Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PENTLAND INVESTMENTS LIMITED
Company Information for

PENTLAND INVESTMENTS LIMITED

C/O THE RAEBURN HOTEL, 112 RAEBURN PLACE ,STOCKBRI 112 RAEBURN PLACE, STOCKBRIDGE, EDINBURGH, EH4 1HG,
Company Registration Number
SC031917
Private Limited Company
Active

Company Overview

About Pentland Investments Ltd
PENTLAND INVESTMENTS LIMITED was founded on 1956-12-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Pentland Investments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENTLAND INVESTMENTS LIMITED
 
Legal Registered Office
C/O THE RAEBURN HOTEL, 112 RAEBURN PLACE ,STOCKBRI 112 RAEBURN PLACE
STOCKBRIDGE
EDINBURGH
EH4 1HG
Other companies in TD6
 
Filing Information
Company Number SC031917
Company ID Number SC031917
Date formed 1956-12-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB269159226  
Last Datalog update: 2025-02-05 07:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTLAND INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PENTLAND INVESTMENTS LIMITED
The following companies were found which have the same name as PENTLAND INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENTLAND INVESTMENTS LIMITED 23, UPPER BAGGOT STREET, DUBLIN 4. Dissolved Company formed on the 1978-01-11
PENTLAND INVESTMENTS PTY LIMITED NSW 2069 Active Company formed on the 1994-06-28

