PENTLAND BUILDERS LTD.

58 Long Lane 58 Long Lane, Dundee, DD5 1HH, Angus, Scotland
StatusACTIVE
Company No.SC492459
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 6 months, 17 days
JurisdictionScotland
Dissolution13 Feb 2024
Years4 months, 5 days

SUMMARY

PENTLAND BUILDERS LTD. is an active private limited company with number SC492459. It was incorporated 9 years, 6 months, 17 days ago, on 01 December 2014 and it was dissolved 4 months, 5 days ago, on 13 February 2024. The company address is 58 Long Lane 58 Long Lane, Dundee, DD5 1HH, Angus, Scotland.



Company Fillings

Resolution

Date: 29 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Administrative restoration company

Date: 28 Mar 2024

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2021

Action Date: 02 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Imtaiz Reeial Ali

Notification date: 2021-05-02

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Imtaiz Reeial

Change date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 02 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leikit Reeial Ali

Termination date: 2021-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 02 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-02

Psc name: Leikit Reeial Ali

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Imtaiz Reeial

Appointment date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2018

Action Date: 24 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4924590002

Charge creation date: 2018-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2018

Action Date: 20 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4924590001

Charge creation date: 2018-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-01

Officer name: Thomas Dyer

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jannah Yasmin Ali

Termination date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-13

Officer name: Mr Leikit Reeial Ali

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-01

Officer name: Thomas Dyer

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE HOME WORKS LIMITED

HLB HOUSE,TARPORLEY,CW6 0AT

Number:06386864
Status:ACTIVE
Category:Private Limited Company

FOUR PAWS DOGGIE DAY CARE LTD

THE ANNEXE, LONG LANE FARM,NEWPORT,PO30 2NW

Number:07952327
Status:ACTIVE
Category:Private Limited Company

KINCAID INTERNATIONAL LTD

25 ST. PHILIPS AVENUE,EASTBOURNE,BN22 8LU

Number:11315907
Status:ACTIVE
Category:Private Limited Company

OUTPATIENT RECORDS LIMITED

BASEMENT FLAT,LONDON,E5 9BW

Number:11733513
Status:ACTIVE
Category:Private Limited Company

PAUL NEW HOLDINGS LTD

HEAD OFFICE,KINGTON,HR5 3DJ

Number:09644462
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUMMERS NURSERY LIMITED

252 UNION STREET,,AB10 1TN

Number:SC252989
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