PENTLANDS SCIENCE PARK LIMITED

PENTLANDS SCIENCE PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePENTLANDS SCIENCE PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC148767
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PENTLANDS SCIENCE PARK LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is PENTLANDS SCIENCE PARK LIMITED located?

    Registered Office Address
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PENTLANDS SCIENCE PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PENTLANDS SCIENCE PARK LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2026
    Next Confirmation Statement DueFeb 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025
    OverdueNo

    What are the latest filings for PENTLANDS SCIENCE PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Professor Alasdair Justice Nisbet as a director on Dec 03, 2025

    2 pagesAP01

    Termination of appointment of Elisabeth Ann Innes as a director on Dec 03, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    19 pagesAA

    Termination of appointment of Colin Neil Burnett as a secretary on Jun 27, 2025

    1 pagesTM02

    Appointment of Ms Rosemary Eva Shankey as a secretary on Jun 27, 2025

    2 pagesAP03

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    18 pagesAA

    Appointment of Mrs Anne Susan Mcintyre Thornton as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Gareth Thomas Gilroy Baird as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Gareth Thomas Gilroy Baird as a director on Dec 02, 2020

    2 pagesAP01

    Termination of appointment of George Alexander Walker as a secretary on Mar 31, 2021

    1 pagesTM02

    Appointment of Mr Colin Neil Burnett as a secretary on Apr 01, 2021

    2 pagesAP03

    Secretary's details changed for George Alexander Walker on Mar 11, 2021

    1 pagesCH03

    Director's details changed for Mr Peter Scott Aiton on Mar 11, 2021

    2 pagesCH01

    Director's details changed for Mr Ian Donald Murphy on Mar 11, 2021

    2 pagesCH01

    Director's details changed for Mr Ian John Forbes on Mar 11, 2021

    2 pagesCH01

    Director's details changed for Mr Peter Scott Aiton on Mar 11, 2021

    2 pagesCH01

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Gareth Thomas Gilroy Baird as a director on Dec 02, 2020

