About

Registered Number: SC048123
Date of Incorporation: 25/11/1970 (53 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

 

Pennant Vehicle Leasing Ltd was registered on 25 November 1970 and are based in Edinburgh Park. Currently we aren't aware of the number of employees at the the organisation. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Alan Thomas 01 April 1999 28 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 27 June 2017
PSC02 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AC93 - N/A 15 September 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 25 October 2013
CH01 - Change of particulars for director 12 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2013
DS01 - Striking off application by a company 24 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 July 2012
TM02 - Termination of appointment of secretary 26 June 2012
TM01 - Termination of appointment of director 02 June 2012
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 29 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2011
RESOLUTIONS - N/A 22 September 2011
SH19 - Statement of capital 22 September 2011
CAP-SS - N/A 22 September 2011
AR01 - Annual Return 27 June 2011
CH03 - Change of particulars for secretary 23 June 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 06 June 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 07 July 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 15 June 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 13 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
363a - Annual Return 21 June 2005
287 - Change in situation or address of Registered Office 30 March 2005
AA - Annual Accounts 28 October 2004
363a - Annual Return 28 July 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 27 June 2003
288c - Notice of change of directors or secretaries or in their particulars 27 June 2003
CERTNM - Change of name certificate 27 May 2003
AUD - Auditor's letter of resignation 04 July 2002
AA - Annual Accounts 20 June 2002
363a - Annual Return 29 May 2002
AA - Annual Accounts 05 July 2001
363a - Annual Return 04 June 2001
AA - Annual Accounts 19 June 2000
363a - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
AA - Annual Accounts 02 September 1999
419a(Scot) - N/A 07 July 1999
363a - Annual Return 03 June 1999
410(Scot) - N/A 30 April 1999
419a(Scot) - N/A 27 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 17 June 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 12 June 1995
288 - N/A 06 December 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 02 June 1994
288 - N/A 22 April 1994
AA - Annual Accounts 12 July 1993
363s - Annual Return 03 June 1993
288 - N/A 20 January 1993
AA - Annual Accounts 28 August 1992
363s - Annual Return 05 June 1992
MEM/ARTS - N/A 10 April 1992
RESOLUTIONS - N/A 20 March 1992
RESOLUTIONS - N/A 20 March 1992
RESOLUTIONS - N/A 20 March 1992
RESOLUTIONS - N/A 20 March 1992
RESOLUTIONS - N/A 20 March 1992
RESOLUTIONS - N/A 20 March 1992
MEM/ARTS - N/A 20 March 1992
288 - N/A 10 September 1991
AA - Annual Accounts 28 June 1991
363a - Annual Return 05 June 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
288 - N/A 06 July 1989
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
288 - N/A 27 April 1989
363 - Annual Return 09 August 1988
AA - Annual Accounts 24 June 1988
288 - N/A 23 February 1988
288 - N/A 04 February 1988
363 - Annual Return 06 October 1987
AA - Annual Accounts 01 October 1987
RESOLUTIONS - N/A 07 July 1987
MISC - Miscellaneous document 07 July 1987
MISC - Miscellaneous document 07 July 1987
MISC - Miscellaneous document 07 July 1987
288 - N/A 28 November 1986
363 - Annual Return 22 September 1986
AA - Annual Accounts 03 September 1986
288a - Notice of appointment of directors or secretaries 17 June 1981
363 - Annual Return 02 September 1976
AA - Annual Accounts 02 September 1976
MISC - Miscellaneous document 14 November 1975
288a - Notice of appointment of directors or secretaries 08 December 1970
NEWINC - New incorporation documents 25 November 1970

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 April 1999 Fully Satisfied

N/A

Legal charge 13 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.