Company Officers of PENTLAND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA AGNES MACLEAN
Company Secretary 1998-12-31
ARCHIBALD DONALD MACLEAN
Director 1998-12-31
CLAIRE ALLISON MACLEAN
Director 2011-11-16
PATRICIA AGNES MACLEAN
Director 1998-12-31
ROSS ALASDAIR MACLEAN
Director 2011-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROY THOMAS LAWRIE
Director 1989-06-02 2000-08-31
CHRISTINE LAWRIE
Company Secretary 1989-06-02 1999-01-31
CHRISTINE LAWRIE
Director 1996-01-30 1999-01-31
CATHERINE WALLS LAWRIE
Director 1989-06-02 1998-12-31
ALEXANDER SPIERS
Director 1989-06-02 1996-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA AGNES MACLEAN BRAEMAR INVESTMENTS LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-15 Active
PATRICIA AGNES MACLEAN BRAIDS INVESTMENTS LIMITED Company Secretary 2005-05-09 CURRENT 2005-05-09 Active
PATRICIA AGNES MACLEAN BORDERS AUTOMOBILE COMPANY LIMITED Company Secretary 2005-01-01 CURRENT 1991-04-25 Active
ARCHIBALD DONALD MACLEAN BRAEMAR INVESTMENTS LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active
ARCHIBALD DONALD MACLEAN BRAIDS INVESTMENTS LIMITED Director 2005-05-09 CURRENT 2005-05-09 Active
ARCHIBALD DONALD MACLEAN BORDERS AUTOMOBILE COMPANY LIMITED Director 2001-12-31 CURRENT 1991-04-25 Active
CLAIRE ALLISON MACLEAN BORDERS AUTOMOBILE COMPANY LIMITED Director 2011-11-16 CURRENT 1991-04-25 Active
CLAIRE ALLISON MACLEAN BRAEMAR INVESTMENTS LIMITED Director 2011-11-16 CURRENT 2006-05-15 Active
CLAIRE ALLISON MACLEAN BRAIDS INVESTMENTS LIMITED Director 2011-11-16 CURRENT 2005-05-09 Active
PATRICIA AGNES MACLEAN BRAEMAR INVESTMENTS LIMITED Director 2013-04-26 CURRENT 2006-05-15 Active
PATRICIA AGNES MACLEAN BORDERS AUTOMOBILE COMPANY LIMITED Director 1991-04-25 CURRENT 1991-04-25 Active
ROSS ALASDAIR MACLEAN BORDERS AUTOMOBILE COMPANY LIMITED Director 2011-11-16 CURRENT 1991-04-25 Active
ROSS ALASDAIR MACLEAN BRAIDS INVESTMENTS LIMITED Director 2011-11-16 CURRENT 2005-05-09 Active
ROSS ALASDAIR MACLEAN BRAEMAR INVESTMENTS LIMITED Director 2011-01-16 CURRENT 2006-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-0931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-19Notification of Braemar Investments Ltd as a person with significant control on 2024-05-01
2024-07-18CESSATION OF ARCHIBALD DONALD MACLEAN AS A PERSON OF SIGNIFICANT CONTROL
2024-05-07SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA AGNES MACLEAN on 2024-04-26
2024-05-07Director's details changed for Mrs Patricia Agnes Maclean on 2024-04-26
2022-12-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-04-21AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-04-19CH01Director's details changed for Mr Archibald Donald Maclean on 2022-04-19
2022-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA AGNES MACLEAN on 2022-04-19
2022-04-19PSC04Change of details for Mr Archibald Donald Maclean as a person with significant control on 2022-04-19
2022-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/22 FROM The Green St Boswells TD6 0EW
2021-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-06-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 3000000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 3000000
2016-06-21AR0111/06/16 ANNUAL RETURN FULL LIST
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 3000000
2015-06-15AR0111/06/15 ANNUAL RETURN FULL LIST
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 3000000
2014-07-09AR0111/06/14 ANNUAL RETURN FULL LIST
2013-07-05AR0111/06/13 ANNUAL RETURN FULL LIST
2012-07-10AR0111/06/12 ANNUAL RETURN FULL LIST
2011-12-30SH0116/12/11 STATEMENT OF CAPITAL GBP 1000000
2011-12-29RES01ADOPT ARTICLES 16/12/2011
2011-12-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Section 175 directors conflicts of interest 16/12/2011
2011-12-29CC04Statement of company's objects
2011-12-08AP01DIRECTOR APPOINTED DR CLAIRE ALLISON MACLEAN
2011-12-08AP01DIRECTOR APPOINTED MR ROSS ALASDAIR MACLEAN
2011-06-23AR0111/06/11 ANNUAL RETURN FULL LIST
2010-06-29AR0111/06/10 ANNUAL RETURN FULL LIST
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM ST BOSWELLS ROXBURGHSHIRE TD6 0EN
2010-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-09-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-22363sRETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS
2008-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-13225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-06-27363sRETURN MADE UP TO 11/06/07; CHANGE OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-15363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-06-14363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-12-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-09410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-06-16363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-01-13CERTNMCOMPANY NAME CHANGED LAWRIE'S GARAGE LIMITED CERTIFICATE ISSUED ON 13/01/03
2002-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-06-11363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-02-08410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-06-21363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-04-18410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-11288bDIRECTOR RESIGNED
2000-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-20363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-01410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-11363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1999-02-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-12288aNEW DIRECTOR APPOINTED
1999-01-08288bDIRECTOR RESIGNED
1998-07-06363sRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1998-06-22225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99
1998-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-06-17363sRETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS
1997-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1996-06-24363sRETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS
1996-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-02-21288NEW DIRECTOR APPOINTED
1996-02-21288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works


Licences & Regulatory approval
We could not find any licences issued to PENTLAND INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENTLAND INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-09-11 Outstanding BP OIL UK LIMITED
STANDARD SECURITY 2004-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-12-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-04-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-02-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1984-08-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1984-08-10 Outstanding
STANDARD SECURITY 1979-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1978-07-28 Outstanding B P OIL LIMITED
LETTER OF OFFSET 1975-09-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENTLAND INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PENTLAND INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTLAND INVESTMENTS LIMITED
Trademarks
We have not found any records of PENTLAND INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BOND & FLOATING CHARGE KEYPOINT TECHNOLOGIES (UK) LIMITED 2006-11-02 Outstanding

We have found 1 mortgage charges which are owed to PENTLAND INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for PENTLAND INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as PENTLAND INVESTMENTS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where PENTLAND INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTLAND INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENTLAND INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.