1st Floor
Glasgow
G2 4JR
Scotland
Secretary Name | Paul Cassidy |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 300 Bath Street 1st Floor Glasgow G2 4JR Scotland |
Director Name | Mr William Torquil Macnaughton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 300 Bath Street 1st Floor Glasgow G2 4JR Scotland |
Director Name | Mr Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 300 Bath Street 1st Floor Glasgow G2 4JR Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Douglas Alexander Armstrong |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr David George Calder |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2019) |
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 | 20 February 2012(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 | 300 Bath Street 1st Floor Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Penta Gp Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
27 October 2022 | Registered office address changed from 150 st. Vincent Street Glasgow G2 5NE to 300 Bath Street 1st Floor Glasgow G2 4JR on 27 October 2022 (1 page) |
15 September 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
24 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
10 December 2020 | Resolutions
|
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
12 April 2019 | Termination of appointment of David George Calder as a director on 1 April 2019 (1 page) |
5 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
8 March 2016 | Director's details changed for Paul Cassidy on 15 June 2015 (2 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Paul Cassidy on 15 June 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 March 2015 | Director's details changed for Mr David George Calder on 16 December 2014 (2 pages) |
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr David George Calder on 16 December 2014 (2 pages) |
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (4 pages) |
18 September 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (4 pages) |
6 August 2012 | Appointment of Mr Steven Scott as a director (3 pages) |
6 August 2012 | Appointment of Mr William Torquil Macnaughton as a director (3 pages) |
6 August 2012 | Appointment of Mr David George Calder as a director (3 pages) |
6 August 2012 | Appointment of Mr David George Calder as a director (3 pages) |
6 August 2012 | Appointment of Mr Steven Scott as a director (3 pages) |
6 August 2012 | Appointment of Mr William Torquil Macnaughton as a director (3 pages) |
19 June 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
19 June 2012 | Appointment of Paul Cassidy as a secretary (3 pages) |
19 June 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
19 June 2012 | Appointment of Paul Cassidy as a secretary (3 pages) |
19 June 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 19 June 2012 (2 pages) |
19 June 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
19 June 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 19 June 2012 (2 pages) |
19 June 2012 | Appointment of Paul Cassidy as a director (3 pages) |
19 June 2012 | Appointment of Paul Cassidy as a director (3 pages) |
19 June 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Douglas Armstrong as a director (2 pages) |
13 June 2012 | Termination of appointment of Douglas Armstrong as a director (2 pages) |
13 June 2012 | Appointment of Mr Douglas Alexander Armstrong as a director (3 pages) |
13 June 2012 | Appointment of Mr Douglas Alexander Armstrong as a director (3 pages) |
12 June 2012 | Company name changed dmws 972 LIMITED\certificate issued on 12/06/12
|
12 June 2012 | Company name changed dmws 972 LIMITED\certificate issued on 12/06/12
|
20 February 2012 | Incorporation (29 pages) |
20 February 2012 | Incorporation (29 pages) |