    1 pagesTM01

    Who are the officers of PENTLANDS SCIENCE PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHANKEY, Rosemary Eva
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    Secretary
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    337385100001
    FORBES, Ian John
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    United KingdomBritish175968420004
    MURPHY, Ian Donald
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    ScotlandBritish87072890001
    NISBET, Alasdair Justice, Professor
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    ScotlandBritish249836630001
    SCOTT AITON, Peter Robert
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    United KingdomBritish187868680003
    THORNTON, Anne Susan Mcintyre
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    United KingdomBritish287895790001
    BURNETT, Colin Neil
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    Secretary
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    281582570001
    SCOTT, Kevin James
    2 Deanfoot Drive
    EH46 7JF West Linton
    Peeblesshire
    Secretary
    2 Deanfoot Drive
    EH46 7JF West Linton
    Peeblesshire
    British88852220001
    WALKER, George Alexander
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    Secretary
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    British135064590001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    ALEXANDER, Peter
    Mains Of Mause Farm
    PH10 6TE Blairgowrie
    0
    Perthshire
    Scotland
    Director
    Mains Of Mause Farm
    PH10 6TE Blairgowrie
    0
    Perthshire
    Scotland
    ScotlandBritish48387690001
    BACCHUS, Ernest Peter
    31 Lomond Drive
    G77 6GR Glasgow
    Director
    31 Lomond Drive
    G77 6GR Glasgow
    ScotlandBritish100657820001
    BAIRD, Gareth Thomas Gilroy
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    United KingdomBritish39190500001
    BAIRD, Gareth Thomas Gilroy
    Manorhill
    TD5 7PA Kelso
    0
    Roxburghshire
    Great Britain
    Director
    Manorhill
    TD5 7PA Kelso
    0
    Roxburghshire
    Great Britain
    United KingdomBritish39190500001
    BIGGAR, Walter Andrew
    Magdalene Hall
    TD6 0EB St. Boswells
    Roxburghshire
    Director
    Magdalene Hall
    TD6 0EB St. Boswells
    Roxburghshire
    British37997390001
    COOP, Robert Leslie, Dr
    20 Cockburn Crescent
    EH14 7EW Balerno
    Midlothian
    Director
    20 Cockburn Crescent
    EH14 7EW Balerno
    Midlothian
    British54246590001
    GILMOUR, John, Sir
    Balcormo Mains
    KY8 5QF Leven
    Fife
    Director
    Balcormo Mains
    KY8 5QF Leven
    Fife
    ScotlandBritish107786800001
    HAMILTON, Loudon Pearson
    Old Lyne Station
    EH45 8NP Peebles
    Scottish Borders
    Director
    Old Lyne Station
    EH45 8NP Peebles
    Scottish Borders
    British54343480002
    HARRIS, Christopher
    15 Ashley Drive
    EH11 1RP Edinburgh
    Director
    15 Ashley Drive
    EH11 1RP Edinburgh
    ScotlandBritish50716750001
    HENDERSON, David Christopher
    Ardbucho
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    Scotland
    Director
    Ardbucho
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    Scotland
    British19311220001
    INNES, Elisabeth Ann, Prof.
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    United KingdomBritish106444640001
    IZAT, Alexander John Rennie
    High
    Cocklaw
    TD15 1UZ Berwick-Upon-Tweed
    Director
    High
    Cocklaw
    TD15 1UZ Berwick-Upon-Tweed
    EnglandBritish52978120002
    JEFFREY, John
    Kersknowe
    TD5 8AA Kelso
    Director
    Kersknowe
    TD5 8AA Kelso
    United KingdomBritish841530001
    KNOX, David Patrick, Dr
    12/13 East Lorimer Place
    EH32 0JD Cockenzie
    East Lothian
    Director
    12/13 East Lorimer Place
    EH32 0JD Cockenzie
    East Lothian
    ScotlandBritish101059730001
    MACKENZIE, Murdo John
    110 Braid Road
    EH10 6AT Edinburgh
    Midlothian
    Director
    110 Braid Road
    EH10 6AT Edinburgh
    Midlothian
    British18456690001
    MATTS, John Wager
    Manor Farm
    Ravensthorpe
    NN6 8EW Northampton
    Northamptonshire
    Director
    Manor Farm
    Ravensthorpe
    NN6 8EW Northampton
    Northamptonshire
    EnglandBritish8740600001
    MCKEEVER, Declan, Professor
    Crossroads Cottage
    Gourlaw
    EH24 9DU Rosewell
    Midlothian
    Director
    Crossroads Cottage
    Gourlaw
    EH24 9DU Rosewell
    Midlothian
    Irish65804510002
    SCOTT, Kevin James
    2 Deanfoot Drive
    EH46 7JF West Linton
    Peeblesshire
    Director
    2 Deanfoot Drive
    EH46 7JF West Linton
    Peeblesshire
    ScotlandBritish88852220001
    STOBO, James
    Knapdene House
    TD15 1SZ Nabdean
    Berwick Upon Tweed
    Director
    Knapdene House
    TD15 1SZ Nabdean
    Berwick Upon Tweed
    Gb-SctBritish37997380001
    WINTON, Keith David Roy, Dr
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    Director
    Pentlands Science Park
    Bush Loan
    EH26 0PZ By Penicuik
    Midlothian
    ScotlandBritish233150001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Who are the persons with significant control of PENTLANDS SCIENCE PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Moredun Foundation
    Bush Loan
    EH26 0PZ Penicuik
    Pentlands Science Park
    Scotland
    Nov 09, 2018
    Bush Loan
    EH26 0PZ Penicuik
    Pentlands Science Park
    Scotland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2016
    Place RegisteredScotland
    Registration NumberSc151865
    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.

    What are the latest statements on persons with significant control for PENTLANDS SCIENCE PARK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 02, 2017Nov 09, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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