PANTONITE LTD
Overview
Company Name | PANTONITE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC339670 |
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 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 Address | No |
What were the previous names of PANTONITE LTD?
Company Name | From | Until |
---|---|---|
PANTON MCLEOD AMERICAS LIMITED | Mar 17, 2008 | Mar 17, 2008 |
What are the latest accounts for PANTONITE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PANTONITE LTD?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for PANTONITE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Notification of N4 Investments Limited as a person with significant control on Jun 17, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Iain William Weir as a person with significant control on Jun 17, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Rhona Panton as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Henderson as a director on Jun 17, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 17, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Iain William Weir as a person with significant control on Mar 17, 2024 | 2 pages | PSC04 | ||||||||||
Notification of Rhona Panton as a person with significant control on Feb 05, 2024 | 2 pages | PSC01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of James William Panton as a person with significant control on Feb 05, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Keith Lewis Mitchell as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shelagh Anderson Briggs as a director on Feb 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shelagh Anderson Briggs as a secretary on Feb 05, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of James William Panton as a director on Feb 05, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed panton mcleod americas LIMITED\certificate issued on 24/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Who are the officers of PANTONITE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITCHELL, Keith Lewis | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3 1-4 Scotland | Scotland | British | Company Director | 264072270001 | ||||
PANTON, Rhona | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3 1-4 Scotland | Scotland | British | Director | 320723440001 | ||||
BRIGGS, Shelagh Anderson | Secretary | 41 Everest Road TD4 6HD Earlston Berwickshire | British | Financial Director | 48075140001 | |||||
CREDITREFORM (SECRETARIES) LIMITED | Secretary | Park Road Moseley B13 8AB Birmingham 4 | 128725180001 | |||||||
BRIGGS, Shelagh Anderson | Director | 41 Everest Road TD4 6HD Earlston Berwickshire | Scotland | British | Financial Director | 48075140001 | ||||
HENDERSON, Paul | Director | 20 Warwick Road NE33 4TR South Shields Tyne & Wear | England | British | Engineer | 110617760001 | ||||
PANTON, James William | Director | Tweed Mills Dunsdale Road TD7 5DZ Selkirk Unit 4b Scotland | Scotland | British | Ceo | 71305970006 | ||||
PANTON, James Roger | Director | Block 2 Tweedbank Industrial Estate TD1 3RS Galashiels Amanzi House United Kingdom | Scotland | South African | Director | 43818920007 | ||||
WEIR, Iain William | Director | 24 Crossburn Farm Road EH45 8EG Peebles Peeblesshire | Scotland | Scottish | Managing Director | 60610000002 | ||||
CREDITREFORM (DIRECTORS) LIMITED | Director | Park Road Moseley B13 8AB Birmingham 4 West Midlands | 128725190001 |
Who are the persons with significant control of PANTONITE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N4 Investments Limited | Jun 17, 2024 | St Vincent Street G2 5RG Glasgow 310 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Rhona Panton | Feb 05, 2024 | Atholl Crescent EH3 8HA Edinburgh Floor 3 1-4 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Iain William Weir | Apr 06, 2016 | EH45 8EG Peebles 24 Crossburn Farm Road Peeblesshire Scotland | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr James William Panton | Apr 06, 2016 | Balerno ED14 7DL Edinburgh 21 Ravelrig Park United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Roger Panton | 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
|
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