PENTLAND COMMUNITY ENTERPRISES LIMITED
HIGHLAND

Hellopages » Highland » Highland » KW14 8EG

Company number SC309344
Status Active
Incorporation Date 28 September 2006
Company Type Private Limited Company
Address 37-39 TRAILL STREET, THURSO, HIGHLAND, KW14 8EG
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Appointment of Mr James Kelly as a director on 23 September 2015. The most likely internet sites of PENTLAND COMMUNITY ENTERPRISES LIMITED are www.pentlandcommunityenterprises.co.uk, and www.pentland-community-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Georgemas Junction Rail Station is 6.1 miles; to Scotscalder Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentland Community Enterprises Limited is a Private Limited Company. The company registration number is SC309344. Pentland Community Enterprises Limited has been working since 28 September 2006. The present status of the company is Active. The registered address of Pentland Community Enterprises Limited is 37 39 Traill Street Thurso Highland Kw14 8eg. . BELL, Robert Shearer is a Director of the company. HAIR, James Sloan is a Director of the company. KELLY, James is a Director of the company. MACDONALD, Colin Neil is a Director of the company. ROBERTSON, Neil is a Director of the company. Secretary BROOKFIELD, David has been resigned. Secretary PAUL, Caroline has been resigned. Director ARTHUR, Philip Robert Gordon has been resigned. Director BELL, Robert Shearer has been resigned. Director BODY, Peter John has been resigned. Director GALLACHER, Janice has been resigned. Director GREEN, Kenny has been resigned. Director HAIR, Jim has been resigned. Director LIPA, Jane Rutherford has been resigned. Director MACKENZIE, James John has been resigned. Director MACLEAN, Nicol has been resigned. Director MASON, Rhona has been resigned. Director MCLEAN, Jeffrey Murray has been resigned. Director SAXON, Eric Roger has been resigned. Director WARREN, David Macdonald has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Director
BELL, Robert Shearer
Appointed Date: 23 September 2013
76 years old

Director
HAIR, James Sloan
Appointed Date: 23 September 2013
62 years old

Director
KELLY, James
Appointed Date: 23 September 2015
74 years old

Director
MACDONALD, Colin Neil
Appointed Date: 02 June 2014
68 years old

Director
ROBERTSON, Neil
Appointed Date: 03 May 2012
66 years old

Resigned Directors

Secretary
BROOKFIELD, David
Resigned: 06 December 2013
Appointed Date: 28 September 2006

Secretary
PAUL, Caroline
Resigned: 01 April 2015
Appointed Date: 06 December 2013

Director
ARTHUR, Philip Robert Gordon
Resigned: 23 September 2013
Appointed Date: 26 October 2012
69 years old

Director
BELL, Robert Shearer
Resigned: 31 March 2012
Appointed Date: 28 September 2006
76 years old

Director
BODY, Peter John
Resigned: 16 January 2013
Appointed Date: 09 March 2011
79 years old

Director
GALLACHER, Janice
Resigned: 23 September 2013
Appointed Date: 25 February 2013
54 years old

Director
GREEN, Kenny
Resigned: 02 October 2009
Appointed Date: 28 September 2006
74 years old

Director
HAIR, Jim
Resigned: 08 October 2012
Appointed Date: 02 April 2012
62 years old

Director
LIPA, Jane Rutherford
Resigned: 05 September 2012
Appointed Date: 19 October 2006
94 years old

Director
MACKENZIE, James John
Resigned: 02 October 2009
Appointed Date: 28 September 2006
78 years old

Director
MACLEAN, Nicol
Resigned: 10 September 2013
Appointed Date: 26 September 2011
68 years old

Director
MASON, Rhona
Resigned: 16 December 2013
Appointed Date: 23 September 2013
73 years old

Director
MCLEAN, Jeffrey Murray
Resigned: 30 March 2012
Appointed Date: 09 March 2011
67 years old

Director
SAXON, Eric Roger
Resigned: 23 October 2012
Appointed Date: 19 October 2006
77 years old

Director
WARREN, David Macdonald
Resigned: 24 November 2010
Appointed Date: 01 October 2009
89 years old

PENTLAND COMMUNITY ENTERPRISES LIMITED Events

26 Oct 2016
Accounts for a small company made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 12 September 2016 with updates
22 Jun 2016
Appointment of Mr James Kelly as a director on 23 September 2015
21 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,001

21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
26 Feb 2007
Director's particulars changed
20 Feb 2007
Accounting reference date shortened from 30/09/07 to 31/03/07
07 Nov 2006
New director appointed
07 Nov 2006
New director appointed
28 Sep 2006
Incorporation

PENTLAND COMMUNITY ENTERPRISES LIMITED Charges

11 March 2010
Standard security
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Pentland Housing Association
Description: Pennyland and mount vernon estates thurso cth 3987.