PENTLANDS SCIENCE PARK LIMITED - BY PENICUIK
Company Profile | Company Filings |
Overview
PENTLANDS SCIENCE PARK LIMITED is a Private Limited Company from BY PENICUIK and has the status: Active.
PENTLANDS SCIENCE PARK LIMITED was incorporated 30 years ago on 02/02/1994 and has the registered number: SC148767. The accounts status is SMALL and accounts are next due on 31/12/2024.
PENTLANDS SCIENCE PARK LIMITED was incorporated 30 years ago on 02/02/1994 and has the registered number: SC148767. The accounts status is SMALL and accounts are next due on 31/12/2024.
PENTLANDS SCIENCE PARK LIMITED - BY PENICUIK
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PENTLANDS SCIENCE PARK
BY PENICUIK
MIDLOTHIAN
EH26 0PZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROFESSOR ELISABETH ANN INNES | Feb 1962 | British | Director | 2015-09-04 | CURRENT |
MR COLIN NEIL BURNETT | Secretary | 2021-04-01 | CURRENT | ||
MR IAN DONALD MURPHY | Jul 1962 | British | Director | 2017-12-06 | CURRENT |
MR PETER SCOTT AITON | Feb 1985 | British | Director | 2014-03-05 | CURRENT |
MRS ANNE SUSAN MCINTYRE THORNTON | Feb 1958 | British | Director | 2021-09-01 | CURRENT |
MR IAN JOHN FORBES | Aug 1982 | British | Director | 2015-06-10 | CURRENT |
MR LOUDON PEARSON HAMILTON | Jan 1932 | British | Director | 1995-03-29 UNTIL 2004-09-09 | RESIGNED |
DR DAVID PATRICK KNOX | Mar 1953 | British | Director | 2004-09-09 UNTIL 2015-09-03 | RESIGNED |
MURDO JOHN MACKENZIE | Jun 1950 | British | Director | 1997-08-05 UNTIL 1998-07-06 | RESIGNED |
MR JOHN WAGER MATTS | Nov 1955 | British | Director | 1994-10-18 UNTIL 2014-09-03 | RESIGNED |
PROFESSOR DECLAN MCKEEVER | May 1957 | Irish | Director | 1999-08-04 UNTIL 2001-09-27 | RESIGNED |
MR KEVIN JAMES SCOTT | Oct 1960 | British | Director | 1997-08-05 UNTIL 1998-07-06 | RESIGNED |
JAMES STOBO | Dec 1934 | British | Director | 1994-10-18 UNTIL 2000-09-27 | RESIGNED |
DR KEITH DAVID ROY WINTON | Jun 1948 | British | Director | 2010-03-04 UNTIL 2017-09-05 | RESIGNED |
MR CHRISTOPHER HARRIS | Mar 1964 | British | Director | 2004-09-09 UNTIL 2006-09-07 | RESIGNED |
GEORGE ALEXANDER WALKER | Jan 1954 | British | Secretary | 2001-01-08 UNTIL 2021-03-31 | RESIGNED |
TM COMPANY SERVICES LIMITED | Corporate Nominee Director | 1994-02-02 UNTIL 1994-10-18 | RESIGNED | ||
MR KEVIN JAMES SCOTT | Oct 1960 | British | Secretary | 1995-03-29 UNTIL 2001-01-08 | RESIGNED |
MR JOHN JEFFREY | Mar 1959 | British | Director | 1998-11-05 UNTIL 2005-09-08 | RESIGNED |
MR ALEXANDER JOHN RENNIE IZAT | Jul 1932 | British | Director | 1995-03-29 UNTIL 2001-09-27 | RESIGNED |
MR DAVID CHRISTOPHER HENDERSON | May 1939 | British | Director | 1997-08-05 UNTIL 1999-05-11 | RESIGNED |
TM COMPANY SERVICES LIMITED | Corporate Nominee Director | 1994-02-02 UNTIL 1994-10-18 | RESIGNED | ||
SIR JOHN GILMOUR | Jul 1944 | British | Director | 2005-09-08 UNTIL 2013-02-11 | RESIGNED |
DR ROBERT LESLIE COOP | Jun 1943 | British | Director | 1997-08-05 UNTIL 2004-09-09 | RESIGNED |
WALTER ANDREW BIGGAR | Mar 1915 | British | Director | 1994-10-18 UNTIL 1996-11-04 | RESIGNED |
MR GARETH THOMAS GILROY BAIRD | May 1957 | British | Director | 2013-12-04 UNTIL 2020-12-02 | RESIGNED |
MR GARETH THOMAS GILROY BAIRD | May 1957 | British | Director | 2020-12-02 UNTIL 2020-12-31 | RESIGNED |
ERNEST PETER BACCHUS | Oct 1955 | British | Director | 2004-09-09 UNTIL 2015-03-04 | RESIGNED |
MR PETER ALEXANDER | Jun 1944 | British | Director | 2013-09-05 UNTIL 2013-12-04 | RESIGNED |
TM COMPANY SERVICES LIMITED | Corporate Secretary | 1994-10-18 UNTIL 1995-03-29 | RESIGNED | ||
TM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1994-02-02 UNTIL 1994-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Moredun Foundation | 2018-11-09 | Penicuik |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |