PENNYLAND DEVELOPMENT COMPANY LIMITED

PENNYLAND DEVELOPMENT COMPANY LIMITED

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

    Company NamePENNYLAND DEVELOPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC265029
    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 PENNYLAND DEVELOPMENT COMPANY LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is PENNYLAND DEVELOPMENT COMPANY LIMITED located?

    Registered Office Address
    Johnston Carmichael
    7-11 Melville Street
    EH3 7PE Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of PENNYLAND DEVELOPMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (515) LIMITEDMar 17, 2004Mar 17, 2004

    What are the latest accounts for PENNYLAND DEVELOPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for PENNYLAND DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on Aug 14, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 04, 2020

    LRESSP

    Change of details for Tulloch Limited as a person with significant control on Apr 24, 2019

    2 pagesPSC05

    Confirmation statement made on Mar 17, 2020 with updates

    4 pagesCS01

    Appointment of Mr Alexander James Grant as a director on Jun 12, 2019

    2 pagesAP01

    Cessation of Thurso Bay Trading Company Limited as a person with significant control on Apr 24, 2019

    1 pagesPSC07

    Termination of appointment of Raymond St Clair Taylor as a director on Jun 10, 2019

    1 pagesTM01

    Termination of appointment of Derek John Taylor as a director on Jun 10, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Mar 17, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Mar 17, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    9 pagesAA

    Annual return made up to Mar 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Jun 30, 2015

    10 pagesAA

    Termination of appointment of Neil Stuart Cameron as a director on Jan 20, 2016

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2014

    10 pagesAA

    Annual return made up to Mar 17, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 1,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Mar 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Jun 30, 2013

    10 pagesAA

    Annual return made up to Mar 17, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of PENNYLAND DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, George Gabriel
    7-11 Melville Street
    EH3 7PE Edinburgh
    Johnston Carmichael
    Midlothian
    Director
    7-11 Melville Street
    EH3 7PE Edinburgh
    Johnston Carmichael
    Midlothian
    ScotlandBritishDirector50219540001
    GRANT, Alexander James
    7-11 Melville Street
    EH3 7PE Edinburgh
    Johnston Carmichael
    Midlothian
    Director
    7-11 Melville Street
    EH3 7PE Edinburgh
    Johnston Carmichael
    Midlothian
    ScotlandBritishChartered Accountant113195780049
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166690290001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    BritishSolicitor87534020003
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishChartered Surveyor34848670001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishDirector1321720003
    TAYLOR, Derek John
    39 Sanquhar Drive
    Crookston
    G53 7FT Glasgow
    Strathclyde
    Director
    39 Sanquhar Drive
    Crookston
    G53 7FT Glasgow
    Strathclyde
    ScotlandBritishDirector254280003
    TAYLOR, Raymond St Clair
    Pennyland House
    KW14 7JU Thurso
    Caithness
    Director
    Pennyland House
    KW14 7JU Thurso
    Caithness
    United KingdomBritishDirector38822420004
    TORRANCE, Susan Margaret
    Caberfeidh
    Upper Rosemount
    IV19 1ND Tain
    Highland
    Director
    Caberfeidh
    Upper Rosemount
    IV19 1ND Tain
    Highland
    United KingdomBritishDirector91050230001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Who are the persons with significant control of PENNYLAND DEVELOPMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street
    G1 3BX Glasgow
    Level 8, 110
    Scotland
    Apr 06, 2016
    Queen Street
    G1 3BX Glasgow
    Level 8, 110
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc072348
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc125792
    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.

    Does PENNYLAND DEVELOPMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 28, 2006
    Delivered On Jul 12, 2006
    Outstanding
    Amount secured
    £361,220 and any further amounts due
    Short particulars
    That area of ground at pennyland farm, thurso extending to 12.083 acres or thereby.
    Persons Entitled
    • Tulloch Limited
    Transactions
    • Jul 12, 2006Registration of a charge (410)
    Standard security
    Created On Apr 20, 2005
    Delivered On May 05, 2005
    Outstanding
    Amount secured
    £306,450 and all further sums which may become due
    Short particulars
    Those areas of ground extending to 12.258 hectares or thereby at pennyland farm, thurso.
    Persons Entitled
    • Tulloch Limited
    Transactions
    • May 05, 2005Registration of a charge (410)
    Standard security
    Created On May 27, 2004
    Delivered On Jun 02, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2.412 hectares at pennyland farm, thurso.
    Persons Entitled
    • Tulloch PLC
    Transactions
    • Jun 02, 2004Registration of a charge (410)

    Does PENNYLAND DEVELOPMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2023Due to be dissolved on
    Aug 04, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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