PENTLAND COMMUNITY ENTERPRISES LIMITED
Overview
| Company Name | PENTLAND COMMUNITY ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC309344 |
| 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 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 Address | No |
What are the latest accounts for PENTLAND COMMUNITY ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PENTLAND COMMUNITY ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for PENTLAND COMMUNITY ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Robert Hughson Melville as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Chapman as a director on Sep 03, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 21 pages | AA | ||||||||||
Termination of appointment of Louise Jane Smith-Dasar as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Audrey Simpson as a secretary on Nov 28, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Aug 12, 2024
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Cairn Housing Association Limited as a person with significant control on Apr 10, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Samantha Cribb as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Claire Ferguson as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Chapman as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Edward Graham Guest as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Cairn Housing Association Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 21, 2022 | 2 pages | PSC09 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Appointment of Mr Steven Travers as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of PENTLAND COMMUNITY ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMPSON, Audrey | Secretary | 22 Hopetoun Street EH7 4GH Edinburgh Bellevue House Scotland | 330039620001 | |||||||
| CRIBB, Samantha | Director | 22 Hopetoun Street EH7 4GH Edinburgh Bellevue House Scotland | Scotland | British | 313813900001 | |||||
| FERGUSON, Claire | Director | 22 Hopetoun Street EH7 4GH Edinburgh Bellevue House Scotland | Scotland | British | 312491920001 | |||||
| TRAVERS, Steven | Director | 22 Hopetoun Street EH7 4GH Edinburgh Bellevue House Scotland | Scotland | British,Australian | 285567950001 | |||||
| BROOKFIELD, David | Secretary | 10 Campbell Street KW14 7HD Thurso Caithness | British | 100290840001 | ||||||
| PAUL, Caroline | Secretary | 37-39 Traill Street Thurso KW14 8EG Highland | 189927920001 | |||||||
| ARTHUR, Philip Robert Gordon | Director | 37-39 Traill Street Thurso KW14 8EG Highland | Scotland | British | 79475400001 | |||||
| BELL, Robert Shearer | Director | 37-39 Traill Street Thurso KW14 8EG Highland | Scotland | British | 115787650001 | |||||
| BELL, Robert Shearer | Director | 3 Granville Crescent KW14 7NP Thurso Caithness | Scotland | British | 115787650001 | |||||
| BODY, Peter John | Director | 37-39 Traill Street Thurso KW14 8EG Highland | Scotland | British | 156149790001 | |||||
| CAMPBELL, Gordon George | Director | Garvock Hill KY12 7UR Dunfermline 59 Scotland | Scotland | Scottish | 168649520001 | |||||
| CHAPMAN, Nigel | Director | 22 Hopetoun Street EH7 4GH Edinburgh Bellevue House Scotland | Scotland | British | 312491380001 | |||||
| DUNBAR, William | Director | 17a Mackay Street KW14 8YL Castletown 17a Caithness Scotland | Scotland | Scottish | 258022230001 | |||||
| GALLACHER, Janice | Director | 37-39 Traill Street Thurso KW14 8EG Highland | Scotland | British | 176426210001 | |||||
| GORDON, Kirsty Charlotte | Director | Upper Burnside Drive KW14 7XB Thurso 47 Scotland | Scotland | Scottish | 257930000001 | |||||
| GREEN, Kenny | Director | Flat 6/8 Patersons Lane KW14 7AH Thurso Caithness | British | 100290850002 | ||||||
| GUEST, Simon Edward Graham | Director | 22 Hopetoun Street EH7 4GH Edinburgh Bellevue House Scotland | Scotland | British | 75215880004 | |||||
| HAIR, James Sloan | Director | 37-39 Traill Street Thurso KW14 8EG Highland | Scotland | British | 149487560001 | |||||
| HAIR, Jim | Director | 37-39 Traill Street Thurso KW14 8EG Highland | Scotland | British | 168159020001 | |||||
| KELLY, James | Director | 37-39 Traill Street Thurso KW14 8EG Highland | Scotland | British | 74683130001 | |||||
| LIPA, Jane Rutherford | Director | 3 Morton Court KW14 8DA Thurso Caithness | Scotland | British | 116679630001 | |||||
| MACDONALD, Colin Neil | Director | 37-39 Traill Street Thurso KW14 8EG Highland | Scotland | British | 191451640001 | |||||
| MACKENZIE, James John | Director | Juniper Brae Janet Street KW14 7EG Thurso Caithness | Scotland | British | 102996970001 | |||||
| MACLEAN, Nicol | Director | 37-39 Traill Street Thurso KW14 8EG Highland | Scotland | British | 164393250001 | |||||
| MASON, Rhona | Director | 37-39 Traill Street Thurso KW14 8EG Highland | Scotland | British | 181880860001 | |||||
| MCLEAN, Jeffrey Murray | Director | 37-39 Traill Street Thurso KW14 8EG Highland | United Kingdom | British | 75828600001 | |||||
| MELVILLE, Robert Hughson | Director | 22 Hopetoun Street EH7 4GH Edinburgh Bellevue House Scotland | Scotland | Scottish | 37381570002 | |||||
| PERRY, John | Director | Keiss KW1 4XL By Wick Whitehills Caithness United Kingdom | United Kingdom | Scottish | 238038000001 | |||||
| POWELL, Gavin John | Director | Bridge Street KW12 6YG Halkirk The Old Police House Scotland | Scotland | British | 273875050001 | |||||
| ROBERTSON, Neil | Director | 37-39 Traill Street Thurso KW14 8EG Highland | United Kingdom | British | 173229740001 | |||||
| SAXON, Eric Roger | Director | 73 Upper Burnside Drive KW14 7XB Thurso Caithness | Scotland | British | 90608980001 | |||||
| SMITH-DASAR, Louise Jane | Director | John Kennedy Drive KW14 7DZ Thurso 43 Scotland | Scotland | British | 153546830001 | |||||
| STEELE, William Alister | Director | Coltbridge Avenue EH12 6AH Edinburgh 38 Scotland | Scotland | British | 103002410001 | |||||
| THOMSON, Allan David Mcdonald | Director | Gray Street Longhedge SP4 6SX Salisbury 14 England | England | British | 190037400002 | |||||
| WARREN, David Macdonald | Director | 37-39 Traill Street Thurso KW14 8EG Highland | United Kingdom | British | 34819480002 |
Who are the persons with significant control of PENTLAND COMMUNITY ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cairn Housing Association Limited | Apr 01, 2022 | 22 Hopetoun Street EH7 4GH Edinburgh Bellevue House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PENTLAND COMMUNITY ENTERPRISES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 10, 2024 | The 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, 2016 | Apr 01, 2022 | The 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