Background WavePink WaveYellow Wave

PENUMBRA (TRADING) LIMITED (SC143298)

PENUMBRA (TRADING) LIMITED (SC143298) is an active UK company. incorporated on 17 March 1993. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PENUMBRA (TRADING) LIMITED has been registered for 33 years. Current directors include BURNS, Michael, LAWRIE, John Francis, THOMSON, Catherine Sarah.

Company Number
SC143298
Status
active
Type
ltd
Incorporated
17 March 1993
Age
33 years
Address
Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURNS, Michael, LAWRIE, John Francis, THOMSON, Catherine Sarah
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENUMBRA (TRADING) LIMITED

PENUMBRA (TRADING) LIMITED is an active company incorporated on 17 March 1993 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PENUMBRA (TRADING) LIMITED was registered 33 years ago.(SIC: 86900)

Status

active

Active since 33 years ago

Company No

SC143298

LTD Company

Age

33 Years

Incorporated 17 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

30 Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
From: 17 December 2024To: 17 December 2024
Norton Park Centre 57 Albion Road Edinburgh Midlothian EH7 5QY
From: 17 March 1993To: 17 December 2024
Timeline

18 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Aug 19
Director Left
Aug 19
Director Left
Dec 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Mar 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 25
Director Joined
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

SWEENY, Charles

Active
30 Queensferry Road, EdinburghEH4 2HS
Secretary
Appointed 18 Mar 2022

BURNS, Michael

Active
30 Queensferry Road, EdinburghEH4 2HS
Born November 1956
Director
Appointed 29 Sept 2021

LAWRIE, John Francis

Active
30 Queensferry Road, EdinburghEH4 2HS
Born October 1942
Director
Appointed 18 Nov 2009

THOMSON, Catherine Sarah

Active
30 Queensferry Road, EdinburghEH4 2HS
Born September 1971
Director
Appointed 04 Nov 2025

CASTELL, Gordon Forbes

Resigned
4 North East Circus Place, EdinburghEH3 6SP
Secretary
Appointed 08 Mar 1999
Resigned 26 Mar 2008

GIBBINS, Rachael

Resigned
Norton Park Centre, EdinburghEH7 5QY
Secretary
Appointed 19 Jan 2017
Resigned 17 Nov 2021

KAMPMAN, Peter John

Resigned
2a Springwood Terrace, PeeblesEH54 9ET
Secretary
Appointed 17 Mar 1993
Resigned 08 Mar 1999

THOMSON, Shona Elizabeth

Resigned
Craigleith Crescent, EdinburghEH4 3JP
Secretary
Appointed 27 Mar 2008
Resigned 19 Jan 2017

BRIGGS, Colin David

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born March 1977
Director
Appointed 01 Mar 2024
Resigned 10 Mar 2025

CUMMING, Eileen Jane

Resigned
Norton Park Centre, EdinburghEH7 5QY
Born December 1966
Director
Appointed 29 Sept 2021
Resigned 29 Feb 2024

CUMMING, Eileen Jane

Resigned
Norton Park Centre, EdinburghEH7 5QY
Born December 1966
Director
Appointed 03 Mar 2016
Resigned 28 Aug 2019

DAVIDSON, Graeme Mcgregor

Resigned
8 St Albans Road, EdinburghEH9 2PG
Born June 1960
Director
Appointed 17 Mar 1993
Resigned 10 May 1999

DUNLOP, Elaine Paterson

Resigned
Norton Park Centre, EdinburghEH7 5QY
Born December 1960
Director
Appointed 02 Mar 2023
Resigned 08 Nov 2023

HALL, Robin

Resigned
157 Nithsdale Road, GlasgowG41 5RD
Born January 1939
Director
Appointed 24 Mar 1999
Resigned 22 Feb 2004

HENDERSON, Nigel John

Resigned
Belmont Road, EdinburghEH14 5DY
Born May 1959
Director
Appointed 24 Mar 1999
Resigned 29 Sept 2021

HUNTER, Thomas Drummond

Resigned
17 Warriston Crescent, EdinburghEH3 5LB
Born December 1918
Director
Appointed 17 Mar 1993
Resigned 31 Mar 1999

KAMPMAN, Peter John

Resigned
2a Springwood Terrace, PeeblesEH54 9ET
Born June 1949
Director
Appointed 17 Mar 1993
Resigned 08 Mar 1999

MCGREGOR, Thomas Stewart

Resigned
19 Lonsdale Terrace, EdinburghEH3 9HL
Born April 1933
Director
Appointed 17 Mar 1993
Resigned 31 Mar 1999

REES, Jennifer Linda, Dr

Resigned
13 Braid Avenue, EdinburghEH10 4SL
Born July 1951
Director
Appointed 28 Jan 2004
Resigned 18 Nov 2009

REID, Laura Ellen

Resigned
Norton Park Centre, EdinburghEH7 5QY
Born August 1976
Director
Appointed 03 Mar 2016
Resigned 28 Aug 2019

SMALL, Brian

Resigned
Norton Park Centre, EdinburghEH7 5QY
Born September 1959
Director
Appointed 03 Mar 2016
Resigned 02 Dec 2019

Persons with significant control

1

57 Albion Road, EdinburghEH7 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Secretary Company With Change Date
6 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Auditors Resignation Company
20 December 2010
AUDAUD
Auditors Resignation Company
9 December 2010
AUDAUD
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
224224
Incorporation Company
17 March 1993
NEWINCIncorporation