Company NamePenta 2011 Limited
Company StatusDissolved
Company NumberSC395865
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous NameDMWS 945 Limited

Business Activity

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

Directors

Director NameWilliam Torquil McNaughton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(1 month after company formation)
Appointment Duration7 years, 3 months (closed 31 July 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
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
Appointed27 April 2011(1 month after company formation)
Appointment Duration7 years, 3 months (closed 31 July 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address150 St. Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Steven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(1 month after company formation)
Appointment Duration7 years, 3 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
Appointed27 April 2011(1 month after company formation)
Appointment Duration7 years, 3 months (closed 31 July 2018)
RoleInvestment Manager
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
Appointed27 April 2011(1 month after company formation)
Appointment Duration7 years, 3 months (closed 31 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address150 St. Vincent Street
Glasgow
G2 5NE
Scotland
Secretary NamePaul Cassidy
NationalityBritish
StatusClosed
Appointed27 April 2011(1 month after company formation)
Appointment Duration7 years, 3 months (closed 31 July 2018)
RoleCompany Director
Correspondence Address150 St. Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr William Mark Phillips
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2013)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address150 St. Vincent Street
Glasgow
G2 5NE
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2011(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
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

Shareholders

1 at £1Penta Gp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£412,591
Net Worth£187,729
Cash£8,763
Current Liabilities£103,147

Accounts

Latest Accounts31 March 2017 (7 years 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)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (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)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 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)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Director's details changed for Paul Cassidy on 15 June 2015 (2 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Director's details changed for Paul Cassidy on 15 June 2015 (2 pages)
7 December 2015Full accounts made up to 31 March 2015 (9 pages)
7 December 2015Full accounts made up to 31 March 2015 (9 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Director's details changed for Mr David George Calder on 16 December 2014 (2 pages)
15 April 2015Director's details changed for Mr David George Calder on 16 December 2014 (2 pages)
3 December 2014Full accounts made up to 31 March 2014 (9 pages)
3 December 2014Full accounts made up to 31 March 2014 (9 pages)
16 September 2014Section 519 (2 pages)
16 September 2014Section 519 (2 pages)
2 April 2014Director's details changed for Charles Leland Schrager Von Altishofen on 6 December 2013 (2 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Director's details changed for Charles Leland Schrager Von Altishofen on 6 December 2013 (2 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Director's details changed for Charles Leland Schrager Von Altishofen on 6 December 2013 (2 pages)
25 November 2013Full accounts made up to 31 March 2013 (9 pages)
25 November 2013Full accounts made up to 31 March 2013 (9 pages)
15 July 2013Termination of appointment of William Phillips as a director (2 pages)
15 July 2013Termination of appointment of William Phillips as a director (2 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
5 December 2012Full accounts made up to 31 March 2012 (9 pages)
5 December 2012Full accounts made up to 31 March 2012 (9 pages)
29 March 2012Director's details changed for Mr Steven Scott on 16 September 2011 (2 pages)
29 March 2012Director's details changed for Mr Steven Scott on 16 September 2011 (2 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
17 May 2011Appointment of Charles Leland Schrager Von Altishofen as a director (3 pages)
17 May 2011Appointment of Charles Leland Schrager Von Altishofen as a director (3 pages)
16 May 2011Appointment of Paul Cassidy as a director (3 pages)
16 May 2011Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
16 May 2011Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
16 May 2011Termination of appointment of Ewan Gilchrist as a director (2 pages)
16 May 2011Appointment of David George Calder as a director (3 pages)
16 May 2011Appointment of William Torquil Mcnaughton as a director (3 pages)
16 May 2011Appointment of Paul Cassidy as a secretary (3 pages)
16 May 2011Appointment of Paul Cassidy as a director (3 pages)
16 May 2011Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 May 2011 (2 pages)
16 May 2011Appointment of William Mark Phillips as a director (3 pages)
16 May 2011Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 May 2011 (2 pages)
16 May 2011Appointment of David George Calder as a director (3 pages)
16 May 2011Appointment of Steven Scott as a director (3 pages)
16 May 2011Appointment of Paul Cassidy as a secretary (3 pages)
16 May 2011Appointment of William Torquil Mcnaughton as a director (3 pages)
16 May 2011Appointment of Steven Scott as a director (3 pages)
16 May 2011Termination of appointment of Ewan Gilchrist as a director (2 pages)
16 May 2011Appointment of William Mark Phillips as a director (3 pages)
26 April 2011Company name changed dmws 945 LIMITED\certificate issued on 26/04/11
  • CONNOT ‐
(3 pages)
26 April 2011Company name changed dmws 945 LIMITED\certificate issued on 26/04/11
  • CONNOT ‐
(3 pages)
21 March 2011Incorporation (30 pages)
21 March 2011Incorporation (30 pages)