Advanced company searchLink opens in new window

PENTLAND VIEWS LIMITED

Company number SC425790

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2017 DS01 Application to strike the company off the register
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
08 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Feb 2016 AD01 Registered office address changed from Kersewell Mains Carnwath Lanark Lanarkshire ML11 8LG to C/O Carl Henry Property Limited 10 st. Andrew Square Edinburgh EH2 2AF on 19 February 2016
03 Sep 2015 TM02 Termination of appointment of Douglas Pearson as a secretary on 1 June 2014
03 Sep 2015 AP01 Appointment of Mr Carl Anthony Henry as a director on 1 September 2014
03 Sep 2015 TM01 Termination of appointment of Derek John Young as a director on 1 September 2014
03 Sep 2015 TM01 Termination of appointment of Douglas Pearson as a director on 1 September 2014
05 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 50,000
12 Feb 2015 AP01 Appointment of Mr Derek John Young as a director on 1 July 2014
10 Feb 2015 TM01 Termination of appointment of Carl Anthony Henry as a director on 30 January 2015
10 Feb 2015 TM01 Termination of appointment of Jonathan Paul Martin Cheetham as a director on 30 January 2015
10 Feb 2015 TM01 Termination of appointment of Derek John Campbell as a director on 30 January 2015
02 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jan 2015 MAR Re-registration of Memorandum and Articles
28 Jan 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
28 Jan 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Jan 2015 RR02 Re-registration from a public company to a private limited company
18 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000