Edinburgh
EH12 5HD
Scotland
Director Name | Mr Mark Simon Willis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(7 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Neil Williamson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(12 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Pendragon Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2011(same day as company formation) |
Correspondence Address | Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham NG15 0DR |
Director Name | Miss Hilary Claire Sykes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Timothy Paul Holden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham NG15 0DR |
Secretary Name | Hilary Claire Sykes |
---|---|
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr William Berman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Pendragon PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,281 |
Cash | £4,287 |
Current Liabilities | £6 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
7 October 2022 | Full accounts made up to 31 December 2021 (12 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (12 pages) |
16 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (11 pages) |
22 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mr William Berman as a director on 9 April 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (11 pages) |
22 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
15 April 2019 | Appointment of Mr Mark Simon Willis as a director on 8 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Timothy Paul Holden as a director on 31 March 2019 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (11 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
18 July 2017 | Notification of Pendragon Plc as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Notification of Pendragon Plc as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
3 January 2017 | Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page) |
3 January 2017 | Appointment of Mr Richard James Maloney as a secretary on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page) |
3 January 2017 | Appointment of Mr Richard James Maloney as a secretary on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
10 November 2015 | Director's details changed for Timothy Paul Holden on 26 October 2015 (2 pages) |
10 November 2015 | Director's details changed for Timothy Paul Holden on 26 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
5 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 August 2014 | Section 519 (1 page) |
8 August 2014 | Section 519 (1 page) |
30 July 2014 | Auditor's resignation (2 pages) |
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Auditor's resignation (2 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
29 April 2013 | Amended full accounts made up to 31 December 2012 (10 pages) |
29 April 2013 | Amended full accounts made up to 31 December 2012 (10 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
21 March 2013 | Registered office address changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 21 March 2013 (1 page) |
15 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Secretary's details changed for Hilary Claire Sykes on 14 August 2012 (1 page) |
15 August 2012 | Secretary's details changed for Hilary Claire Sykes on 14 August 2012 (1 page) |
15 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Miss Hilary Claire Sykes on 14 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Miss Hilary Claire Sykes on 14 August 2012 (2 pages) |
19 July 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (4 pages) |
19 July 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (4 pages) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|