PENTLAND CONSTRUCTION LIMITED
THURSO

Hellopages » Highland » Highland » KW14 7XQ

Company number SC140254
Status Active
Incorporation Date 14 September 1992
Company Type Private Limited Company
Address FROXFIELD, HILL OF FORSS, THURSO, CAITHNESS, KW14 7XQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PENTLAND CONSTRUCTION LIMITED are www.pentlandconstruction.co.uk, and www.pentland-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Georgemas Junction Rail Station is 6.9 miles; to Scotscalder Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentland Construction Limited is a Private Limited Company. The company registration number is SC140254. Pentland Construction Limited has been working since 14 September 1992. The present status of the company is Active. The registered address of Pentland Construction Limited is Froxfield Hill of Forss Thurso Caithness Kw14 7xq. . HAMMERTON, Margaret Elizabeth is a Secretary of the company. HAMMERTON, James Michael Joseph is a Director of the company. Secretary RIDDELL, Alice Miller has been resigned. Secretary RIDDELL, James Alpine has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director RIDDELL, Alice Miller has been resigned. Director RIDDELL, James Alpine has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HAMMERTON, Margaret Elizabeth
Appointed Date: 01 February 2000

Director
HAMMERTON, James Michael Joseph
Appointed Date: 19 October 1992
81 years old

Resigned Directors

Secretary
RIDDELL, Alice Miller
Resigned: 26 January 2000
Appointed Date: 13 December 1995

Secretary
RIDDELL, James Alpine
Resigned: 15 December 1995
Appointed Date: 19 October 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 October 1992
Appointed Date: 14 September 1992

Director
RIDDELL, Alice Miller
Resigned: 26 January 2000
Appointed Date: 13 December 1995
62 years old

Director
RIDDELL, James Alpine
Resigned: 15 December 1995
Appointed Date: 19 October 1992
72 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 October 1992
Appointed Date: 14 September 1992

Persons With Significant Control

Mr James Michael Joseph Hammerton
Notified on: 30 June 2016
81 years old
Nature of control: Ownership of shares – 75% or more

PENTLAND CONSTRUCTION LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 14 September 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
06 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

05 Nov 1992
Director resigned;new director appointed

05 Nov 1992
Registered office changed on 05/11/92 from: 24 great king street edinburgh EH3 6QN

14 Sep 1992
Incorporation

PENTLAND CONSTRUCTION LIMITED Charges

7 March 2006
Floating charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: Undertaking and all property and assets present and future…