Company NamePentland Studios Limited
Company StatusDissolved
Company NumberSC463392
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 6 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr James O'Donnell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Norman Reid
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Easdale Place
Glasgow
G77 6XD
Scotland
Director NameMr Andrew Wilson Oswald
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(2 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 30 January 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address10 Dunure Drive
Newton Mearns
Glasgow
G77 5TH
Scotland
Director NameMr David Morris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Rouken Glen Road
Giffnock
Glasgow
G46 7JL
Scotland
Secretary NameDavid Morris
NationalityBritish
StatusResigned
Appointed26 November 2013(2 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (resigned 29 May 2019)
RoleCompany Director
Correspondence AddressFlat 2/2 9 Buchanan Drive
Newton Mearns
Glasgow
G77 6HT
Scotland
Secretary NameMillar Campbell Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2013(same day as company formation)
Correspondence Address116 Blythswood Street
Glasgow
G2 4EG
Scotland

Location

Registered Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
16 October 2019Application to strike the company off the register (1 page)
8 August 2019Termination of appointment of David Morris as a secretary on 29 May 2019 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
2 October 2018Amended accounts for a dormant company made up to 30 November 2015 (8 pages)
28 September 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
27 September 2018Accounts for a dormant company made up to 30 November 2016 (6 pages)
12 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Secretary's details changed for David Morris on 1 August 2015 (1 page)
16 November 2015Secretary's details changed for David Morris on 1 August 2015 (1 page)
16 November 2015Secretary's details changed for David Morris on 1 August 2015 (1 page)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
24 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
24 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
10 June 2015Termination of appointment of David Morris as a director on 8 June 2015 (2 pages)
10 June 2015Termination of appointment of David Morris as a director on 8 June 2015 (2 pages)
10 June 2015Termination of appointment of David Morris as a director on 8 June 2015 (2 pages)
10 November 2014Termination of appointment of Millar Campbell Secretarial Limited as a secretary on 1 December 2013 (1 page)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Termination of appointment of Millar Campbell Secretarial Limited as a secretary on 1 December 2013 (1 page)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Termination of appointment of Millar Campbell Secretarial Limited as a secretary on 1 December 2013 (1 page)
10 November 2014Termination of appointment of Millar Campbell Secretarial Limited as a secretary on 1 December 2013 (1 page)
10 November 2014Termination of appointment of Millar Campbell Secretarial Limited as a secretary on 1 December 2013 (1 page)
10 November 2014Termination of appointment of Millar Campbell Secretarial Limited as a secretary on 1 December 2013 (1 page)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
6 June 2014Registered office address changed from 116 Blythswood Street Glasgow G2 4EG Scotland on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 116 Blythswood Street Glasgow G2 4EG Scotland on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 116 Blythswood Street Glasgow G2 4EG Scotland on 6 June 2014 (1 page)
22 April 2014Termination of appointment of Andrew Oswald as a director (2 pages)
22 April 2014Termination of appointment of Andrew Oswald as a director (2 pages)
14 March 2014Termination of appointment of Andrew Oswald as a director (2 pages)
14 March 2014Termination of appointment of Andrew Oswald as a director (2 pages)
4 December 2013Appointment of Andrew Oswald as a director (3 pages)
4 December 2013Appointment of David Morris as a director (3 pages)
4 December 2013Appointment of David Morris as a secretary (3 pages)
4 December 2013Appointment of Andrew Oswald as a director (3 pages)
4 December 2013Appointment of David Morris as a director (3 pages)
4 December 2013Appointment of Norman Reid as a director (3 pages)
4 December 2013Appointment of David Morris as a secretary (3 pages)
4 December 2013Appointment of Norman Reid as a director (3 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)