About

Registered Number: SC180411
Date of Incorporation: 07/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Alliance Centre Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.