PANTONITE LTD

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

    Company NamePANTONITE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC339670
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PANTONITE LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is PANTONITE LTD located?

    Registered Office Address
    Floor 3 1-4 Atholl Crescent
    EH3 8HA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PANTONITE LTD?

    Previous Company Names
    Company NameFromUntil
    PANTON MCLEOD AMERICAS LIMITEDMar 17, 2008Mar 17, 2008

    What are the latest accounts for PANTONITE LTD?

    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 PANTONITE LTD?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for PANTONITE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 17, 2025 with updates

    4 pagesCS01

    Registered office address changed from 310 st. Vincent Street Glasgow G2 5RG Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on Mar 04, 2025

    1 pagesAD01

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

    2 pagesAA

    Notification of N4 Investments Limited as a person with significant control on Jun 17, 2024

    2 pagesPSC02

    Cessation of Iain William Weir as a person with significant control on Jun 17, 2024

    1 pagesPSC07

    Appointment of Mrs Rhona Panton as a director on Jun 17, 2024

    2 pagesAP01

    Termination of appointment of Paul Henderson as a director on Jun 17, 2024

    1 pagesTM01

    Confirmation statement made on Mar 17, 2024 with updates

    5 pagesCS01

    Change of details for Mr Iain William Weir as a person with significant control on Mar 17, 2024

    2 pagesPSC04

    Notification of Rhona Panton as a person with significant control on Feb 05, 2024

    2 pagesPSC01

    Registered office address changed from Unit 4B Tweed Mills Dunsdale Road Selkirk TD7 5DZ Scotland to 310 st. Vincent Street Glasgow G2 5RG on Mar 06, 2024

    1 pagesAD01

    Cessation of James William Panton as a person with significant control on Feb 05, 2024

    1 pagesPSC07

    Appointment of Mr Keith Lewis Mitchell as a director on Feb 05, 2024

    2 pagesAP01

    Termination of appointment of Shelagh Anderson Briggs as a director on Feb 05, 2024

    1 pagesTM01

    Termination of appointment of Shelagh Anderson Briggs as a secretary on Feb 05, 2024

    1 pagesTM02

    Termination of appointment of James William Panton as a director on Feb 05, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed panton mcleod americas LIMITED\certificate issued on 24/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 24, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 23, 2023

    RES15

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

    2 pagesAA

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Registered office address changed from Amanzi House Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS to Unit 4B Tweed Mills Dunsdale Road Selkirk TD7 5DZ on May 04, 2022

    1 pagesAD01

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Who are the officers of PANTONITE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Keith Lewis
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    ScotlandBritishCompany Director264072270001
    PANTON, Rhona
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    ScotlandBritishDirector320723440001
    BRIGGS, Shelagh Anderson
    41 Everest Road
    TD4 6HD Earlston
    Berwickshire
    Secretary
    41 Everest Road
    TD4 6HD Earlston
    Berwickshire
    BritishFinancial Director48075140001
    CREDITREFORM (SECRETARIES) LIMITED
    Park Road
    Moseley
    B13 8AB Birmingham
    4
    Secretary
    Park Road
    Moseley
    B13 8AB Birmingham
    4
    128725180001
    BRIGGS, Shelagh Anderson
    41 Everest Road
    TD4 6HD Earlston
    Berwickshire
    Director
    41 Everest Road
    TD4 6HD Earlston
    Berwickshire
    ScotlandBritishFinancial Director48075140001
    HENDERSON, Paul
    20 Warwick Road
    NE33 4TR South Shields
    Tyne & Wear
    Director
    20 Warwick Road
    NE33 4TR South Shields
    Tyne & Wear
    EnglandBritishEngineer110617760001
    PANTON, James William
    Tweed Mills
    Dunsdale Road
    TD7 5DZ Selkirk
    Unit 4b
    Scotland
    Director
    Tweed Mills
    Dunsdale Road
    TD7 5DZ Selkirk
    Unit 4b
    Scotland
    ScotlandBritishCeo71305970006
    PANTON, James Roger
    Block 2
    Tweedbank Industrial Estate
    TD1 3RS Galashiels
    Amanzi House
    United Kingdom
    Director
    Block 2
    Tweedbank Industrial Estate
    TD1 3RS Galashiels
    Amanzi House
    United Kingdom
    ScotlandSouth AfricanDirector43818920007
    WEIR, Iain William
    24 Crossburn Farm Road
    EH45 8EG Peebles
    Peeblesshire
    Director
    24 Crossburn Farm Road
    EH45 8EG Peebles
    Peeblesshire
    ScotlandScottishManaging Director60610000002
    CREDITREFORM (DIRECTORS) LIMITED
    Park Road
    Moseley
    B13 8AB Birmingham
    4
    West Midlands
    Director
    Park Road
    Moseley
    B13 8AB Birmingham
    4
    West Midlands
    128725190001

    Who are the persons with significant control of PANTONITE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    N4 Investments Limited
    St Vincent Street
    G2 5RG Glasgow
    310
    Scotland
    Jun 17, 2024
    St Vincent Street
    G2 5RG Glasgow
    310
    Scotland
    No
    Legal FormLimited
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSc661814
    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.
    Mrs Rhona Panton
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    Feb 05, 2024
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Iain William Weir
    EH45 8EG Peebles
    24 Crossburn Farm Road
    Peeblesshire
    Scotland
    Apr 06, 2016
    EH45 8EG Peebles
    24 Crossburn Farm Road
    Peeblesshire
    Scotland
    Yes
    Nationality: Scottish
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James William Panton
    Balerno
    ED14 7DL Edinburgh
    21 Ravelrig Park
    United Kingdom
    Apr 06, 2016
    Balerno
    ED14 7DL Edinburgh
    21 Ravelrig Park
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Roger Panton
    High Street
    TD6 9RU Melrose
    St Dunstans House
    Scottish Borders
    Scotland
    Apr 06, 2016
    High Street
    TD6 9RU Melrose
    St Dunstans House
    Scottish Borders
    Scotland
    Yes
    Nationality: South African
    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.

    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