Company NamePenicuik House Group Ltd
DirectorEdward James Clerk
Company StatusActive
Company NumberSC594410
CategoryPrivate Limited Company
Incorporation Date16 April 2018(6 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Edward James Clerk
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPenicuik Farms Office Carsewell Steading
Penicuik
Midlothian
EH26 9LA
Scotland
Director NameScott Hamilton Hall
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(same day as company formation)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence AddressPenicuik Farms Office Carsewell Steading
Penicuik
Midlothian
EH26 9LA
Scotland

Location

Registered AddressPenicuik Farms Office
Carsewell Steading
Penicuik
Midlothian
EH26 9LA
Scotland
ConstituencyMidlothian
WardPenicuik
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (2 weeks, 4 days ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
9 June 2023Cessation of Shh Management Limited as a person with significant control on 29 July 2022 (1 page)
9 June 2023Confirmation statement made on 13 April 2023 with updates (5 pages)
9 June 2023Change of details for Penicuik House Holdings Ltd as a person with significant control on 29 July 2022 (2 pages)
22 December 2022Termination of appointment of Scott Hamilton Hall as a director on 29 July 2022 (1 page)
22 December 2022Appointment of Mr Edward James Clerk as a director on 29 July 2022 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 April 2022Director's details changed for Scott Hamilton Hall on 14 April 2022 (2 pages)
14 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 May 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
22 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
26 November 2018Registered office address changed from The Estate Office Carlops Road Penicuik Midlothian EH26 9LA United Kingdom to Penicuik Farms Office Carsewell Steading Penicuik Midlothian EH26 9LA on 26 November 2018 (1 page)
27 June 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
27 June 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
16 April 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
16 April 2018Incorporation
Statement of capital on 2018-04-16
  • GBP 100
(27 pages)