Company NamePangonix Limited
DirectorJames William Panton
Company StatusActive
Company NumberSC505364
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 12 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr James William Panton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Tweed Mills
Dunsdale Road
Selkirk
TD7 5DZ
Scotland
Secretary NameShelagh Briggs
StatusCurrent
Appointed13 May 2016(1 year after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressUnit 4b Tweed Mills
Dunsdale Road
Selkirk
TD7 5DZ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 2015(same day as company formation)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressUnit 4b Tweed Mills
Dunsdale Road
Selkirk
TD7 5DZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts24 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 4 days from now)

Filing History

12 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
19 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
4 May 2022Registered office address changed from Amanzi House, Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS United Kingdom to Unit 4B Tweed Mills Dunsdale Road Selkirk TD7 5DZ on 4 May 2022 (1 page)
19 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
24 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Appointment of Mrs Shelagh Anderson Briggs as a secretary (2 pages)
10 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Appointment of Mrs Shelagh Anderson Briggs as a secretary (2 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Amanzi House, Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Amanzi House, Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS on 16 May 2016 (1 page)
13 May 2016Termination of appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2016 (1 page)
13 May 2016Appointment of Shelagh Briggs as a secretary on 13 May 2016 (2 pages)
13 May 2016Appointment of Shelagh Briggs as a secretary on 13 May 2016 (2 pages)
13 May 2016Termination of appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2016 (1 page)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 2
(27 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 2
(27 pages)