PANTON MCLEOD LIMITED - SELKIRK
Company Profile | Company Filings |
Overview
PANTON MCLEOD LIMITED is a Private Limited Company from SELKIRK SCOTLAND and has the status: Active.
PANTON MCLEOD LIMITED was incorporated 29 years ago on 30/06/1994 and has the registered number: SC151720. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PANTON MCLEOD LIMITED was incorporated 29 years ago on 30/06/1994 and has the registered number: SC151720. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PANTON MCLEOD LIMITED - SELKIRK
This company is listed in the following categories:
36000 - Water collection, treatment and supply
36000 - Water collection, treatment and supply
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 4B TWEED MILLS
SELKIRK
ROXBURGHSHIRE
TD7 5DZ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD JAMES WARD | Dec 1977 | British | Director | 2024-02-14 | CURRENT |
TREVOR HOYLE | Oct 1965 | British | Director | 2024-02-14 | CURRENT |
MR JAMES WILLIAM PANTON | Nov 1968 | British | Director | 2011-07-26 UNTIL 2024-02-14 | RESIGNED |
MR IAIN WILLIAM WEIR | Aug 1967 | Scottish | Director | 1998-08-01 UNTIL 2017-08-14 | RESIGNED |
MR JOHN CRAWFORD ANDERSON | Dec 1961 | British | Director | 2013-02-21 UNTIL 2016-11-17 | RESIGNED |
MR NEIL PETER BONINI | Secretary | 2017-12-13 UNTIL 2024-02-14 | RESIGNED | ||
MRS SHELAGH ANDERSON BRIGGS | Mar 1963 | British | Secretary | 1996-09-01 UNTIL 2017-12-13 | RESIGNED |
GERYL TERRY OLPHERT | Jun 1963 | British | Secretary | 1994-06-30 UNTIL 1995-09-11 | RESIGNED |
MARAID PANTON | Secretary | 1995-10-11 UNTIL 1996-09-01 | RESIGNED | ||
STEPHEN MABBOTT | Nov 1950 | British | Nominee Director | 1994-06-30 UNTIL 1994-06-30 | RESIGNED |
BRIAN REID | Nominee Secretary | 1994-06-30 UNTIL 1994-06-30 | RESIGNED | ||
MR SIMON PAUL JEFFERSON | Oct 1974 | British | Director | 2017-10-30 UNTIL 2019-09-23 | RESIGNED |
NEIL PETER BONINI | Sep 1980 | British | Director | 2020-03-09 UNTIL 2024-02-14 | RESIGNED |
GERYL TERRY OLPHERT | Jun 1963 | British | Director | 1995-03-29 UNTIL 1995-09-11 | RESIGNED |
MR JAMES ROGER PANTON | May 1940 | British | Director | 1994-06-30 UNTIL 2015-12-01 | RESIGNED |
MR MARTIN JAMES KANE | Dec 1952 | British | Director | 2017-05-25 UNTIL 2019-09-27 | RESIGNED |
MS ANGELA ETHEL MARY MCCUSKER | Feb 1959 | British | Director | 2009-04-14 UNTIL 2011-03-07 | RESIGNED |
MR SCOTT ROSS FRASER | Jul 1980 | Scottish | Director | 2020-03-09 UNTIL 2024-02-14 | RESIGNED |
PAUL HENDERSON | Jan 1977 | British | Director | 2006-01-01 UNTIL 2017-08-14 | RESIGNED |
MR TIM CAMPBELL GARDINER | Jan 1963 | British | Director | 2013-08-08 UNTIL 2019-09-27 | RESIGNED |
MR DUNCAN ROBERT BURY | Sep 1960 | British | Director | 2017-05-25 UNTIL 2019-09-27 | RESIGNED |
MRS SHELAGH ANDERSON BRIGGS | Mar 1963 | British | Director | 1999-04-01 UNTIL 2017-08-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stonbury (Holdings) Limited | 2024-02-14 | Bedford Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr James William Panton | 2016-04-06 - 2024-02-14 | 11/1968 | Edinburgh |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr James Roger Panton | 2016-04-06 - 2018-08-29 | 5/1940 | Melrose | Ownership of shares 25 to 50 percent |
Mr Iain William Weir | 2016-04-06 - 2018-05-22 | 8/1967 | Peebles | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Panton McLeod Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-08 | 31-12-2022 | £377,285 Cash £546,234 equity |
Panton McLeod Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-07 | 31-12-2021 | £29,638 Cash £209,558 equity |
Panton McLeod Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-22 | 31-12-2020 | £91,274 Cash £198,010 equity |
Panton McLeod Limited - Accounts to registrar (filleted) - small 18.2 | 2020-04-08 | 31-12-2019 | £6,844 Cash £114,418 equity |
Panton McLeod Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-11 | 31-12-2017 | £3,355 Cash £153,755 equity |