About

Registered Number: SC098431
Date of Incorporation: 15/04/1986 (38 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1 Royal Terrace, Edinburgh, Midlothian, EH7 5AD

 

Pentland Press Ltd was founded on 15 April 1986 and are based in Midlothian, it's status is listed as "Liquidation". We don't know the number of employees at this business. The companies directors are listed as Wilson, Judith Ann, Law, Douglas Burgh, Law, Erica Rosemary, Mcinally, Michael, Phillips, John Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Douglas Burgh N/A 20 August 1990 1
LAW, Erica Rosemary N/A 20 August 1990 1
MCINALLY, Michael 01 May 1998 27 May 1998 1
PHILLIPS, John Anthony 20 August 1990 16 April 1998 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Judith Ann 29 June 2000 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 05 December 2001
288c - Notice of change of directors or secretaries or in their particulars 22 October 2001
288c - Notice of change of directors or secretaries or in their particulars 22 October 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 20 December 2000
287 - Change in situation or address of Registered Office 07 September 2000
169 - Return by a company purchasing its own shares 22 August 2000
AUD - Auditor's letter of resignation 04 August 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 11 December 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 06 January 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 13 December 1993
287 - Change in situation or address of Registered Office 13 October 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 08 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1992
287 - Change in situation or address of Registered Office 28 July 1992
AA - Annual Accounts 20 May 1992
363s - Annual Return 06 December 1991
AA - Annual Accounts 20 December 1990
363 - Annual Return 12 December 1990
288 - N/A 08 October 1990
288 - N/A 06 September 1990
287 - Change in situation or address of Registered Office 06 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 September 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 15 December 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 01 February 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 03 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1986
287 - Change in situation or address of Registered Office 04 July 1986
288 - N/A 04 July 1986
287 - Change in situation or address of Registered Office 20 May 1986
288 - N/A 20 May 1986
288 - N/A 20 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.