PENTLAND BRANDS LAKESIDE LIMITED
Overview
| Company Name | PENTLAND BRANDS LAKESIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC003935 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PENTLAND BRANDS LAKESIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENTLAND BRANDS LAKESIDE PLC | Jan 12, 2016 | Jan 12, 2016 |
| PENTLAND BRANDS PLC | Apr 09, 2010 | Apr 09, 2010 |
| PENTLAND BRANDS PLC | Dec 09, 2002 | Dec 09, 2002 |
| PENTLAND GROUP PLC | Jul 31, 1989 | Jul 31, 1989 |
| BERTRAMS INVESTMENT TRUST PLC | May 16, 1986 | May 16, 1986 |
| BERTRAMS PUBLIC LIMITED COMPANY | Jun 30, 1898 | Jun 30, 1898 |
What are the latest accounts for PENTLAND BRANDS LAKESIDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2027 |
| Next Accounts Due On | Oct 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2026 |
What is the status of the latest confirmation statement for PENTLAND BRANDS LAKESIDE LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for PENTLAND BRANDS LAKESIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jan 31, 2026 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2025 | 7 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Notification of Pentland Group (Trading) Limited as a person with significant control on Nov 02, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Pentland Group Limited as a person with significant control on Nov 02, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Mr Chirag Yashvant Patel on Apr 01, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Katrina Lesley Nurse as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Change of details for Pentland Group Plc as a person with significant control on Nov 20, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Who are the officers of PENTLAND BRANDS LAKESIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Timothy Edward | Secretary | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | 197221600001 | |||||||
| LONG, Andrew Michael | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 110153850002 | |||||
| PATEL, Chirag Yashvant | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 243023560002 | |||||
| RUBIN, Andrew Keith | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | United Kingdom | British | 33080510003 | |||||
| CAMPBELL, Patrick James | Secretary | 4th Floor 115 George Street EH2 4JN Edinburgh 115 Scotland | British | 17183850001 | ||||||
| GOPSILL, Michael Clement | Secretary | Wood Cottage Norton Road Iverley Stourbridge West Midlands | British | 32481900001 | ||||||
| STEVENS, Richard Anthony | Secretary | 5 Desborough Drive Tewin Wood AL6 0HQ Welwyn Hertfordshire | British | 804740002 | ||||||
| BERNSTEIN, David Alan | Director | 48 Fitzalan Road Finchley N3 3PE London | United Kingdom | British | 87832960001 | |||||
| BROWN, Ean Bryan | Director | 24 Great King Street Edinburgh EH3 6QN | England | British | 54609340003 | |||||
| CHARLTON, John Stuart Northcliffe | Director | Englefield Lodge Middle Hill Englefield Green TW20 0JR Egham Surrey | United Kingdom | British | 12417140001 | |||||
| FARIS, Trevor Keith | Director | Orchard Cottage Effingham Common Effingham KT24 5JE Leatherhead Surrey | British | 104120001 | ||||||
| FARRANT, Frank Arthur | Director | Glenmore Uxbridge Road Hatch End HA5 4RB Pinner Middlesex | British | 14514880001 | ||||||
| FROY, Robert Anthony Douglas | Director | Little Chart 46 Oakhill Road TN13 1NS Sevenoaks Kent | British | 35373020001 | ||||||
| GILBURD, Samantha Elizabeth | Director | Manchester Square W1U 3PH London 8 United Kingdom | United Kingdom | British | 172614870001 | |||||
| GUTHRIE, John | Director | . Little Hilla Green Farm, Troutsdale YO13 0BS Scarborough North Yorkshire | England | British | 946780001 | |||||
| KEYSER, Anthony John De | Director | 2 Constable Close NW11 6TY London | British | 804720001 | ||||||
| LESLIE, Andrew Marvin | Director | 1 Broadlands Hillside Road WD7 7BX Radlett Hertfordshire | England | British | 80618290001 | |||||
| MATCHAN, Christopher John | Director | Armitage House 11 Armitage Court SL5 9TA Sunninghill Berkshire | British | 72381930001 | ||||||
| MAYO, John Charles | Director | 1 Ellerdale Close Hampstead NW3 6BE London | England | British | 79394990001 | |||||
| MCGUIGAN, Peter | Director | Green Walk Bowdon WA14 2SN Altrincham Telfa House Cheshire United Kingdom | England | British | 136211350001 | |||||
| MOK-KIRKMAN, Anne | Director | 5/F Blk F Pearl Gardens 7 Conduit Road Hong Kong Hk Hk | British | 75367970002 | ||||||
| NURSE, Katrina Lesley | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 186571490001 | |||||
| OPENSHAW, Nigel Edmond Kippax | Director | Tulls Cottage RG25 2EM Preston Candover Hampshire | British | 21929340003 | ||||||
| PEARSON, David Charles | Director | 9 The Warren AL5 2NH Harpenden Hertfordshire | Uk | Uk | 60337060001 | |||||
| QUELCH, John Anthony | Director | 57 Baker Bridge Road Lincoln Massachusetts 01773 Usa | Usa | Usa | 86608900001 | |||||
| RUBIN OBE, Robert Stephen | Director | NW3 | United Kingdom | British | 8518810004 | |||||
| SHEPHERD, Robert Priestley | Director | Woodcliffe Horncliffe BB4 6JS Rossendale Lancashire | British | 8802110001 | ||||||
| SHEPHERD, Robert Priestley | Director | Woodcliffe Horncliffe BB4 6JS Rossendale Lancashire | British | 8802110001 | ||||||
| SILVER, Clinton Vita | Director | Rodgarden Shaw OX10 6QT Ipsden Oxfordshire | British | 43031960001 | ||||||
| SINCLAIR, Jonathan Stuart | Director | The Pentland Centre Lakeside East Lakeside Squires Lane N3 2QL Finchley Central London | British | 45080280005 | ||||||
| STEVENS, Richard Anthony | Director | 5 Desborough Drive Tewin Wood AL6 0HQ Welwyn Hertfordshire | British | 804740002 | ||||||
| TAYLOR, Russell Hay | Director | 27 Penland Road RH16 1PP Haywards Heath West Sussex | British | 80670780001 | ||||||
| WEBB, Charles Maxwell | Director | 31 Ponsonby Terrace SW1P 4PZ London | British | 28863200001 | ||||||
| WEBSTER, Nicholas Peter Hamilton | Director | Yew Tree Cottage 40 Little Gaddesden HP4 1PQ Berkhamsted Hertfordshire | British | 501960001 |
Who are the persons with significant control of PENTLAND BRANDS LAKESIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pentland Group Limited | Nov 02, 2021 | Manchester Square W1U 3PH London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pentland Group Limited | Apr 06, 2016 | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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