About

Registered Number: SC091542
Date of Incorporation: 07/02/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: Norton Park, 57 Albion Road, Edinburgh, EH7 5QY

 

Penumbra was established in 1985, it has a status of "Active". There are 40 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAVIDGE, Alison Claire 18 September 2019 - 1
BRIGGS, Colin 20 September 2017 - 1
GOODLAD, Louise 28 November 2018 - 1
HODGSON, Alistair 29 July 2015 - 1
MACFARLANE, Angus 28 November 2018 - 1
BEVERIDGE, Craig 13 September 1995 29 April 1997 1
BIRCH, Frances 29 July 2015 19 September 2018 1
CARTHY, Ronald 24 September 2003 19 September 2012 1
DAVIDSON, Graeme Mcgregor 05 September 1994 20 March 1995 1
DOGGETT, Denise 24 September 2003 28 September 2005 1
DOUGLAS, Alison 29 July 2015 19 September 2018 1
DYER, James, Dr N/A 23 April 1991 1
GILES, Deborah Margaret Linden 20 September 2017 26 March 2019 1
HALL, Robin 03 September 1997 24 September 2003 1
HAMILTON, Craig David 28 November 2018 18 September 2019 1
HARDMAN, Derek Fontaine 13 September 1995 14 June 1996 1
HUNTER, Thomas Drummond N/A 19 November 1997 1
JENKIN, Kathleen N/A 14 January 1991 1
KAMPMAN, Peter John 03 September 1997 08 March 1999 1
KEAVENEY, Sean 07 December 2011 28 April 2016 1
LYON, David Henry Scott, Reverand N/A 19 November 1990 1
MACKENZIE, Jeannie 20 January 2010 05 October 2011 1
MACLEOD, Iona 03 September 1997 24 September 2003 1
MATHESON, Marianne Evelyn Jessie N/A 20 March 1995 1
MAXWELL, Lesley Janis 25 January 2006 11 July 2006 1
MCGREGOR, Thomas Stewart N/A 31 January 1997 1
MCLOUGHLIN, Anthony 24 September 2003 30 September 2015 1
O'NEILL, Iain 19 November 2008 09 September 2009 1
OLUYEMI, Odunola 19 November 2008 26 May 2010 1
PEARSON, Robert 19 September 2001 28 September 2005 1
RAZI, Emma 20 January 2010 16 May 2012 1
REEKIE, Susan 29 September 2004 18 March 2009 1
ROBERTSON, Colin Edmund, Dr 19 September 2001 12 March 2004 1
SEATON, Leona 25 January 2006 30 April 2008 1
SMALL, Brian 30 September 2015 02 December 2019 1
ULAS, Marion N/A 01 September 1993 1
WEDGWOOD, Sarah 19 November 2008 22 February 2015 1
ZILTENER, John 30 September 2015 01 August 2018 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Nigel John 06 May 2011 - 1
CASTELL, Gordon Forbes 08 March 1999 26 March 2008 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
MR04 - N/A 27 December 2019
TM01 - Termination of appointment of director 13 December 2019
AP01 - Appointment of director 03 October 2019
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
CS01 - N/A 06 August 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 31 July 2018
RP04AP01 - N/A 19 February 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
CS01 - N/A 09 August 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 29 November 2015
MR04 - N/A 04 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 17 March 2015
TM01 - Termination of appointment of director 06 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 09 October 2013
TM01 - Termination of appointment of director 01 August 2013
AR01 - Annual Return 31 July 2013
MG02s - Statement of satisfaction in full or in part of a charge 10 December 2012
AA - Annual Accounts 11 October 2012
TM01 - Termination of appointment of director 25 September 2012
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 24 May 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 17 October 2011
TM01 - Termination of appointment of director 13 October 2011
AR01 - Annual Return 01 August 2011
AP03 - Appointment of secretary 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
CH03 - Change of particulars for secretary 09 March 2011
AUD - Auditor's letter of resignation 20 December 2010
AUD - Auditor's letter of resignation 09 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM01 - Termination of appointment of director 27 May 2010
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 01 February 2010
AA - Annual Accounts 11 November 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
RESOLUTIONS - N/A 13 February 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 07 August 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
AA - Annual Accounts 19 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363a - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 02 August 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 11 October 2003
288b - Notice of resignation of directors or secretaries 11 October 2003
288b - Notice of resignation of directors or secretaries 11 October 2003
288b - Notice of resignation of directors or secretaries 11 October 2003
288b - Notice of resignation of directors or secretaries 11 October 2003
AA - Annual Accounts 11 October 2003
363s - Annual Return 19 August 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 05 August 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
AA - Annual Accounts 15 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
363s - Annual Return 06 August 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 04 August 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 29 July 1998
287 - Change in situation or address of Registered Office 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
AA - Annual Accounts 23 January 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
363s - Annual Return 24 July 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
AUD - Auditor's letter of resignation 16 May 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
MEM/ARTS - N/A 03 January 1997
AA - Annual Accounts 21 November 1996
RESOLUTIONS - N/A 29 October 1996
MEM/ARTS - N/A 29 October 1996
MEM/ARTS - N/A 29 October 1996
363s - Annual Return 24 July 1996
288 - N/A 24 July 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 08 August 1995
RESOLUTIONS - N/A 13 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
288 - N/A 30 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 19 January 1994
288 - N/A 20 September 1993
363s - Annual Return 09 September 1993
AA - Annual Accounts 18 August 1992
363s - Annual Return 30 July 1992
410(Scot) - N/A 21 July 1992
410(Scot) - N/A 28 April 1992
AA - Annual Accounts 07 January 1992
363a - Annual Return 24 October 1991
288 - N/A 23 May 1991
288 - N/A 30 January 1991
288 - N/A 30 January 1991
AA - Annual Accounts 05 December 1990
363 - Annual Return 23 November 1990
RESOLUTIONS - N/A 01 June 1990
MEM/ARTS - N/A 01 June 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
410(Scot) - N/A 05 September 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 06 February 1989
363 - Annual Return 28 February 1988
AA - Annual Accounts 12 February 1988
363 - Annual Return 05 March 1987
AA - Annual Accounts 27 November 1986
287 - Change in situation or address of Registered Office 11 September 1986
MISC - Miscellaneous document 07 February 1985

Mortgages & Charges

Description Date Status Charge by
Standard security 03 July 1992 Fully Satisfied

N/A

Standard security 10 April 1992 Fully Satisfied

N/A

Bond & floating charge 24 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.