PENTARQ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePENTARQ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC204190
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PENTARQ LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is PENTARQ LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Suite 2b, Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of PENTARQ LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOCKAN, SLOAN & SINCLAIR MACDONALD LIMITEDMar 30, 2000Mar 30, 2000
    DREAMASSET LIMITEDFeb 23, 2000Feb 23, 2000

    What are the latest accounts for PENTARQ LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What is the status of the latest annual return for PENTARQ LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PENTARQ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    16 pages4.17(Scot)

    Registered office address changed from * C/O Rsm Tenon Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Feb 05, 2014

    2 pagesAD01

    Registered office address changed from * 41 Traill Street Thurso Caithness KW14 8EG Scotland* on Oct 15, 2012

    2 pagesAD01

    Court order notice of winding up

    2 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Total exemption small company accounts made up to Apr 30, 2012

    7 pagesAA

    Termination of appointment of Elizabeth Stevenson as a secretary

    1 pagesTM02

    Termination of appointment of Shane Scott as a director

    1 pagesTM01

    Registered office address changed from * Custom House 33 Albert Street Kirkwall KW15 1HL* on May 17, 2012

    1 pagesAD01

    Annual return made up to Mar 07, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2012

    Statement of capital on Mar 08, 2012

    • Capital: GBP 40,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2011

    6 pagesAA

    Certificate of change of name

    Company name changed stockan, sloan & sinclair macdonald LIMITED\certificate issued on 18/03/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 18, 2011

    Change company name resolution on Nov 29, 2010

    RES15
    change-of-nameMar 18, 2011

    Change of name by resolution

    NM01

    Annual return made up to Mar 07, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    7 pagesAA

    Purchase of own shares.

    6 pagesSH03

    Termination of appointment of Adrian Howard as a director

    1 pagesTM01

    Annual return made up to Mar 07, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Shane Michael Scott on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Adrian Howard on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Alan Edward Gray on Jan 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2009

    7 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Apr 30, 2008

    6 pagesAA

    Who are the officers of PENTARQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Alan Edward
    Osbourne Cottage
    Main Street
    KW14 8TU Castletown
    Caithness
    Director
    Osbourne Cottage
    Main Street
    KW14 8TU Castletown
    Caithness
    ScotlandBritishArchitect94269390001
    JOHNSTON, Melvin John Harvey
    Inshallah
    Dounby
    KW17 2HS Kirkwall
    Orkney
    Secretary
    Inshallah
    Dounby
    KW17 2HS Kirkwall
    Orkney
    BritishChartered Quantity Surveyor69312230001
    SLOAN, Ian Thomas Webster
    8 Bignold Park Road
    KW15 1PT Kirkwall
    Orkney
    Secretary
    8 Bignold Park Road
    KW15 1PT Kirkwall
    Orkney
    BritishQuantity Surveyor4660250001
    STEVENSON, Elizabeth
    Oregon
    Maitland Place
    KW17 2EQ Finstown
    Orkney
    Secretary
    Oregon
    Maitland Place
    KW17 2EQ Finstown
    Orkney
    BritishBusiness Manager75756150001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BURGHER, John Leslie
    Roebank
    High Street
    KW15 1AZ Kirkwall
    Isle Of Orkney
    Director
    Roebank
    High Street
    KW15 1AZ Kirkwall
    Isle Of Orkney
    ScotlandScottishChartered Architect69306560001
    HOWARD, Adrian
    Oak Villa
    Hillside Terrace
    KW16 3AQ Stromness
    Orkney
    Director
    Oak Villa
    Hillside Terrace
    KW16 3AQ Stromness
    Orkney
    ScotlandBritishChartered Surveyor112512620001
    JOHNSTON, Melvin John Harvey
    Inshallah
    Dounby
    KW17 2HS Kirkwall
    Orkney
    Director
    Inshallah
    Dounby
    KW17 2HS Kirkwall
    Orkney
    ScotlandBritishChartered Quantity Surveyor69312230001
    MCKENZIE, Calum John
    4 Brims Road
    KW14 7PD Thurso
    Caithness
    Director
    4 Brims Road
    KW14 7PD Thurso
    Caithness
    BritishArchitect74884360001
    SCOTT, Shane Michael
    Nigley
    Toab, Deerness
    KW17 2QG Orkney
    Scotland
    Director
    Nigley
    Toab, Deerness
    KW17 2QG Orkney
    Scotland
    ScotlandBritishChartered Architect112512600001
    SLOAN, Ian Thomas Webster
    8 Bignold Park Road
    KW15 1PT Kirkwall
    Orkney
    Director
    8 Bignold Park Road
    KW15 1PT Kirkwall
    Orkney
    BritishChartered Quantity Surveyor4660250001
    STOCKAN, John Stewart
    Holland House
    Harray
    KW17 2LQ Orkney
    Director
    Holland House
    Harray
    KW17 2LQ Orkney
    United KingdomBritishChartered Quantity Surveyor4660260001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does PENTARQ LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 13, 2002
    Delivered On Feb 27, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Office premises at 18 princes street, thurso, caithness.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 27, 2002Registration of a charge (410)
    Standard security
    Created On Feb 13, 2002
    Delivered On Feb 27, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat at 6 paterson's lane, thurso, caithness.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 27, 2002Registration of a charge (410)
    Floating charge
    Created On Oct 25, 2000
    Delivered On Nov 06, 2000
    Outstanding
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 06, 2000Registration of a charge (410)

    Does PENTARQ LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2012Petition date
    Sep 24, 2012Conclusion of winding up
    Sep 07, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    Aberdeen
    Aberdeenshire
    provisional liquidator
    Suite 2b Johnstone House
    52-54 Rose Street
    Aberdeen
    Aberdeenshire
    Notesscottish-insolvency-info
    2
    DateType
    Oct 15, 2015Dissolved on
    Sep 24, 2012Petition date
    Jul 14, 2015Conclusion of winding up
    Sep 24, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    Aberdeen
    Aberdeenshire
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    Aberdeen
    Aberdeenshire
    Notesscottish-insolvency-info

    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