UKBizDB.co.uk

PONTANO LIMITED

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

This company is commonly known as Pontano Limited. The company was founded 34 years ago and was given the registration number SC122994. The firm's registered office is in GLASGOW. You can find them at C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PONTANO LIMITED
Company Number:SC122994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 February 1990
End of financial year:31 March 2017
Jurisdiction:Scotland
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
169, West George Street, Glasgow, Scotland, G2 2LB

Secretary03 June 2014Active
38 Moncrieff Avenue, Lenzie, Glasgow, G66 4NJ

Secretary15 February 1990Active
Exchange House, 11-17 Kerr Street, Kirkintilloch, G66 1LF

Secretary23 December 2008Active
38 Moncrieff Avenue, Lenzie, Glasgow, G66 4NJ

Director15 February 1990Active
169, West George Street, Glasgow, Scotland, G2 2LB

Director15 February 1990Active

People with Significant Control

Mr Thomas William Sime
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:Scotland
Address:169, West George Street, Glasgow, Scotland, G2 2LB
Nature of control:
  • Significant influence or control
Exchange Communications Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 Chapel Mews, Chapel Street, Oxford, United Kingdom, OX26 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-21Gazette

Gazette dissolved liquidation.

Download
2022-09-21Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Termination secretary company with name termination date.

Download
2018-11-19Address

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

Download
2018-10-31Address

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

Download
2018-10-31Insolvency

Liquidation compulsory notice winding up scotland.

Download
2018-10-31Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Change to a person with significant control.

Download
2017-07-14Officers

Change person secretary company with change date.

Download
2017-07-14Officers

Change person director company with change date.

Download
2017-07-14Address

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

Download
2017-07-13Resolution

Resolution.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Accounts

Change account reference date company previous shortened.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-10Mortgage

Mortgage alter floating charge with number.

Download
2015-10-01Mortgage

Mortgage alter floating charge with number.

Download
2015-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.