PENTLAND PRECISION LIMITED

PENTLAND PRECISION LIMITED

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

    Company NamePENTLAND PRECISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC237621
    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 PENTLAND PRECISION LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is PENTLAND PRECISION LIMITED located?

    Registered Office Address
    Co Interpath Limited
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PENTLAND PRECISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENTLAND PRECISION ENGINEERING FINISHES LIMITEDOct 02, 2002Oct 02, 2002

    What are the latest accounts for PENTLAND PRECISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for PENTLAND PRECISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    22 pagesAM23(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Registered office address changed from C/O Kpmg Llp Saltire Court Castle Terrace Edinburgh EH1 2EG to Co Interpath Limited 319 st. Vincent Street Glasgow G2 5AS on May 14, 2021

    2 pagesAD01

    Administrator's progress report

    19 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    Satisfaction of charge SC2376210004 in full

    1 pagesMR04

    Approval of administrator’s proposals

    3 pagesAM06(Scot)

    Notice of Administrator's proposal

    67 pagesAM03(Scot)

    Statement of affairs AM02SOASCOT/AM02SOCSCOT

    12 pagesAM02(Scot)

    Appointment of an administrator

    3 pagesAM01(Scot)

    Registered office address changed from Unit 1, Pentland Industrial Estate, Loanhead Midlothiann EH20 9QH to C/O Kpmg Llp Saltire Court Castle Terrace Edinburgh EH1 2EG on Oct 18, 2019

    2 pagesAD01

    Registration of charge SC2376210005, created on Sep 11, 2019

    14 pagesMR01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Oct 02, 2018 with updates

    4 pagesCS01

    Appointment of Mr Alan Noble as a director on Jul 10, 2018

    2 pagesAP01

    Appointment of Mr Graham William Young as a director on Oct 10, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Oct 02, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Graeme John Fleming as a director on Oct 06, 2017

    1 pagesTM01

    Termination of appointment of Alan Woodburn Menzies Thornton as a director on Oct 06, 2017

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Previous accounting period extended from Sep 30, 2016 to Mar 31, 2017

    1 pagesAA01

    Who are the officers of PENTLAND PRECISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTNEY, Robert
    Pentland Industrial Estate
    EH20 9QH Loanhead
    Unit 1
    Midlothian
    Scotland
    Secretary
    Pentland Industrial Estate
    EH20 9QH Loanhead
    Unit 1
    Midlothian
    Scotland
    176046280001
    HARDMAN, Gordon
    Pentland Industrial Estate
    EH20 9QH Loanhead
    Unit 1
    Midlothian
    Scotland
    Director
    Pentland Industrial Estate
    EH20 9QH Loanhead
    Unit 1
    Midlothian
    Scotland
    United KingdomBritish64596210002
    MCCARTNEY, Robert
    Pentland Industrial Estate
    EH20 9QH Loanhead
    Unit 1
    Midlothian
    Scotland
    Director
    Pentland Industrial Estate
    EH20 9QH Loanhead
    Unit 1
    Midlothian
    Scotland
    United KingdomBritish153625010002
    NOBLE, Alan
    319 St. Vincent Street
    G2 5AS Glasgow
    Co Interpath Limited
    Director
    319 St. Vincent Street
    G2 5AS Glasgow
    Co Interpath Limited
    ScotlandBritish103563770001
    YOUNG, Graham William
    Pentland Industrial Estate
    Loanhead
    EH20 9QH Edinburgh
    Unit 1
    Midlothian
    Scotland
    Director
    Pentland Industrial Estate
    Loanhead
    EH20 9QH Edinburgh
    Unit 1
    Midlothian
    Scotland
    ScotlandBritish204566230002
    HARDMAN, Gordon
    23 Charlton Grove
    EH25 9NU Roslin
    Midlothian
    Secretary
    23 Charlton Grove
    EH25 9NU Roslin
    Midlothian
    British64596210002
    HOGG, Rachel
    Eastfield Park Road
    EH26 8EX Penicuik
    30
    Midlothian
    United Kingdom
    Secretary
    Eastfield Park Road
    EH26 8EX Penicuik
    30
    Midlothian
    United Kingdom
    British135786650001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    FLEMING, Graeme John
    Pentland Industrial Estate
    EH20 9QH Loanhead
    Unit 1
    Midlothian
    Scotland
    Director
    Pentland Industrial Estate
    EH20 9QH Loanhead
    Unit 1
    Midlothian
    Scotland
    ScotlandBritish83932420002
    KELLY, David Alexander
    20 John Bernard Way
    EH23 4JZ Gorebridge
    Midlothian
    Director
    20 John Bernard Way
    EH23 4JZ Gorebridge
    Midlothian
    United KingdomBritish84692810002
    LINDSAY, Steven
    31 Hunter Terrace
    EH19 2JN Bonnyrigg
    Midlothian
    Director
    31 Hunter Terrace
    EH19 2JN Bonnyrigg
    Midlothian
    British70497230001
    RENWICK, Peter Andrew
    283 Cameron Crescent
    EH19 2PL Bonnyrigg
    Director
    283 Cameron Crescent
    EH19 2PL Bonnyrigg
    United KingdomScottish84692800001
    THORNTON, Alan Woodburn Menzies
    Pentland Industrial Estate
    Loanhead
    EH20 9QH Edinburgh
    Unit 1
    Midlothian
    Scotland
    Director
    Pentland Industrial Estate
    Loanhead
    EH20 9QH Edinburgh
    Unit 1
    Midlothian
    Scotland
    ScotlandBritish185192230001

    Who are the persons with significant control of PENTLAND PRECISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gordon Hardman
    Charlton Grove
    EH25 9NY Roslin
    23
    Scotland
    Sep 30, 2016
    Charlton Grove
    EH25 9NY Roslin
    23
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Robert Mccartney
    319 St. Vincent Street
    G2 5AS Glasgow
    Co Interpath Limited
    Sep 30, 2016
    319 St. Vincent Street
    G2 5AS Glasgow
    Co Interpath Limited
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does PENTLAND PRECISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 11, 2019
    Delivered On Sep 16, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Sep 16, 2019Registration of a charge (MR01)
    A registered charge
    Created On Nov 25, 2013
    Delivered On Dec 07, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 07, 2013Registration of a charge (MR01)
    • Feb 03, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2013
    Delivered On Nov 06, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Nov 06, 2013Registration of a charge (MR01)
    Floating charge
    Created On Jun 27, 2011
    Delivered On Jul 01, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 01, 2011Registration of a charge (MG01s)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 09, 2010
    Delivered On Sep 15, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aldermore Invoice Finance
    Transactions
    • Sep 15, 2010Registration of a charge (MG01s)
    • Feb 14, 2014Satisfaction of a charge (MR04)

    Does PENTLAND PRECISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2019Administration started
    Sep 06, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    Saltire Court 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court 20 Castle Terrace
    EH1 2EG Edinburgh
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh

    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