PENTECH FUND II GP LIMITED
Status | ACTIVE |
Company No. | SC328064 |
Category | Private Limited Company |
Incorporated | 20 Jul 2007 |
Age | 16 years, 9 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
PENTECH FUND II GP LIMITED is an active private limited company with number SC328064. It was incorporated 16 years, 9 months, 10 days ago, on 20 July 2007. The company address is 19 Ormidale Terrace, Edinburgh, EH12 6DY, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Address
Type: AD01
New address: 19 Ormidale Terrace Edinburgh EH12 6DY
Change date: 2024-03-28
Old address: 16 Charlotte Square Edinburgh EH2 4DF Scotland
Documents
Accounts with accounts type small
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type small
Date: 22 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
Change date: 2022-05-26
New address: 16 Charlotte Square Edinburgh EH2 4DF
Old address: 112 George Street Edinburgh EH2 4LH Scotland
Documents
Accounts with accounts type small
Date: 18 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type small
Date: 19 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type small
Date: 17 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type full
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type full
Date: 19 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-23
Old address: 39 Melville Street Edinburgh EH3 7JF
New address: 112 George Street Edinburgh EH2 4LH
Documents
Accounts with accounts type full
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type full
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type full
Date: 17 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type full
Date: 13 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type full
Date: 12 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type full
Date: 15 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Marc Frans Julia Moens
Change date: 2011-07-22
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-22
Officer name: Edward Anderson
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Alexander Wilson Mckinnon
Change date: 2011-07-22
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-22
Officer name: Craig Brian Anderson
Documents
Change person secretary company with change date
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-22
Officer name: Craig Brian Anderson
Documents
Accounts with accounts type full
Date: 31 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed craig anderson
Documents
Accounts with accounts type full
Date: 25 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed marc frans julia moens
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed craig brian anderson
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 20/03/2009 from 150 st vincent street glasgow G2 5NE
Documents
Legacy
Date: 20 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 31/05/2008
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary david armour
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed dr alexander mckinnon
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed david armour
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director steven scott
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david calder
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william macnaughton
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william phillips
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary paul cassidy
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: 16 charlotte square edinburgh midlothian EH2 4DF
Documents
Legacy
Date: 12 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/08 to 31/12/08
Documents
Certificate change of name company
Date: 06 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmws 840 LIMITED\certificate issued on 06/11/07
Documents
Resolution
Date: 18 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
5-9 BON ACCORD CRESCENT,ABERDEEN,AB11 6DN
Number: | SO305541 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ONE,READING,RG1 1DA
Number: | 07087040 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 SPRINGBANK ROAD 90 SPRINGBANK ROAD,LONDON,SE13 6SX
Number: | 09424386 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JARROW GARDENS,NOTTINGHAM,NG5 9PH
Number: | 11750086 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPSTAN HOUSE 703,IPSWICH,IP3 0BB
Number: | 02327284 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WHITE HART HOUSE, SILWOOD ROAD,BERKS,SL5 0PY
Number: | 05777805 |
Status: | ACTIVE |
Category: | Private Limited Company |