Founded in 1997, Pentland Motor Company Ltd are based in Aberdeen. The current directors of the organisation are Mcintosh, Alan, Inman, Jonathan Paul, Heron, Christopher Bayford, Miller, Stuart Empleton. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INMAN, Jonathan Paul | 27 October 2016 | - | 1 |
HERON, Christopher Bayford | 07 November 1997 | 31 March 2007 | 1 |
MILLER, Stuart Empleton | 23 May 2013 | 27 October 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCINTOSH, Alan | 28 June 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
MR01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 19 July 2018 | |
PSC02 - N/A | 19 July 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 04 August 2017 | |
TM01 - Termination of appointment of director | 08 June 2017 | |
AP01 - Appointment of director | 17 November 2016 | |
TM01 - Termination of appointment of director | 17 November 2016 | |
AA - Annual Accounts | 09 September 2016 | |
CS01 - N/A | 22 July 2016 | |
CH01 - Change of particulars for director | 22 July 2016 | |
CH01 - Change of particulars for director | 22 July 2016 | |
AP03 - Appointment of secretary | 22 July 2016 | |
TM02 - Termination of appointment of secretary | 22 July 2016 | |
MR04 - N/A | 02 February 2016 | |
MR04 - N/A | 02 February 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 17 August 2015 | |
CH01 - Change of particulars for director | 17 August 2015 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 16 July 2014 | |
MR01 - N/A | 20 November 2013 | |
AA - Annual Accounts | 14 October 2013 | |
MR01 - N/A | 17 September 2013 | |
AD01 - Change of registered office address | 30 August 2013 | |
AR01 - Annual Return | 20 August 2013 | |
AP01 - Appointment of director | 23 May 2013 | |
AP01 - Appointment of director | 08 January 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 29 July 2011 | |
MISC - Miscellaneous document | 19 January 2011 | |
MISC - Miscellaneous document | 03 December 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 30 July 2010 | |
SH01 - Return of Allotment of shares | 19 May 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 18 December 2009 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 18 December 2009 | |
AA - Annual Accounts | 09 September 2009 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 01 August 2008 | |
353 - Register of members | 01 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 August 2008 | |
287 - Change in situation or address of Registered Office | 01 August 2008 | |
363a - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 02 May 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 28 July 2006 | |
287 - Change in situation or address of Registered Office | 08 February 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363a - Annual Return | 17 August 2005 | |
AA - Annual Accounts | 11 April 2005 | |
363s - Annual Return | 20 August 2004 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 26 August 2003 | |
AA - Annual Accounts | 22 December 2002 | |
225 - Change of Accounting Reference Date | 07 August 2002 | |
363s - Annual Return | 05 August 2002 | |
AUD - Auditor's letter of resignation | 24 May 2002 | |
AA - Annual Accounts | 11 January 2002 | |
466(Scot) - N/A | 08 November 2001 | |
466(Scot) - N/A | 06 November 2001 | |
466(Scot) - N/A | 06 November 2001 | |
410(Scot) - N/A | 05 October 2001 | |
410(Scot) - N/A | 05 October 2001 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 07 December 2000 | |
363s - Annual Return | 16 August 2000 | |
AA - Annual Accounts | 10 December 1999 | |
363s - Annual Return | 05 October 1999 | |
410(Scot) - N/A | 09 April 1999 | |
363s - Annual Return | 04 November 1998 | |
410(Scot) - N/A | 19 February 1998 | |
CERTNM - Change of name certificate | 06 February 1998 | |
225 - Change of Accounting Reference Date | 04 February 1998 | |
NEWINC - New incorporation documents | 07 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2020 | Outstanding |
N/A |
A registered charge | 15 November 2013 | Fully Satisfied |
N/A |
A registered charge | 09 September 2013 | Fully Satisfied |
N/A |
Floating charge | 28 September 2001 | Fully Satisfied |
N/A |
Floating charge | 28 September 2001 | Fully Satisfied |
N/A |
Standard security | 25 March 1999 | Outstanding |
N/A |
Floating charge | 11 February 1998 | Outstanding |
N/A |