Company NamePentland Views Limited
Company StatusDissolved
Company NumberSC425790
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesKersewell Limited and Affordable Housing (Scotland) Limited

Business Activity

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

Directors

Director NameMr Carl Anthony Henry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(2 years, 2 months after company formation)
Appointment Duration6 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressEden Star A512 32 Quay Jean Charles Rey
Monaco
98000
Director NameMr Derek John Campbell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Rutland Square
Edinburgh
Midlothian
EH1 2BU
Scotland
Director NameDouglas Pearson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Rutland Square
Edinburgh
Midlothian
EH1 2BU
Scotland
Secretary NameDouglas Pearson
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 Rutland Square
Edinburgh
Midlothian
EH1 2BU
Scotland
Director NameMr Jonathan Paul Martin Cheetham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Michelangelo 7 Avenue Des Papalins
Monaco
Principality De Monaco
98000
Director NameMr Carl Anthony Henry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressEden Star A512 32 Quay Jean Charles Rey
Monaco
Principality De Monaco 98000
Director NameMr Derek John Young
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years after company formation)
Appointment Duration2 months (resigned 01 September 2014)
RoleSurveyor And Land Economist
Country of ResidenceScotland
Correspondence AddressOld Medwyn Mill Carnwath
Lanark
ML11 8LY
Scotland

Contact

Websitekersewell.com
Email address[email protected]
Telephone01555 840335
Telephone regionLanark

Location

Registered Address10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50k at £1Derek Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,564
Cash£342
Current Liabilities£51,820

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2017Voluntary strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (3 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(3 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 February 2016Registered office address changed from Kersewell Mains Carnwath Lanark Lanarkshire ML11 8LG to C/O Carl Henry Property Limited 10 st. Andrew Square Edinburgh EH2 2AF on 19 February 2016 (1 page)
3 September 2015Termination of appointment of Douglas Pearson as a director on 1 September 2014 (1 page)
3 September 2015Termination of appointment of Douglas Pearson as a director on 1 September 2014 (1 page)
3 September 2015Appointment of Mr Carl Anthony Henry as a director on 1 September 2014 (2 pages)
3 September 2015Termination of appointment of Derek John Young as a director on 1 September 2014 (1 page)
3 September 2015Termination of appointment of Douglas Pearson as a secretary on 1 June 2014 (1 page)
3 September 2015Termination of appointment of Derek John Young as a director on 1 September 2014 (1 page)
3 September 2015Termination of appointment of Douglas Pearson as a secretary on 1 June 2014 (1 page)
3 September 2015Appointment of Mr Carl Anthony Henry as a director on 1 September 2014 (2 pages)
5 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 50,000
(5 pages)
5 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 50,000
(5 pages)
12 February 2015Appointment of Mr Derek John Young as a director on 1 July 2014 (2 pages)
12 February 2015Appointment of Mr Derek John Young as a director on 1 July 2014 (2 pages)
10 February 2015Termination of appointment of Carl Anthony Henry as a director on 30 January 2015 (1 page)
10 February 2015Termination of appointment of Jonathan Paul Martin Cheetham as a director on 30 January 2015 (1 page)
10 February 2015Termination of appointment of Derek John Campbell as a director on 30 January 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 January 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(7 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(7 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 October 2013Registered office address changed from 27 Rutland Square Edinburgh Midlothian EH1 2BU Scotland on 31 October 2013 (1 page)
31 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
(5 pages)
31 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
(5 pages)
20 August 2013Appointment of Carl Anthony Henry as a director (3 pages)
20 August 2013Appointment of Jonathan Paul Martin Cheetham as a director (3 pages)
3 July 2012Trading certificate for a public company (3 pages)
3 July 2012Commence business and borrow (1 page)
8 June 2012Incorporation (25 pages)