Pentland Precision Limited

DataGardener
dissolved

Pentland Precision Limited

sc237621Private Limited With Share Capital

Co Interpath Limited, 319 St. Vincent Street, Glasgow, G25AS
Incorporated

02/10/2002

Company Age

23 years

Directors

5

Employees

SIC Code

71129

Risk

Company Overview

Registration, classification & business activity

Pentland Precision Limited (sc237621) is a private limited with share capital incorporated on 02/10/2002 (23 years old) and registered in glasgow, G25AS. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Incorporated 02/10/2002
G25AS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

8

CCJs

Board of Directors

4

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

86
Gazette Dissolved Liquidation
Category:Gazette
Date:06-12-2021
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:06-09-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:06-09-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:25-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:26-11-2020
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:28-08-2020
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:21-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2020
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:23-12-2019
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:10-12-2019
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:04-12-2019
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:28-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:01-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:09-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-11-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:17-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2013
Resolution
Category:Resolution
Date:23-05-2013
Termination Director Company With Name
Category:Officers
Date:23-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:21-02-2013
Termination Secretary Company With Name
Category:Officers
Date:21-02-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Legacy
Category:Mortgage
Date:01-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2011
Capital Allotment Shares
Category:Capital
Date:12-01-2011
Legacy
Category:Mortgage
Date:15-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-09-2010
Termination Director Company With Name
Category:Officers
Date:24-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2009
Legacy
Category:Annual Return
Date:07-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2008
Legacy
Category:Annual Return
Date:11-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2007
Legacy
Category:Annual Return
Date:30-10-2006
Legacy
Category:Capital
Date:26-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2006
Legacy
Category:Officers
Date:06-03-2006
Legacy
Category:Annual Return
Date:19-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2005
Legacy
Category:Annual Return
Date:12-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2004
Legacy
Category:Address
Date:20-04-2004
Legacy
Category:Accounts
Date:29-03-2004
Legacy
Category:Annual Return
Date:05-11-2003
Legacy
Category:Officers
Date:21-05-2003
Legacy
Category:Officers
Date:21-05-2003
Legacy
Category:Officers
Date:03-10-2002
Incorporation Company
Category:Incorporation
Date:02-10-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date21/12/2018
Latest Accounts31/03/2018

Trading Addresses

319 St. Vincent Street, Glasgow, G25ASRegistered

Related Companies

2

Contact

Co Interpath Limited, 319 St. Vincent Street, Glasgow, G25AS