PENNANT VEHICLE LEASING LIMITED

PENNANT VEHICLE LEASING LIMITED

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

    Company NamePENNANT VEHICLE LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC048123
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PENNANT VEHICLE LEASING LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is PENNANT VEHICLE LEASING LIMITED located?

    Registered Office Address
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Undeliverable Registered Office AddressNo

    What were the previous names of PENNANT VEHICLE LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENNANT PLANT LIMITEDNov 25, 1970Nov 25, 1970

    What are the latest accounts for PENNANT VEHICLE LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PENNANT VEHICLE LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of Miller Homes Holdings Limited as a person with significant control on Feb 09, 2017

    1 pagesPSC02

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Appointment of Mr Ian Murdoch as a director on Sep 12, 2016

    3 pagesAP01

    Appointment of Ms Julie Mansfield Jackson as a director on Sep 12, 2016

    3 pagesAP01

    legacy

    1 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr John Steel Richards on Jul 12, 2013

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to May 30, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2012

    Statement of capital on Jul 02, 2012

    • Capital: GBP .25
    SH01

    Termination of appointment of Pamela Smyth as a secretary

    1 pagesTM02

    Termination of appointment of Pamela Smyth as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Director's details changed for Mr John Steel Richards on Sep 28, 2011

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Sep 22, 2011

    • Capital: GBP 0.25
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 30, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Pamela June Smyth on Feb 11, 2011

    1 pagesCH03

    Annual return made up to May 30, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of PENNANT VEHICLE LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    United KingdomBritish94193070001
    MILLER, Keith Manson
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    ScotlandBritish546650002
    MURDOCH, Ian
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    ScotlandBritish179717450001
    RICHARDS, John Steel
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    United KingdomBritish1318380002
    MILLER, Alan Thomas
    163 Gogarloch Syke
    EH12 9JE Edinburgh
    Secretary
    163 Gogarloch Syke
    EH12 9JE Edinburgh
    British395300002
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    British65057960002
    CLARKE, Robert Anthony
    6 The Paddock
    Sandy Loan
    EH31 2BW Gullane
    East Lothian
    Director
    6 The Paddock
    Sandy Loan
    EH31 2BW Gullane
    East Lothian
    British3221280003
    HADDEN WILLIAM LUSH, James
    Rosecot
    EH25 9PX Roslin
    Midlothian
    Director
    Rosecot
    EH25 9PX Roslin
    Midlothian
    British85080001
    MILLER, Alan Thomas
    163 Gogarloch Syke
    EH12 9JE Edinburgh
    Director
    163 Gogarloch Syke
    EH12 9JE Edinburgh
    British395300002
    SCOTT, Graeme Ronald Crawford
    1 West Cointon House
    40 Woodhall Road, Colinton
    EH13 0DU Edinburgh
    Director
    1 West Cointon House
    40 Woodhall Road, Colinton
    EH13 0DU Edinburgh
    British381310001
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Director
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    ScotlandBritish65057960002

    Who are the persons with significant control of PENNANT VEHICLE LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miller Homes Holdings Limited
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Feb 09, 2017
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc255430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PENNANT VEHICLE LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 20, 1999
    Delivered On Apr 30, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 1999Registration of a charge (410)
    • Jul 07, 1999Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 13, 1978
    Delivered On Mar 21, 1978
    Satisfied
    Amount secured
    £188,000 and all further sums due or to become due
    Short particulars
    Seven orenstein & koppell rh 6 600 L.C. hydraulic excavation serial numbers: 82506, 82509, 82525, 82537, 82538, 82539, 82543.
    Persons Entitled
    • First National Bank of Chicago
    Transactions
    • Mar 21, 1978Registration of a charge
    • Apr 27, 1999Statement of satisfaction of a charge in full or part (419a)

    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