Glasgow
G2 5NE
Scotland
Secretary Name | Paul Cassidy |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2013(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months |
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 | 30 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2013(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, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
20 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
20 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (19 pages) |
20 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
20 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages) |
4 August 2023 | Confirmation statement made on 30 July 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) |
2 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
22 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages) |
22 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
22 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
22 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (19 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
31 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 31 March 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 30 July 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) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 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) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 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) |
11 August 2015 | Director's details changed for Paul Cassidy on 15 June 2015 (2 pages) |
11 August 2015 | Director's details changed for Paul Cassidy on 15 June 2015 (2 pages) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
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) |
15 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (4 pages) |
17 October 2013 | Appointment of Paul Cassidy as a secretary (3 pages) |
17 October 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
17 October 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
17 October 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
17 October 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
17 October 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
17 October 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 17 October 2013 (2 pages) |
17 October 2013 | Appointment of Paul Cassidy as a secretary (3 pages) |
17 October 2013 | Appointment of Paul Cassidy as a director (3 pages) |
17 October 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
17 October 2013 | Appointment of Paul Cassidy as a director (3 pages) |
15 October 2013 | Company name changed dmws 1024 LIMITED\certificate issued on 15/10/13
|
15 October 2013 | Company name changed dmws 1024 LIMITED\certificate issued on 15/10/13
|
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|