Advanced company searchLink opens in new window

PENTLAND DEVELOPMENTS LTD

Company number SC588059

Filter by category

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)
18 Jan 2024 AD01 Registered office address changed from 14 Ravensheugh Crescent Musselburgh East Lothian EH21 7QA to 5 South Charlotte Street Edinburgh EH2 4AN on 18 January 2024
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
10 Jan 2024 PSC01 Notification of Carly Young as a person with significant control on 10 January 2024
10 Jan 2024 PSC07 Cessation of Darren Ormiston as a person with significant control on 10 January 2024
10 Jan 2024 TM01 Termination of appointment of Darren Ormiston as a director on 10 January 2024
10 Jan 2024 AP01 Appointment of Ms Carly Young as a director on 10 January 2024
30 Nov 2023 CERTNM Company name changed pentland all trades LTD\certificate issued on 30/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-29
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 May 2022 CH01 Director's details changed for Mr Darren Ormiston on 26 May 2022
26 May 2022 PSC04 Change of details for Mr Darren Ormiston as a person with significant control on 26 May 2022
16 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Sep 2021 AD01 Registered office address changed from 49B Elder Street Tranent EH33 1BH Scotland to 14 Ravensheugh Crescent Musselburgh East Lothian EH21 7QA on 9 September 2021
09 Sep 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
09 Sep 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 Sep 2021 RT01 Administrative restoration application
10 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2020 AA Micro company accounts made up to 29 February 2020
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with updates
07 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-07
  • GBP 1