PENNANT VEHICLE LEASING LIMITED
EDINBURGH PARK PENNANT PLANT LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DH
Company number SC048123
Status Active
Incorporation Date 25 November 1970
Company Type Private Limited Company
Address MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EH12 9DH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Mr Ian Murdoch as a director on 12 September 2016; Appointment of Ms Julie Mansfield Jackson as a director on 12 September 2016; Order of court - restore and wind up. The most likely internet sites of PENNANT VEHICLE LEASING LIMITED are www.pennantvehicleleasing.co.uk, and www.pennant-vehicle-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. The distance to to Aberdour Rail Station is 8.2 miles; to Rosyth Rail Station is 8.6 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pennant Vehicle Leasing Limited is a Private Limited Company. The company registration number is SC048123. Pennant Vehicle Leasing Limited has been working since 25 November 1970. The present status of the company is Active. The registered address of Pennant Vehicle Leasing Limited is Miller House 2 Lochside View Edinburgh Park Eh12 9dh. . JACKSON, Julie Mansfield is a Director of the company. MILLER, Keith Manson is a Director of the company. MURDOCH, Ian is a Director of the company. RICHARDS, John Steel is a Director of the company. Secretary MILLER, Alan Thomas has been resigned. Secretary SMYTH, Pamela June has been resigned. Director CLARKE, Robert Anthony has been resigned. Director HADDEN WILLIAM LUSH, James has been resigned. Director MILLER, Alan Thomas has been resigned. Director SCOTT, Graeme Ronald Crawford has been resigned. Director SMYTH, Pamela June has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
JACKSON, Julie Mansfield
Appointed Date: 12 September 2016
60 years old

Director
MILLER, Keith Manson

76 years old

Director
MURDOCH, Ian
Appointed Date: 12 September 2016
55 years old

Director
RICHARDS, John Steel
Appointed Date: 13 September 2005
68 years old

Resigned Directors

Secretary
MILLER, Alan Thomas
Resigned: 28 February 2006

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 28 February 2006

Director
CLARKE, Robert Anthony
Resigned: 30 November 1999
Appointed Date: 16 November 1994
82 years old

Director
HADDEN WILLIAM LUSH, James
Resigned: 31 January 1998
Appointed Date: 01 July 1989
92 years old

Director
MILLER, Alan Thomas
Resigned: 28 February 2006
Appointed Date: 01 April 1999
73 years old

Director
SCOTT, Graeme Ronald Crawford
Resigned: 29 August 1991
85 years old

Director
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 24 February 2009
61 years old

PENNANT VEHICLE LEASING LIMITED Events

18 Oct 2016
Appointment of Mr Ian Murdoch as a director on 12 September 2016
18 Oct 2016
Appointment of Ms Julie Mansfield Jackson as a director on 12 September 2016
15 Sep 2016
Order of court - restore and wind up
25 Oct 2013
Final Gazette dissolved via voluntary strike-off
12 Jul 2013
Director's details changed for Mr John Steel Richards on 12 July 2013
...
... and 102 more events
02 Sep 1976
Annual return made up to 13/08/76
02 Sep 1976
Accounts made up to 31 December 2075
14 Nov 1975
Dir / sec appoint / resign
08 Dec 1970
New secretary appointed
25 Nov 1970
Incorporation

PENNANT VEHICLE LEASING LIMITED Charges

20 April 1999
Floating charge
Delivered: 30 April 1999
Status: Satisfied on 7 July 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 March 1978
Legal charge
Delivered: 21 March 1978
Status: Satisfied on 27 April 1999
Persons entitled: First National Bank of Chicago
Description: Seven orenstein & koppell rh 6 600 L.C. hydraulic…