Pentlands Science Park Limited BY PENICUIK


Founded in 1994, Pentlands Science Park, classified under reg no. SC148767 is an active company. Currently registered at Pentlands Science Park EH26 0PZ, By Penicuik the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 5 directors in the the firm, namely Anne T., Ian M. and Elisabeth I. and others. In addition one secretary - Colin B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pentlands Science Park Limited Address / Contact

Office Address Pentlands Science Park
Office Address2 Bush Loan
Town By Penicuik
Post code EH26 0PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC148767
Date of Incorporation Wed, 2nd Feb 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Anne T.

Position: Director

Appointed: 01 September 2021

Colin B.

Position: Secretary

Appointed: 01 April 2021

Ian M.

Position: Director

Appointed: 06 December 2017

Elisabeth I.

Position: Director

Appointed: 04 September 2015

Ian F.

Position: Director

Appointed: 10 June 2015

Peter S.

Position: Director

Appointed: 05 March 2014

Gareth B.

Position: Director

Appointed: 02 December 2020

Resigned: 31 December 2020

Gareth B.

Position: Director

Appointed: 04 December 2013

Resigned: 02 December 2020

Peter A.

Position: Director

Appointed: 05 September 2013

Resigned: 04 December 2013

Keith W.

Position: Director

Appointed: 04 March 2010

Resigned: 05 September 2017

John G.

Position: Director

Appointed: 08 September 2005

Resigned: 11 February 2013

David K.

Position: Director

Appointed: 09 September 2004

Resigned: 03 September 2015

Christopher H.

Position: Director

Appointed: 09 September 2004

Resigned: 07 September 2006

Ernest B.

Position: Director

Appointed: 09 September 2004

Resigned: 04 March 2015

George W.

Position: Secretary

Appointed: 08 January 2001

Resigned: 31 March 2021

Declan M.

Position: Director

Appointed: 04 August 1999

Resigned: 27 September 2001

John J.

Position: Director

Appointed: 05 November 1998

Resigned: 08 September 2005

Murdo M.

Position: Director

Appointed: 05 August 1997

Resigned: 06 July 1998

Robert C.

Position: Director

Appointed: 05 August 1997

Resigned: 09 September 2004

Kevin S.

Position: Director

Appointed: 05 August 1997

Resigned: 06 July 1998

David H.

Position: Director

Appointed: 05 August 1997

Resigned: 11 May 1999

Loudon H.

Position: Director

Appointed: 29 March 1995

Resigned: 09 September 2004

Kevin S.

Position: Secretary

Appointed: 29 March 1995

Resigned: 08 January 2001

Alexander I.

Position: Director

Appointed: 29 March 1995

Resigned: 27 September 2001

James S.

Position: Director

Appointed: 18 October 1994

Resigned: 27 September 2000

John M.

Position: Director

Appointed: 18 October 1994

Resigned: 03 September 2014

Walter B.

Position: Director

Appointed: 18 October 1994

Resigned: 04 November 1996

Tm Company Services Limited

Position: Corporate Secretary

Appointed: 18 October 1994

Resigned: 29 March 1995

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1994

Resigned: 18 October 1994

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 02 February 1994

Resigned: 18 October 1994

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 02 February 1994

Resigned: 18 October 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is The Moredun Foundation from Penicuik, Scotland. The abovementioned PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Moredun Foundation

Pentlands Science Park Bush Loan, Penicuik, EH26 0PZ, Scotland

Legal authority Companies Act 2016
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered Scotland
Registration number Sc151865
Notified on 9 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 24th, October 2023
Free Download (18 pages)

Company search

Advertisements