Background WavePink WaveYellow Wave

PANTON MCLEOD LIMITED (SC151720)

PANTON MCLEOD LIMITED (SC151720) is an active UK company. incorporated on 30 June 1994. with registered office in Selkirk. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. PANTON MCLEOD LIMITED has been registered for 31 years. Current directors include BONINI, Neil Peter, PERRY-DAVIS, Colin James Timothy, WARD, Richard James.

Company Number
SC151720
Status
active
Type
ltd
Incorporated
30 June 1994
Age
31 years
Address
Unit 4b Tweed Mills, Selkirk, TD7 5DZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
BONINI, Neil Peter, PERRY-DAVIS, Colin James Timothy, WARD, Richard James
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTON MCLEOD LIMITED

PANTON MCLEOD LIMITED is an active company incorporated on 30 June 1994 with the registered office located in Selkirk. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. PANTON MCLEOD LIMITED was registered 31 years ago.(SIC: 36000)

Status

active

Active since 31 years ago

Company No

SC151720

LTD Company

Age

31 Years

Incorporated 30 June 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

TEVAN WATER LIMITED
From: 3 August 1994To: 27 September 1994
MISTYGLEN LIMITED
From: 30 June 1994To: 3 August 1994
Contact
Address

Unit 4b Tweed Mills Dunsdale Road Selkirk, TD7 5DZ,

Previous Addresses

Amanzi House Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS
From: 19 June 2012To: 29 March 2022
Waverley Place Newtown St Boswells Melrose Roxburghshire TD6 0RS
From: 30 June 1994To: 19 June 2012
Timeline

50 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Mar 13
Director Joined
Nov 13
Funding Round
Jul 15
Director Left
Nov 15
Director Left
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Capital Reduction
Jun 18
Share Buyback
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Aug 20
Funding Round
Apr 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
8
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BONINI, Neil Peter

Active
Dunsdale Road, SelkirkTD7 5DZ
Born September 1980
Director
Appointed 14 Feb 2024

PERRY-DAVIS, Colin James Timothy

Active
Dunsdale Road, SelkirkTD7 5DZ
Born November 1965
Director
Appointed 01 Dec 2025

WARD, Richard James

Active
Dunsdale Road, SelkirkTD7 5DZ
Born December 1977
Director
Appointed 14 Feb 2024

BONINI, Neil Peter

Resigned
Dunsdale Road, SelkirkTD7 5DZ
Secretary
Appointed 13 Dec 2017
Resigned 14 Feb 2024

BRIGGS, Shelagh Anderson

Resigned
41 Everest Road, EarlstonTD4 6HD
Secretary
Appointed 01 Sept 1996
Resigned 13 Dec 2017

OLPHERT, Geryl Terry

Resigned
51 Northgate, PeeblesEH45 8BU
Secretary
Appointed 30 Jun 1994
Resigned 11 Sept 1995

PANTON, Maraid

Resigned
1 Millerfield Place, EdinburghEH9 1LW
Secretary
Appointed 11 Oct 1995
Resigned 01 Sept 1996

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 30 Jun 1994
Resigned 30 Jun 1994

ANDERSON, John Crawford

Resigned
Tullibardine, AuchterarderPH3 1NJ
Born December 1961
Director
Appointed 21 Feb 2013
Resigned 17 Nov 2016

BONINI, Neil Peter

Resigned
Dunsdale Road, SelkirkTD7 5DZ
Born September 1980
Director
Appointed 09 Mar 2020
Resigned 14 Feb 2024

BRIGGS, Shelagh Anderson

Resigned
41 Everest Road, EarlstonTD4 6HD
Born March 1963
Director
Appointed 01 Apr 1999
Resigned 14 Aug 2017

BURY, Duncan Robert, Dr

Resigned
Block 2, GalashielsTD1 3RS
Born September 1960
Director
Appointed 25 May 2017
Resigned 27 Sept 2019

FRASER, Scott Ross

Resigned
Dunsdale Road, SelkirkTD7 5DZ
Born July 1980
Director
Appointed 14 Feb 2024
Resigned 06 Feb 2026

FRASER, Scott Ross

Resigned
Dunsdale Road, SelkirkTD7 5DZ
Born July 1980
Director
Appointed 09 Mar 2020
Resigned 14 Feb 2024

