PENTLAND BRANDS LAKESIDE LIMITED

PENTLAND BRANDS LAKESIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePENTLAND BRANDS LAKESIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC003935
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PENTLAND BRANDS LAKESIDE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PENTLAND BRANDS LAKESIDE LIMITED located?

    Registered Office Address
    115 4th Floor
    115 George Street
    EH2 4JN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PENTLAND BRANDS LAKESIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENTLAND BRANDS LAKESIDE PLCJan 12, 2016Jan 12, 2016
    PENTLAND BRANDS PLCApr 09, 2010Apr 09, 2010
    PENTLAND BRANDS PLCDec 09, 2002Dec 09, 2002
    PENTLAND GROUP PLCJul 31, 1989Jul 31, 1989
    BERTRAMS INVESTMENT TRUST PLCMay 16, 1986May 16, 1986
    BERTRAMS PUBLIC LIMITED COMPANY Jun 30, 1898Jun 30, 1898

    What are the latest accounts for PENTLAND BRANDS LAKESIDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2027
    Next Accounts Due OnOct 31, 2027
    Last Accounts
    Last Accounts Made Up ToJan 31, 2026

    What is the status of the latest confirmation statement for PENTLAND BRANDS LAKESIDE LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for PENTLAND BRANDS LAKESIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 31, 2026

    7 pagesAA

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2025

    7 pagesAA

    Current accounting period extended from Dec 31, 2024 to Jan 31, 2025

    1 pagesAA01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 01, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Confirmation statement made on Oct 01, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Notification of Pentland Group (Trading) Limited as a person with significant control on Nov 02, 2021

    2 pagesPSC02

    Cessation of Pentland Group Limited as a person with significant control on Nov 02, 2021

    1 pagesPSC07

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Director's details changed for Mr Chirag Yashvant Patel on Apr 01, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 01, 2020 with updates

    4 pagesCS01

    Termination of appointment of Katrina Lesley Nurse as a director on Sep 30, 2020

    1 pagesTM01

    Change of details for Pentland Group Plc as a person with significant control on Nov 20, 2019

