Glasgow
G2 5NE
Scotland
Director Name | Charles Leland Schrager Von Altishofen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2011(1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 July 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 150 St. Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2011(1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 150 St. Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr David George Calder |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2011(1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 July 2018) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 150 St. Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr Paul Cassidy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2011(1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 St. Vincent Street Glasgow G2 5NE Scotland |
Secretary Name | Paul Cassidy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2011(1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 July 2018) |
Role | Company Director |
Correspondence Address | 150 St. Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr William Mark Phillips |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2013) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 150 St. Vincent Street Glasgow G2 5NE Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | pentacapital.com |
---|---|
Telephone | 0845 1199900 |
Telephone region | Unknown |
Registered Address | 150 St. Vincent Street Glasgow G2 5NE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Penta Gp Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £412,591 |
Net Worth | £187,729 |
Cash | £8,763 |
Current Liabilities | £103,147 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2018 | Application to strike the company off the register (3 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Paul Cassidy on 15 June 2015 (2 pages) |
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Paul Cassidy on 15 June 2015 (2 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr David George Calder on 16 December 2014 (2 pages) |
15 April 2015 | Director's details changed for Mr David George Calder on 16 December 2014 (2 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
16 September 2014 | Section 519 (2 pages) |
16 September 2014 | Section 519 (2 pages) |
2 April 2014 | Director's details changed for Charles Leland Schrager Von Altishofen on 6 December 2013 (2 pages) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Charles Leland Schrager Von Altishofen on 6 December 2013 (2 pages) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Charles Leland Schrager Von Altishofen on 6 December 2013 (2 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
15 July 2013 | Termination of appointment of William Phillips as a director (2 pages) |
15 July 2013 | Termination of appointment of William Phillips as a director (2 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
29 March 2012 | Director's details changed for Mr Steven Scott on 16 September 2011 (2 pages) |
29 March 2012 | Director's details changed for Mr Steven Scott on 16 September 2011 (2 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
17 May 2011 | Appointment of Charles Leland Schrager Von Altishofen as a director (3 pages) |
17 May 2011 | Appointment of Charles Leland Schrager Von Altishofen as a director (3 pages) |
16 May 2011 | Appointment of Paul Cassidy as a director (3 pages) |
16 May 2011 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
16 May 2011 | Appointment of David George Calder as a director (3 pages) |
16 May 2011 | Appointment of William Torquil Mcnaughton as a director (3 pages) |
16 May 2011 | Appointment of Paul Cassidy as a secretary (3 pages) |
16 May 2011 | Appointment of Paul Cassidy as a director (3 pages) |
16 May 2011 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 May 2011 (2 pages) |
16 May 2011 | Appointment of William Mark Phillips as a director (3 pages) |
16 May 2011 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 May 2011 (2 pages) |
16 May 2011 | Appointment of David George Calder as a director (3 pages) |
16 May 2011 | Appointment of Steven Scott as a director (3 pages) |
16 May 2011 | Appointment of Paul Cassidy as a secretary (3 pages) |
16 May 2011 | Appointment of William Torquil Mcnaughton as a director (3 pages) |
16 May 2011 | Appointment of Steven Scott as a director (3 pages) |
16 May 2011 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
16 May 2011 | Appointment of William Mark Phillips as a director (3 pages) |
26 April 2011 | Company name changed dmws 945 LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Company name changed dmws 945 LIMITED\certificate issued on 26/04/11
|
21 March 2011 | Incorporation (30 pages) |
21 March 2011 | Incorporation (30 pages) |