UKBizDB.co.uk

PENTLAND ASSESSMENT CENTRES LTD

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

This company is commonly known as Pentland Assessment Centres Ltd. The company was founded 24 years ago and was given the registration number SC202022. The firm's registered office is in GLASGOW. You can find them at Lothian House 33-41 Kelvin Avenue, Hillington Park, Glasgow, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:PENTLAND ASSESSMENT CENTRES LTD
Company Number:SC202022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Lothian House 33-41 Kelvin Avenue, Hillington Park, Glasgow, Scotland, G52 4LT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Laird Street, Coatbridge, Scotland, ML5 3LW

Secretary01 December 1999Active
33, Laird Street, Coatbridge, Scotland, ML5 3LW

Director01 December 1999Active
33, Laird Street, Coatbridge, Scotland, ML5 3LW

Director01 December 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary01 December 1999Active
19 Watson Street, Larkhall, ML9 1BT

Director01 December 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director01 December 1999Active

People with Significant Control

Mr James Bogan Owens
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:3, Castle Court, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Constance Owens
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:3, Castle Court, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-04-18Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2024-04-18Address

Change registered office address company with date old address new address.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Address

Change registered office address company with date old address new address.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Address

Change registered office address company with date old address new address.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Address

Change registered office address company with date old address new address.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Officers

Change person secretary company with change date.

Download
2019-02-06Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.