Company NamePentland Development Ltd.
Company StatusDissolved
Company NumberSC411834
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Dissolution Date29 August 2023 (8 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stanley Gordon Kemp Hampton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2011(6 days after company formation)
Appointment Duration11 years, 9 months (closed 29 August 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address24/17 Sunbury Place
Edinburgh
Mid Lothian
EH4 3BY
Scotland
Director NameMrs Margarita Nogalada Seator
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2011(6 days after company formation)
Appointment Duration11 years, 9 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24/17 Sunbury Place
Edinburgh
Mid Lothian
EH4 3BY
Scotland
Director NameMr Neil Tough
Date of BirthMay 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24/17 Sunbury Place
Edinburgh
Mid Lothian
EH4 3BY
Scotland
Director NameMr Gerald Robin Parry
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2013)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address24/17 Sunbury Place
Edinburgh
Mid Lothian
EH4 3BY
Scotland
Secretary NameMr Gerald Robin Parry
StatusResigned
Appointed29 November 2011(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2013)
RoleCompany Director
Correspondence Address24/17 Sunbury Place
Edinburgh
Mid Lothian
EH4 3BY
Scotland
Secretary NameMr Neil Tough
StatusResigned
Appointed01 January 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address24/17 Sunbury Place
Edinburgh
Mid Lothian
EH4 3BY
Scotland

Location

Registered Address24/17 Sunbury Place
Edinburgh
Mid Lothian
EH4 3BY
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Financials

Year2013
Net Worth-£18,628
Cash£2,640
Current Liabilities£21,368

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 November 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
10 November 2020Micro company accounts made up to 30 November 2019 (9 pages)
23 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 30 November 2018 (7 pages)
24 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (7 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
8 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
28 December 2016Termination of appointment of Neil Tough as a secretary on 1 November 2016 (1 page)
28 December 2016Termination of appointment of Neil Tough as a director on 1 November 2016 (1 page)
28 December 2016Termination of appointment of Neil Tough as a secretary on 1 November 2016 (1 page)
28 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
28 December 2016Termination of appointment of Neil Tough as a director on 1 November 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
7 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(5 pages)
14 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(5 pages)
12 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 January 2013Termination of appointment of Gerald Parry as a secretary (1 page)
6 January 2013Termination of appointment of Gerald Parry as a director (1 page)
6 January 2013Appointment of Mr Neil Tough as a secretary (1 page)
6 January 2013Termination of appointment of Gerald Parry as a secretary (1 page)
6 January 2013Termination of appointment of Gerald Parry as a director (1 page)
6 January 2013Appointment of Mr Neil Tough as a secretary (1 page)
13 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
6 December 2011Appointment of Mr Stanley Gordon Kemp Hampton as a director (2 pages)
6 December 2011Appointment of Mr Gerald Robin Parry as a director (2 pages)
6 December 2011Appointment of Mrs Margarita Nogalada Seator as a director (2 pages)
6 December 2011Appointment of Mr Gerald Robin Parry as a secretary (1 page)
6 December 2011Appointment of Mr Gerald Robin Parry as a secretary (1 page)
6 December 2011Appointment of Mr Gerald Robin Parry as a director (2 pages)
6 December 2011Appointment of Mr Stanley Gordon Kemp Hampton as a director (2 pages)
6 December 2011Appointment of Mrs Margarita Nogalada Seator as a director (2 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)