Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PENUMBRA (TRADING) LIMITED
Company Information for

PENUMBRA (TRADING) LIMITED

ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS,
Company Registration Number
SC143298
Private Limited Company
Active

Company Overview

About Penumbra (trading) Ltd
PENUMBRA (TRADING) LIMITED was founded on 1993-03-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Penumbra (trading) 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
PENUMBRA (TRADING) LIMITED
 
Legal Registered Office
ORCHARD BRAE HOUSE
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2HS
Other companies in EH7
 
Filing Information
Company Number SC143298
Company ID Number SC143298
Date formed 1993-03-17
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 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB250754707  
Last Datalog update: 2025-01-05 08:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENUMBRA (TRADING) 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.

Company Officers of PENUMBRA (TRADING) LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL GIBBINS
Company Secretary 2017-01-19
EILEEN JANE CUMMING
Director 2016-03-03
NIGEL JOHN HENDERSON
Director 1999-03-24
JOHN FRANCIS LAWRIE
Director 2009-11-18
LAURA ELLEN REID
Director 2016-03-03
BRIAN SMALL
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SHONA ELIZABETH THOMSON
Company Secretary 2008-03-27 2017-01-19
JENNIFER LINDA REES
Director 2004-01-28 2009-11-18
GORDON FORBES CASTELL
Company Secretary 1999-03-08 2008-03-26
ROBIN HALL
Director 1999-03-24 2004-02-22
GRAEME MCGREGOR DAVIDSON
Director 1993-03-17 1999-05-10
THOMAS DRUMMOND HUNTER
Director 1993-03-17 1999-03-31
THOMAS STEWART MCGREGOR
Director 1993-03-17 1999-03-31
PETER JOHN KAMPMAN
Company Secretary 1993-03-17 1999-03-08
PETER JOHN KAMPMAN
Director 1993-03-17 1999-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN HENDERSON ALBION EQUITY LIMITED Director 2008-04-08 CURRENT 1995-03-01 Active
NIGEL JOHN HENDERSON ALBION TRUST MANAGEMENT LIMITED Director 2008-04-08 CURRENT 1995-03-28 Active - Proposal to Strike off
JOHN FRANCIS LAWRIE VOLUNTEER CENTRE EDINBURGH Director 2017-01-31 CURRENT 1999-12-23 Active
JOHN FRANCIS LAWRIE CYRENIAN ENTERPRISES C.I.C. Director 2014-12-09 CURRENT 2007-04-19 Active
LAURA ELLEN REID CODECLAN LIMITED Director 2015-11-20 CURRENT 2015-05-27 Liquidation
LAURA ELLEN REID SHELF8 LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
LAURA ELLEN REID PENUMBRA Director 2013-11-27 CURRENT 1985-02-07 Active
LAURA ELLEN REID SIMUL8 CORPORATION LTD Director 2006-08-15 CURRENT 1993-12-01 Active
BRIAN SMALL PENUMBRA Director 2015-09-30 CURRENT 1985-02-07 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
2024-12-17REGISTERED OFFICE CHANGED ON 17/12/24 FROM Norton Park Centre 57 Albion Road Edinburgh Midlothian EH7 5QY
2024-12-17REGISTERED OFFICE CHANGED ON 17/12/24 FROM 30 Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
2024-11-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2024-03-01DIRECTOR APPOINTED MR COLIN BRIGGS
2024-02-29APPOINTMENT TERMINATED, DIRECTOR EILEEN JANE CUMMING
2023-09-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-03-07DIRECTOR APPOINTED MS ELAINE PATERSON DUNLOP
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-03-18AP03Appointment of Mr Charles Sweeny as company secretary on 2022-03-18
2022-03-18TM02Termination of appointment of Rachael Gibbins on 2021-11-17
2021-10-19AP01DIRECTOR APPOINTED MISS EILEEN JANE CUMMING
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN HENDERSON
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMALL
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN JANE CUMMING
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-23AP03Appointment of Ms Rachael Gibbins as company secretary on 2017-01-19
2017-01-23TM02Termination of appointment of Shona Elizabeth Thomson on 2017-01-19
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-07AP01DIRECTOR APPOINTED MISS LAURA ELLEN REID
2016-03-07AP01DIRECTOR APPOINTED MS EILEEN JANE CUMMING
2016-03-04AP01DIRECTOR APPOINTED MR BRIAN SMALL
2015-11-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0104/03/15 ANNUAL RETURN FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0104/03/14 ANNUAL RETURN FULL LIST
2014-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHONA ELIZABETH THOMSON on 2013-03-31
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-14AR0104/03/13 ANNUAL RETURN FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-05AR0104/03/12 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-09AR0104/03/11 FULL LIST
2011-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SHONA ELIZABETH SIMPSON / 01/11/2010
2010-12-20AUDAUDITOR'S RESIGNATION
2010-12-09AUDAUDITOR'S RESIGNATION
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-17AR0104/03/10 FULL LIST
2009-12-17AP01DIRECTOR APPOINTED MR JOHN FRANCIS LAWRIE
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER REES
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-05363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-02288aSECRETARY APPOINTED MISS SHONA ELIZABETH SIMPSON
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY GORDON CASTELL
2008-03-06363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-21363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-03-16288bDIRECTOR RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-18363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-08363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-23363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-25363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-24288bDIRECTOR RESIGNED
1999-04-06288aNEW DIRECTOR APPOINTED
1999-04-06288aNEW DIRECTOR APPOINTED
1999-04-06288bDIRECTOR RESIGNED
1999-04-06363sRETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1999-04-06288aNEW SECRETARY APPOINTED
1999-04-06288bDIRECTOR RESIGNED
1999-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/99
1999-03-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-02363sRETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-25363sRETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS
1997-02-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-01363sRETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS
1995-12-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-15363sRETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS
1994-09-08AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/94
1994-04-13363sRETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS
1993-11-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PENUMBRA (TRADING) 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 PENUMBRA (TRADING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENUMBRA (TRADING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of PENUMBRA (TRADING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENUMBRA (TRADING) LIMITED
Trademarks
We have not found any records of PENUMBRA (TRADING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENUMBRA (TRADING) 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 (86900 - Other human health activities) as PENUMBRA (TRADING) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where PENUMBRA (TRADING) 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 PENUMBRA (TRADING) 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 PENUMBRA (TRADING) 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.