PENTECH CAPITAL LIMITED
Overview
Company Name | PENTECH CAPITAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC219860 |
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 PENTECH CAPITAL LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is PENTECH CAPITAL LIMITED located?
Registered Office Address | 19 Ormidale Terrace EH12 6DY Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PENTECH CAPITAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for PENTECH CAPITAL LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for PENTECH CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 19 Ormidale Terrace Edinburgh EH12 6DY on Mar 28, 2024 | 1 pages | AD01 | ||||||||||
Amended total exemption full accounts made up to May 31, 2023 | 19 pages | AAMD | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 112 George Street Edinburgh EH2 4LH Scotland to 16 Charlotte Square Edinburgh EH2 4DF on May 26, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Pentech Gp Holdings Limited as a person with significant control on Jun 30, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 49 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 18 pages | AA | ||||||||||
Registered office address changed from 39 Melville Street Edinburgh EH3 7JF to 112 George Street Edinburgh EH2 4LH on Jun 23, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 18 pages | AA | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 18 pages | AA | ||||||||||
Who are the officers of PENTECH CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Craig Brian | Secretary | Ormidale Terrace EH12 6DY Edinburgh 19 Scotland | British | 110947160001 | ||||||
ANDERSON, Craig Brian | Director | Ormidale Terrace EH12 6DY Edinburgh 19 Scotland | Scotland | British | Investment Manager | 110947160003 | ||||
ANDERSON, Edward | Director | Ormidale Terrace EH12 6DY Edinburgh 19 Scotland | United Kingdom | British | Investment Manager | 157098960001 | ||||
MCKINNON, Alexander Wilson, Dr | Director | Ormidale Terrace EH12 6DY Edinburgh 19 Scotland | Scotland | British | Investment Manager | 105591010001 | ||||
MOENS, Marc Frans Julia | Director | Ormidale Terrace EH12 6DY Edinburgh 19 Scotland | Scotland | Belgian | Fund Manager | 69766360001 | ||||
ARMOUR, David John | Secretary | Crofthead 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | British | Company Director | 125561110001 | |||||
CASSIDY, Paul | Secretary | 24 Colonsay Drive Newton Mearns G77 6TY Glasgow | British | Accountant | 80692580002 | |||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
ARMOUR, David John | Director | Crofthead 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | Scotland | British | Investment Manager | 125561110001 | ||||
ARMOUR, Malcolm Craig | Director | 104 Trinity Road EH5 3JZ Edinburgh Midlothian | Scotland | British | Investment Manager | 70810590001 | ||||
CALDER, David George | Director | 4a Mill Road Bothwell G71 8DQ Glasgow | Scotland | British | Investment Manager | 61843380001 | ||||
CASSIDY, Paul | Director | 24 Colonsay Drive Newton Mearns G77 6TY Glasgow | United Kingdom | British | Accountant | 80692580002 | ||||
MACNAUGHTON, William Torquil | Director | 15 Boclair Road Bearsden G61 2AF Glasgow | Scotland | British | Investment Manager | 66183260002 | ||||
PHILLIPS, William Mark | Director | 496 Lanark Road EH14 5DH Juniper Green Midlothian | Scotland | British | Investment Manager | 66183430001 | ||||
SCOTT, Steven | Director | 2 Lady Margaret Drive KA10 7AL Troon Ayrshire | Scotland | British | Investment Manager | 95772100002 | ||||
DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of PENTECH CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Pentech Gp Holdings Limited | Apr 06, 2016 | George Street EH2 4LH Edinburgh 112 Scotland | No | ||||
| |||||||
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