso
Highland
KW14 8EG
Scotland

Contact

Telephone01847 892507
Telephone regionThurso / Tongue

Location

Registered AddressC/O Pentland Housing Association Limited
37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso

Financials

Year2013
Turnover£77,602
Gross Profit£70,267
Net Worth-£4,846
Cash£4,955
Current Liabilities£17,092

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
28 September 2016Application to strike the company off the register (3 pages)
20 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
20 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Full accounts made up to 31 March 2015 (19 pages)
23 September 2015Full accounts made up to 31 March 2015 (19 pages)
18 July 2015Termination of appointment of Derek John Sutherland as a director on 18 March 2015 (1 page)
18 July 2015Termination of appointment of Derek John Sutherland as a director on 18 March 2015 (1 page)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
10 October 2014Full accounts made up to 31 March 2014 (15 pages)
10 October 2014Full accounts made up to 31 March 2014 (15 pages)
8 October 2014Appointment of Mr Jim Hair as a director on 29 September 2014 (2 pages)
8 October 2014Appointment of Mr Jim Hair as a director on 29 September 2014 (2 pages)
8 October 2014Termination of appointment of Fiona Ritchie as a director on 17 September 2014 (1 page)
8 October 2014Termination of appointment of Fiona Ritchie as a director on 17 September 2014 (1 page)
8 October 2014Termination of appointment of Fiona Ritchie as a director on 17 September 2014 (1 page)
8 October 2014Termination of appointment of Fiona Ritchie as a director on 17 September 2014 (1 page)
7 March 2014Termination of appointment of a director (1 page)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(6 pages)
7 March 2014Termination of appointment of a director (1 page)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(6 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(6 pages)
18 December 2013Full accounts made up to 31 March 2013 (30 pages)
18 December 2013Full accounts made up to 31 March 2013 (30 pages)
7 October 2013Appointment of Miss Jennifer Lawless as a director (2 pages)
7 October 2013Appointment of Mr Robert Shearer Bell as a director (2 pages)
7 October 2013Appointment of Mrs Fiona Ritchie as a director (2 pages)
7 October 2013Appointment of Mr Robert Shearer Bell as a director (2 pages)
7 October 2013Appointment of Mrs Fiona Ritchie as a director (2 pages)
7 October 2013Appointment of Miss Jennifer Lawless as a director (2 pages)
4 October 2013Termination of appointment of James Hair as a director (1 page)
4 October 2013Termination of appointment of James Hair as a director (1 page)
4 October 2013Termination of appointment of Andi Wakeman as a director (1 page)
4 October 2013Termination of appointment of Andi Wakeman as a director (1 page)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Appointment of Mr James Sloan Hair as a director (2 pages)
4 March 2013Termination of appointment of Peter Body as a director (1 page)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Appointment of Mr James Sloan Hair as a director (2 pages)
4 March 2013Termination of appointment of Peter Body as a director (1 page)
8 January 2013Appointment of Mr Derek Sutherland as a director (2 pages)
8 January 2013Appointment of Mr Derek Sutherland as a director (2 pages)
4 December 2012Appointment of Mr James Kelly as a director (2 pages)
4 December 2012Appointment of Mr James Kelly as a director (2 pages)
12 November 2012Appointment of Mrs Fiona Ritchie as a director (2 pages)
12 November 2012Appointment of Mrs Fiona Ritchie as a director (2 pages)
6 November 2012Termination of appointment of Jennifer Lawless as a director (1 page)
6 November 2012Termination of appointment of Lorna Simpson as a director (1 page)
6 November 2012Termination of appointment of Lorna Simpson as a director (1 page)
6 November 2012Termination of appointment of Brian Leonard as a director (1 page)
6 November 2012Termination of appointment of Jennifer Lawless as a director (1 page)
6 November 2012Termination of appointment of Brian Leonard as a director (1 page)
7 September 2012Full accounts made up to 31 March 2012 (18 pages)
7 September 2012Full accounts made up to 31 March 2012 (18 pages)
17 April 2012Appointment of Mrs Andi Wakeman as a director (2 pages)
17 April 2012Appointment of Mrs Andi Wakeman as a director (2 pages)
3 April 2012Termination of appointment of Jeffrey Mclean as a director (1 page)
3 April 2012Termination of appointment of Jeffrey Mclean as a director (1 page)
6 March 2012Appointment of Mr Peter Body as a director (2 pages)
6 March 2012Termination of appointment of Ann Wakeman as a director (1 page)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Ann Wakeman as a director (1 page)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Appointment of Mr Peter Body as a director (2 pages)
1 March 2011Incorporation of a Community Interest Company (39 pages)
1 March 2011Incorporation of a Community Interest Company (39 pages)