GARDINER, Tim Campbell

Resigned
Block 2, GalashielsTD1 3RS
Born January 1963
Director
Appointed 08 Aug 2013
Resigned 27 Sept 2019

HENDERSON, Paul

Resigned
20 Warwick Road, South ShieldsNE33 4TR
Born January 1977
Director
Appointed 01 Jan 2006
Resigned 14 Aug 2017

HOYLE, Trevor

Resigned
Dunsdale Road, SelkirkTD7 5DZ
Born October 1965
Director
Appointed 14 Feb 2024
Resigned 31 Dec 2025

JEFFERSON, Simon Paul

Resigned
Durham Moor Crescent, DurhamDH1 5AW
Born October 1974
Director
Appointed 30 Oct 2017
Resigned 23 Sept 2019

KANE, Martin James

Resigned
Block 2, GalashielsTD1 3RS
Born December 1952
Director
Appointed 25 May 2017
Resigned 27 Sept 2019

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 30 Jun 1994
Resigned 30 Jun 1994

MCCUSKER, Angela Ethel Mary

Resigned
Orchard Brae Avenue, EdinburghEH4 2GB
Born February 1959
Director
Appointed 14 Apr 2009
Resigned 07 Mar 2011

OLPHERT, Geryl Terry

Resigned
51 Northgate, PeeblesEH45 8BU
Born June 1963
Director
Appointed 29 Mar 1995
Resigned 11 Sept 1995

PANTON, James William

Resigned
Dunsdale Road, SelkirkTD7 5DZ
Born November 1968
Director
Appointed 14 Feb 2024
Resigned 30 Sept 2025

PANTON, James William

Resigned
Ravelrig Park, EdinburghEH14 7DL
Born November 1968
Director
Appointed 26 Jul 2011
Resigned 14 Feb 2024

PANTON, James Roger

Resigned
Block 2, GalashielsTD1 3RS
Born May 1940
Director
Appointed 30 Jun 1994
Resigned 01 Dec 2015

WEIR, Iain William

Resigned
24 Crossburn Farm Road, PeeblesEH45 8EG
Born August 1967
Director
Appointed 01 Aug 1998
Resigned 14 Aug 2017

Persons with significant control

4

1 Active
3 Ceased
Chawston Lane, BedfordMK44 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2024

Mr James William Panton

Ceased
Balerno, EdinburghED14 7DL
Born November 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Feb 2024

Mr James Roger Panton

Ceased
Chiefswood Road, MelroseTD6 9HJ
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2018

Mr Iain William Weir

Ceased
Crossburn Farm Road, PeeblesEH45 8EG
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2018
Fundings
Financials
Latest Activities

Filing History

182

Mortgage Alter Floating Charge With Number
24 February 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 February 2026
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Mortgage Alter Floating Charge With Number
13 August 2025
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
18 May 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 May 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
16 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 February 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 February 2024
MAMA
Resolution
16 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 November 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 September 2023
SH06Cancellation of Shares
Resolution
15 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Resolution
16 January 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
29 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 June 2018
SH03Return of Purchase of Own Shares
Resolution
7 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Resolution
3 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Legacy
23 January 2013
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Legacy
12 August 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
16 July 2009
410(Scot)410(Scot)
Legacy
16 July 2009
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
9 July 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 July 2009
466(Scot)466(Scot)
Legacy
23 June 2009
410(Scot)410(Scot)
Legacy
23 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Memorandum Articles
15 November 1999
MEM/ARTSMEM/ARTS
Resolution
15 November 1999
RESOLUTIONSResolutions
Memorandum Articles
15 October 1999
MEM/ARTSMEM/ARTS
Resolution
15 October 1999
RESOLUTIONSResolutions
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 February 1999
AAAnnual Accounts
Legacy
2 February 1999
288cChange of Particulars
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
30 July 1997
225Change of Accounting Reference Date
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
18 October 1995
288288
Legacy
3 August 1995
88(2)R88(2)R
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
410(Scot)410(Scot)
Certificate Change Of Name Company
26 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
224224
Legacy
9 August 1994
287Change of Registered Office
Certificate Change Of Name Company
2 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 1994
NEWINCIncorporation