PENTLAND COMMUNITY ENTERPRISES LIMITED

PENTLAND COMMUNITY ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePENTLAND COMMUNITY ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC309344
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PENTLAND COMMUNITY ENTERPRISES LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is PENTLAND COMMUNITY ENTERPRISES LIMITED located?

    Registered Office Address
    Bellevue House
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PENTLAND COMMUNITY ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PENTLAND COMMUNITY ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToSep 12, 2025
    Next Confirmation Statement DueSep 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2024
    OverdueNo

    What are the latest filings for PENTLAND COMMUNITY ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Audrey Simpson as a secretary on Nov 28, 2024

    2 pagesAP03

    Confirmation statement made on Sep 12, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    21 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Aug 12, 2024

    • Capital: GBP 470,001
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Cairn Housing Association Limited as a person with significant control on Apr 10, 2024

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Sep 12, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Samantha Cribb as a director on Sep 21, 2023

    2 pagesAP01

    Appointment of Ms Claire Ferguson as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mr Nigel Chapman as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Simon Edward Graham Guest as a director on May 19, 2023

    1 pagesTM01

    Registered office address changed from 37-39 Traill Street Thurso Highland KW14 8EG to Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH on May 16, 2023

    1 pagesAD01

    Confirmation statement made on Sep 12, 2022 with updates

    4 pagesCS01

    Notification of Cairn Housing Association Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 21, 2022

    2 pagesPSC09

    Accounts for a small company made up to Mar 31, 2022

    25 pagesAA

    Appointment of Mr Steven Travers as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr Simon Edward Graham Guest as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr Robert Hughson Melville as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Allan David Mcdonald Thomson as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of William Alister Steele as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Gordon George Campbell as a director on Apr 01, 2022

