PENTECH FUND IA GP LIMITED

PENTECH FUND IA GP LIMITED

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

    Company NamePENTECH FUND IA GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC219859
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PENTECH FUND IA GP LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is PENTECH FUND IA GP LIMITED located?

    Registered Office Address
    112 George Street
    EH2 4LH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PENTECH FUND IA GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENTECH FUND I GP LIMITEDJun 05, 2001Jun 05, 2001

    What are the latest accounts for PENTECH FUND IA GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for PENTECH FUND IA GP 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

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Change of details for Pentech Gp Holdings Limited as a person with significant control on Jun 21, 2017

    2 pagesPSC05

    Full accounts made up to May 31, 2018

    22 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2017

    21 pagesAA

    Registered office address changed from 39 Melville Street Edinburgh EH3 7JF to 112 George Street Edinburgh EH2 4LH on Jun 23, 2017

    1 pagesAD01

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2016

    22 pagesAA

    Annual return made up to Jun 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2015

    24 pagesAA

    Annual return made up to Jun 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Marc Frans Julia Moens on Jun 05, 2015

    2 pagesCH01

    Full accounts made up to May 31, 2014

    10 pagesAA

    Auditor's resignation

    4 pagesAUD

    Annual return made up to Jun 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2013

    10 pagesAA

    Annual return made up to Jun 05, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to May 31, 2012

    10 pagesAA

    Annual return made up to Jun 05, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to May 31, 2011

    10 pagesAA

    Annual return made up to Jun 05, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Craig Brian Anderson on Jun 13, 2011

    1 pagesCH03

    Who are the officers of PENTECH FUND IA GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Craig Brian
    George Street
    EH2 4LH Edinburgh
    112
    Scotland
    Secretary
    George Street
    EH2 4LH Edinburgh
    112
    Scotland
    British110947160001
    ANDERSON, Craig Brian
    George Street
    EH2 4LH Edinburgh
    112
    Scotland
    Director
    George Street
    EH2 4LH Edinburgh
    112
    Scotland
    ScotlandBritish110947160003
    ANDERSON, Edward
    George Street
    EH2 4LH Edinburgh
    112
    Scotland
    Director
    George Street
    EH2 4LH Edinburgh
    112
    Scotland
    United KingdomBritish157098960001
    MCKINNON, Alexander Wilson, Dr
    George Street
    EH2 4LH Edinburgh
    112
    Scotland
    Director
    George Street
    EH2 4LH Edinburgh
    112
    Scotland
    ScotlandBritish105591010001
    MOENS, Marc Frans Julia
    George Street
    EH2 4LH Edinburgh
    112
    Scotland
    Director
    George Street
    EH2 4LH Edinburgh
    112
    Scotland
    ScotlandBelgian69766360001
    ARMOUR, David John
    Crofthead
    8 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    Secretary
    Crofthead
    8 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    British125561110001
    CASSIDY, Paul
    24 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    Secretary
    24 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    British80692580002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ARMOUR, David John
    Crofthead
    8 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    Director
    Crofthead
    8 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    ScotlandBritish125561110001
    ARMOUR, Malcolm Craig
    104 Trinity Road
    EH5 3JZ Edinburgh
    Midlothian
    Director
    104 Trinity Road
    EH5 3JZ Edinburgh
    Midlothian
    ScotlandBritish70810590001
    CALDER, David George
    68 Royal Gardens
    Bothwell
    G71 8SY Glasgow
    Director
    68 Royal Gardens
    Bothwell
    G71 8SY Glasgow
    United KingdomBritish61843380002
    CASSIDY, Paul
    24 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    Director
    24 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    United KingdomBritish80692580002
    MACNAUGHTON, William Torquil
    15 Boclair Road
    Bearsden
    G61 2AF Glasgow
    Director
    15 Boclair Road
    Bearsden
    G61 2AF Glasgow
    ScotlandBritish66183260002
    PHILLIPS, William Mark
    496 Lanark Road
    EH14 5DH Juniper Green
    Midlothian
    Director
    496 Lanark Road
    EH14 5DH Juniper Green
    Midlothian
    ScotlandBritish66183430001
    SCOTT, Steven
    2 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    2 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    ScotlandBritish95772100002
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of PENTECH FUND IA GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pentech Gp Holdings Limited
    George Street
    EH2 4LH Edinburgh
    112
    Scotland
    Apr 06, 2016
    George Street
    EH2 4LH Edinburgh
    112
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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