PENTECH FUND II GP LIMITED

19 Ormidale Terrace, Edinburgh, EH12 6DY, Scotland
StatusACTIVE
Company No.SC328064
CategoryPrivate Limited Company
Incorporated20 Jul 2007
Age16 years, 9 months, 10 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 08 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed craig anderson

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed marc frans julia moens

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed craig brian anderson

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 31/05/2008

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary david armour

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed dr alexander mckinnon

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david armour

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steven scott

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david calder

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william macnaughton

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william phillips

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary paul cassidy

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/08 to 31/12/08

Documents

View document PDF

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

View document PDF

Resolution

Date: 18 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFINITI CONSULTANTS LLP

5-9 BON ACCORD CRESCENT,ABERDEEN,AB11 6DN

Number:SO305541
Status:ACTIVE
Category:Limited Liability Partnership

BENNETT HAY LIMITED

ONE,READING,RG1 1DA

Number:07087040
Status:ACTIVE
Category:Private Limited Company

DGD LOGIC LTD

90 SPRINGBANK ROAD 90 SPRINGBANK ROAD,LONDON,SE13 6SX

Number:09424386
Status:ACTIVE
Category:Private Limited Company

EMIL CZERWINSKI LTD

9 JARROW GARDENS,NOTTINGHAM,NG5 9PH

Number:11750086
Status:ACTIVE
Category:Private Limited Company

MARKETBAND LIMITED

CAPSTAN HOUSE 703,IPSWICH,IP3 0BB

Number:02327284
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SERSHALL MANAGEMENT LIMITED

WHITE HART HOUSE, SILWOOD ROAD,BERKS,SL5 0PY

Number:05777805
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source