PENTLAND 1709 LIMITED: Filings
Overview
| Company Name | PENTLAND 1709 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC674793 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for PENTLAND 1709 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Clear Group (Holdings) Limited as a person with significant control on Nov 07, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Philip John Williams as a director on Nov 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy John Money as a director on Nov 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael David Simon Edgeley as a director on Nov 07, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Andrew George Watson as a person with significant control on Nov 07, 2025 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH United Kingdom to Priory View Victoria Road Kirkcaldy Fife KY1 2SA on Nov 10, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2025 | 7 pages | AA | ||||||||||
Satisfaction of charge SC6747930002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC6747930003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 07, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Andrew George Watson as a person with significant control on Dec 12, 2024 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||
Sub-division of shares on Dec 12, 2024 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Young as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC6747930001 in full | 1 pages | MR04 | ||||||||||
Cessation of Robert Young as a person with significant control on Nov 29, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Robert Young as a person with significant control on Nov 29, 2022 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Andrew George Watson as a person with significant control on Nov 29, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
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