UKBizDB.co.uk

PANTON MCLEOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Panton Mcleod Limited. The company was founded 30 years ago and was given the registration number SC151720. The firm's registered office is in GALASHIELS. You can find them at Amanzi House Block 2, Tweedbank Industrial Estate, Galashiels, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:PANTON MCLEOD LIMITED
Company Number:SC151720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Amanzi House Block 2, Tweedbank Industrial Estate, Galashiels, TD1 3RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b Tweed Mills, Dunsdale Road, Selkirk, Scotland, TD7 5DZ

Director14 February 2024Active
Unit 4b Tweed Mills, Dunsdale Road, Selkirk, Scotland, TD7 5DZ

Director14 February 2024Active
Unit 4b Tweed Mills, Dunsdale Road, Selkirk, Scotland, TD7 5DZ

Director14 February 2024Active
Unit 4b Tweed Mills, Dunsdale Road, Selkirk, Scotland, TD7 5DZ

Director14 February 2024Active
Unit 4b Tweed Mills, Dunsdale Road, Selkirk, Scotland, TD7 5DZ

Secretary13 December 2017Active
41 Everest Road, Earlston, TD4 6HD

Secretary01 September 1996Active
51 Northgate, Peebles, EH45 8BU

Secretary30 June 1994Active
1 Millerfield Place, Edinburgh, EH9 1LW

Secretary11 October 1995Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary30 June 1994Active
Old Third, Tullibardine, Auchterarder, Scotland, PH3 1NJ

Director21 February 2013Active
Unit 4b Tweed Mills, Dunsdale Road, Selkirk, Scotland, TD7 5DZ

Director09 March 2020Active
41 Everest Road, Earlston, TD4 6HD

Director01 April 1999Active
Amanzi House, Block 2, Tweedbank Industrial Estate, Galashiels, TD1 3RS

Director25 May 2017Active
Unit 4b Tweed Mills, Dunsdale Road, Selkirk, Scotland, TD7 5DZ

Director09 March 2020Active
Amanzi House, Block 2, Tweedbank Industrial Estate, Galashiels, United Kingdom, TD1 3RS

Director08 August 2013Active
20 Warwick Road, South Shields, NE33 4TR

Director01 January 2006Active
19, Durham Moor Crescent, Durham, England, DH1 5AW

Director30 October 2017Active
Amanzi House, Block 2, Tweedbank Industrial Estate, Galashiels, TD1 3RS

Director25 May 2017Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director30 June 1994Active
98/9, Orchard Brae Avenue, Edinburgh, EH4 2GB

Director14 April 2009Active
51 Northgate, Peebles, EH45 8BU

Director29 March 1995Active
21, Ravelrig Park, Balerno, Edinburgh, United Kingdom, EH14 7DL

Director26 July 2011Active
Amanzi House, Block 2, Tweedbank Industrial Estate, Galashiels, United Kingdom, TD1 3RS

Director30 June 1994Active
24 Crossburn Farm Road, Peebles, EH45 8EG

Director01 August 1998Active

People with Significant Control

Stonbury (Holdings) Limited
Notified on:14 February 2024
Status:Active
Country of residence:England
Address:Chawston House, Chawston Lane, Bedford, England, MK44 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James William Panton
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:21 Ravelrig Park, Balerno, Edinburgh, United Kingdom, ED14 7DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Roger Panton
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:South African
Country of residence:Scotland
Address:60 Dingleton Apartments, Chiefswood Road, Melrose, Scotland, TD6 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain William Weir
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:Scottish
Country of residence:Scotland
Address:24 Crossburn Farm Road, Crossburn Farm Road, Peebles, Scotland, EH45 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-19Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Capital

Capital variation of rights attached to shares.

Download
2024-02-16Capital

Capital name of class of shares.

Download
2024-02-16Incorporation

Memorandum articles.

Download
2024-02-16Resolution

Resolution.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination secretary company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Resolution

Resolution.

Download
2023-09-14Capital

Capital return purchase own shares.

Download
2023-09-13Capital

Capital cancellation shares.

Download
2023-09-08Capital

Capital return purchase own shares.

Download
2023-09-07Capital

Capital cancellation shares.

Download
2023-08-15Resolution

Resolution.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-04-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.