Advanced company searchLink opens in new window

PENTECH GP HOLDINGS LIMITED

Company number SC381985

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 19 Ormidale Terrace Edinburgh EH12 6DY on 28 March 2024
29 Feb 2024 AA Accounts for a small company made up to 31 May 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
22 Feb 2023 AA Accounts for a small company made up to 31 May 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
26 May 2022 AD01 Registered office address changed from 112 George Street Edinburgh EH2 4LH Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 26 May 2022
18 Feb 2022 AA Accounts for a small company made up to 31 May 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
22 Feb 2021 AA Accounts for a small company made up to 31 May 2020
15 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
13 Feb 2020 AA Accounts for a small company made up to 31 May 2019
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
21 Feb 2019 AA Full accounts made up to 31 May 2018
25 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
19 Feb 2018 AA Full accounts made up to 31 May 2017
15 Dec 2017 CH01 Director's details changed for Mr Marc Frans Julia Moens on 2 December 2017
15 Dec 2017 CH01 Director's details changed for Dr Alexander Wilson Mckinnon on 2 December 2017
15 Dec 2017 CH01 Director's details changed for Edward Anderson on 2 December 2017
15 Dec 2017 CH01 Director's details changed for Craig Brian Anderson on 2 December 2017
15 Dec 2017 CH03 Secretary's details changed for Craig Brian Anderson on 2 December 2017
27 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
23 Jun 2017 AD01 Registered office address changed from 39 Melville Street Edinburgh EH3 7JF to 112 George Street Edinburgh EH2 4LH on 23 June 2017
21 Feb 2017 AA Full accounts made up to 31 May 2016
18 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
24 Feb 2016 AA Full accounts made up to 31 May 2015