UKBizDB.co.uk

THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED

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

This company is commonly known as The Pender Family Investment Company (scotland) Limited. The company was founded 6 years ago and was given the registration number SC592622. The firm's registered office is in EDINBURGH. You can find them at Orchard Brae House, 30 Queensferry Road, Edinburgh, . This company's SIC code is 70221 - Financial management.

Company Information

Name:THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED
Company Number:SC592622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Kenilworth Road, Bridge Of Allan, Stirling, Scotland, FK9 4DU

Director24 April 2018Active
16, Kenilworth Road, Bridge Of Allan, Stirling, Scotland, FK9 4DU

Director24 April 2018Active
10, Albert Place, Stirling, United Kingdom, FK8 2LQ

Director27 March 2018Active
10, Albert Place, Stirling, United Kingdom, FK8 2LQ

Director27 March 2018Active

People with Significant Control

Mr Stuart Macpherson Pender
Notified on:29 March 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:Scotland
Address:16, Kenilworth Road, Stirling, Scotland, FK9 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kirsty Anne Nicolson Pender
Notified on:29 March 2018
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:Scotland
Address:16, Kenilworth Road, Stirling, Scotland, FK9 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin James Mackenzie
Notified on:27 March 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:10, Albert Place, Stirling, United Kingdom, FK8 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caroline Litster
Notified on:27 March 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:10, Albert Place, Stirling, United Kingdom, FK8 2LQ
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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-03Gazette

Gazette filings brought up to date.

Download
2022-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Address

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

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Address

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

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Capital

Capital name of class of shares.

Download
2018-05-10Capital

Capital allotment shares.

Download
2018-04-30Address

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

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.