    1 pagesTM01

    Who are the officers of PENTLAND COMMUNITY ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Audrey
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    Secretary
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    330039620001
    CHAPMAN, Nigel
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    Director
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    ScotlandBritishFund Manager312491380001
    CRIBB, Samantha
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    Director
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    ScotlandBritishStrategic Development Specialist313813900001
    FERGUSON, Claire
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    Director
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    ScotlandBritishSolicitor312491920001
    MELVILLE, Robert Hughson
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    Director
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    ScotlandScottishRetired37381570002
    SMITH-DASAR, Louise Jane
    John Kennedy Drive
    KW14 7DZ Thurso
    43
    Scotland
    Director
    John Kennedy Drive
    KW14 7DZ Thurso
    43
    Scotland
    ScotlandBritishCompany Director153546830001
    TRAVERS, Steven
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    Director
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    ScotlandBritish,AustralianExecutive Director285567950001
    BROOKFIELD, David
    10 Campbell Street
    KW14 7HD Thurso
    Caithness
    Secretary
    10 Campbell Street
    KW14 7HD Thurso
    Caithness
    British100290840001
    PAUL, Caroline
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    Secretary
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    189927920001
    ARTHUR, Philip Robert Gordon
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    Director
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    ScotlandBritishRetired Accountant79475400001
    BELL, Robert Shearer
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    Director
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    ScotlandBritishFitter115787650001
    BELL, Robert Shearer
    3 Granville Crescent
    KW14 7NP Thurso
    Caithness
    Director
    3 Granville Crescent
    KW14 7NP Thurso
    Caithness
    ScotlandBritishFitter115787650001
    BODY, Peter John
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    Director
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    ScotlandBritishRetired156149790001
    CAMPBELL, Gordon George
    Garvock Hill
    KY12 7UR Dunfermline
    59
    Scotland
    Director
    Garvock Hill
    KY12 7UR Dunfermline
    59
    Scotland
    ScotlandScottishRetired Company Director168649520001
    DUNBAR, William
    17a Mackay Street
    KW14 8YL Castletown
    17a
    Caithness
    Scotland
    Director
    17a Mackay Street
    KW14 8YL Castletown
    17a
    Caithness
    Scotland
    ScotlandScottishRetired258022230001
    GALLACHER, Janice
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    Director
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    ScotlandBritishService Deliver Administrator176426210001
    GORDON, Kirsty Charlotte
    Upper Burnside Drive
    KW14 7XB Thurso
    47
    Scotland
    Director
    Upper Burnside Drive
    KW14 7XB Thurso
    47
    Scotland
    ScotlandScottishFounder/Project Manager257930000001
    GREEN, Kenny
    Flat 6/8 Patersons Lane
    KW14 7AH Thurso
    Caithness
    Director
    Flat 6/8 Patersons Lane
    KW14 7AH Thurso
    Caithness
    BritishSafety Officer100290850002
    GUEST, Simon Edward Graham
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    Director
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    ScotlandBritishSolicitor75215880004
    HAIR, James Sloan
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    Director
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    ScotlandBritishTransport Manager149487560001
    HAIR, Jim
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    Director
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    ScotlandBritishTransport Manager168159020001
    KELLY, James
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    Director
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    ScotlandBritishCollege Tutor74683130001
    LIPA, Jane Rutherford
    3 Morton Court
    KW14 8DA Thurso
    Caithness
    Director
    3 Morton Court
    KW14 8DA Thurso
    Caithness
    ScotlandBritishRetired Accountant116679630001
    MACDONALD, Colin Neil
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    Director
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    ScotlandBritishProject Manager191451640001
    MACKENZIE, James John
    Juniper Brae
    Janet Street
    KW14 7EG Thurso
    Caithness
    Director
    Juniper Brae
    Janet Street
    KW14 7EG Thurso
    Caithness
    ScotlandBritishBusiness Manager102996970001
    MACLEAN, Nicol
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    Director
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    ScotlandBritishJoiner164393250001
    MASON, Rhona
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    Director
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    ScotlandBritishRetired Librarian181880860001
    MCLEAN, Jeffrey Murray
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    Director
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    United KingdomBritishRetired75828600001
    PERRY, John
    Keiss
    KW1 4XL By Wick
    Whitehills
    Caithness
    United Kingdom
    Director
    Keiss
    KW1 4XL By Wick
    Whitehills
    Caithness
    United Kingdom
    United KingdomScottishTechnical Director238038000001
    POWELL, Gavin John
    Bridge Street
    KW12 6YG Halkirk
    The Old Police House
    Scotland
    Director
    Bridge Street
    KW12 6YG Halkirk
    The Old Police House
    Scotland
    ScotlandBritishIt Support Officer273875050001
    ROBERTSON, Neil
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    Director
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    United KingdomBritishCompany Director173229740001
    SAXON, Eric Roger
    73 Upper Burnside Drive
    KW14 7XB Thurso
    Caithness
    Director
    73 Upper Burnside Drive
    KW14 7XB Thurso
    Caithness
    ScotlandBritishTechnical Consultant90608980001
    STEELE, William Alister
    Coltbridge Avenue
    EH12 6AH Edinburgh
    38
    Scotland
    Director
    Coltbridge Avenue
    EH12 6AH Edinburgh
    38
    Scotland
    ScotlandBritishRetired Chief Executive103002410001
    THOMSON, Allan David Mcdonald
    Gray Street
    Longhedge
    SP4 6SX Salisbury
    14
    England
    Director
    Gray Street
    Longhedge
    SP4 6SX Salisbury
    14
    England
    EnglandBritishChief Executive Aspire Defence Ltd190037400002
    WARREN, David Macdonald
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    Director
    37-39 Traill Street
    Thurso
    KW14 8EG Highland
    United KingdomBritishRetired34819480002

    Who are the persons with significant control of PENTLAND COMMUNITY ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cairn Housing Association Limited
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    Apr 01, 2022
    22 Hopetoun Street
    EH7 4GH Edinburgh
    Bellevue House
    Scotland
    Yes
    Legal FormCommunity Benefit Society / Scottish Charity
    Country RegisteredScotland
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014 / Income & Corporation Taxes Act 1988
    Place RegisteredFca / Oscr
    Registration Number2335r / Sc016647
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.

    What are the latest statements on persons with significant control for PENTLAND COMMUNITY ENTERPRISES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 10, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Sep 12, 2016Apr 01, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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