About

Registered Number: SC178765
Date of Incorporation: 11/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 64 Milton Road West, Edinburgh, EH15 1QY,

 

Having been setup in 1997, Pentlands Management Systems Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Peter 11 September 1997 - 1
CAMERON, Alison Jane 01 October 2003 - 1
OGSTON, Alan Matthew James 11 September 1997 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 25 September 2019
AD01 - Change of registered office address 16 August 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 10 June 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 08 September 1998
NEWINC - New incorporation documents 11 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.