    2 pagesPSC05

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of PENTLAND BRANDS LAKESIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Timothy Edward
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Secretary
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    197221600001
    LONG, Andrew Michael
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    EnglandBritish110153850002
    PATEL, Chirag Yashvant
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    EnglandBritish243023560002
    RUBIN, Andrew Keith
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    United KingdomBritish33080510003
    CAMPBELL, Patrick James
    4th Floor
    115 George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Secretary
    4th Floor
    115 George Street
    EH2 4JN Edinburgh
    115
    Scotland
    British17183850001
    GOPSILL, Michael Clement
    Wood Cottage
    Norton Road Iverley
    Stourbridge
    West Midlands
    Secretary
    Wood Cottage
    Norton Road Iverley
    Stourbridge
    West Midlands
    British32481900001
    STEVENS, Richard Anthony
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    Secretary
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    British804740002
    BERNSTEIN, David Alan
    48 Fitzalan Road
    Finchley
    N3 3PE London
    Director
    48 Fitzalan Road
    Finchley
    N3 3PE London
    United KingdomBritish87832960001
    BROWN, Ean Bryan
    24 Great King Street
    Edinburgh
    EH3 6QN
    Director
    24 Great King Street
    Edinburgh
    EH3 6QN
    EnglandBritish54609340003
    CHARLTON, John Stuart Northcliffe
    Englefield Lodge Middle Hill
    Englefield Green
    TW20 0JR Egham
    Surrey
    Director
    Englefield Lodge Middle Hill
    Englefield Green
    TW20 0JR Egham
    Surrey
    United KingdomBritish12417140001
    FARIS, Trevor Keith
    Orchard Cottage Effingham Common
    Effingham
    KT24 5JE Leatherhead
    Surrey
    Director
    Orchard Cottage Effingham Common
    Effingham
    KT24 5JE Leatherhead
    Surrey
    British104120001
    FARRANT, Frank Arthur
    Glenmore Uxbridge Road
    Hatch End
    HA5 4RB Pinner
    Middlesex
    Director
    Glenmore Uxbridge Road
    Hatch End
    HA5 4RB Pinner
    Middlesex
    British14514880001
    FROY, Robert Anthony Douglas
    Little Chart 46 Oakhill Road
    TN13 1NS Sevenoaks
    Kent
    Director
    Little Chart 46 Oakhill Road
    TN13 1NS Sevenoaks
    Kent
    British35373020001
    GILBURD, Samantha Elizabeth
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    United KingdomBritish172614870001
    GUTHRIE, John
    .
    Little Hilla Green Farm, Troutsdale
    YO13 0BS Scarborough
    North Yorkshire
    Director
    .
    Little Hilla Green Farm, Troutsdale
    YO13 0BS Scarborough
    North Yorkshire
    EnglandBritish946780001
    KEYSER, Anthony John De
    2 Constable Close
    NW11 6TY London
    Director
    2 Constable Close
    NW11 6TY London
    British804720001
    LESLIE, Andrew Marvin
    1 Broadlands
    Hillside Road
    WD7 7BX Radlett
    Hertfordshire
    Director
    1 Broadlands
    Hillside Road
    WD7 7BX Radlett
    Hertfordshire
    EnglandBritish80618290001
    MATCHAN, Christopher John
    Armitage House 11 Armitage Court
    SL5 9TA Sunninghill
    Berkshire
    Director
    Armitage House 11 Armitage Court
    SL5 9TA Sunninghill
    Berkshire
    British72381930001
    MAYO, John Charles
    1 Ellerdale Close
    Hampstead
    NW3 6BE London
    Director
    1 Ellerdale Close
    Hampstead
    NW3 6BE London
    EnglandBritish79394990001
    MCGUIGAN, Peter
    Green Walk
    Bowdon
    WA14 2SN Altrincham
    Telfa House
    Cheshire
    United Kingdom
    Director
    Green Walk
    Bowdon
    WA14 2SN Altrincham
    Telfa House
    Cheshire
    United Kingdom
    EnglandBritish136211350001
    MOK-KIRKMAN, Anne
    5/F Blk F Pearl Gardens 7
    Conduit Road
    Hong Kong
    Hk
    Hk
    Director
    5/F Blk F Pearl Gardens 7
    Conduit Road
    Hong Kong
    Hk
    Hk
    British75367970002
    NURSE, Katrina Lesley
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    EnglandBritish186571490001
    OPENSHAW, Nigel Edmond Kippax
    Tulls Cottage
    RG25 2EM Preston Candover
    Hampshire
    Director
    Tulls Cottage
    RG25 2EM Preston Candover
    Hampshire
    British21929340003
    PEARSON, David Charles
    9 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    9 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    UkUk60337060001
    QUELCH, John Anthony
    57 Baker Bridge Road
    Lincoln
    Massachusetts 01773
    Usa
    Director
    57 Baker Bridge Road
    Lincoln
    Massachusetts 01773
    Usa
    UsaUsa86608900001
    RUBIN OBE, Robert Stephen
    NW3
    Director
    NW3
    United KingdomBritish8518810004
    SHEPHERD, Robert Priestley
    Woodcliffe Horncliffe
    BB4 6JS Rossendale
    Lancashire
    Director
    Woodcliffe Horncliffe
    BB4 6JS Rossendale
    Lancashire
    British8802110001
    SHEPHERD, Robert Priestley
    Woodcliffe Horncliffe
    BB4 6JS Rossendale
    Lancashire
    Director
    Woodcliffe Horncliffe
    BB4 6JS Rossendale
    Lancashire
    British8802110001
    SILVER, Clinton Vita
    Rodgarden Shaw
    OX10 6QT Ipsden
    Oxfordshire
    Director
    Rodgarden Shaw
    OX10 6QT Ipsden
    Oxfordshire
    British43031960001
    SINCLAIR, Jonathan Stuart
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    Director
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    British45080280005
    STEVENS, Richard Anthony
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    Director
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    British804740002
    TAYLOR, Russell Hay
    27 Penland Road
    RH16 1PP Haywards Heath
    West Sussex
    Director
    27 Penland Road
    RH16 1PP Haywards Heath
    West Sussex
    British80670780001
    WEBB, Charles Maxwell
    31 Ponsonby Terrace
    SW1P 4PZ London
    Director
    31 Ponsonby Terrace
    SW1P 4PZ London
    British28863200001
    WEBSTER, Nicholas Peter Hamilton
    Yew Tree Cottage
    40 Little Gaddesden
    HP4 1PQ Berkhamsted
    Hertfordshire
    Director
    Yew Tree Cottage
    40 Little Gaddesden
    HP4 1PQ Berkhamsted
    Hertfordshire
    British501960001

    Who are the persons with significant control of PENTLAND BRANDS LAKESIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Nov 02, 2021
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11439197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Apr 06, 2016
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number793577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0