This company is commonly known as Penninghame Foundation. The company was founded 15 years ago and was given the registration number SC351109. The firm's registered office is in NEWTON STEWART. You can find them at 1 Dashwood Square, , Newton Stewart, . This company's SIC code is 86900 - Other human health activities.
Name | : | PENNINGHAME FOUNDATION |
---|---|---|
Company Number | : | SC351109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Dashwood Square, Newton Stewart, DG8 6EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 432, PO BOX 432, Dartford, United Kingdom, DA1 9NB | Secretary | 04 October 2012 | Active |
Sienna, Penninghame, Newton Stewart, Scotland, DG8 6RD | Director | 11 November 2008 | Active |
PO BOX 432, PO BOX 432, Dartford, United Kingdom, DA1 9NB | Director | 29 March 2016 | Active |
Sienna, Penninghame, Newton Stewart, Scotland, DG8 6RD | Director | 05 February 2016 | Active |
Sienna, Penninghame, Newton Stewart, Scotland, DG8 6RD | Director | 05 February 2016 | Active |
1 Dashwood Square, Newton Stewart, DG8 6EQ | Secretary | 11 November 2008 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 11 November 2008 | Active |
Penninghame House, Penninghame, Newton Stewart, Scotland, DG8 6RD | Director | 11 November 2008 | Active |
19 North Cliffe, Great Harwood, Lancashire, BB6 7PJ | Director | 11 November 2008 | Active |
2g, Gramaca, 10000, Zagreb, Croatia, | Director | 11 November 2008 | Active |
Penninghame House, Penninghame, Newton Stewart, United Kingdom, DG8 6RD | Director | 04 October 2012 | Active |
8, Headland Avenue, Seaford, BN25 4PY | Director | 11 November 2008 | Active |
Mrs Anna Marie Elizabeth Andersson Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | Penninghame House, Penninghame, Newton Stewart, United Kingdom, DG8 6RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-11-12 | Officers | Change person secretary company with change date. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.