Background WavePink WaveYellow Wave

PENTLAND MOTOR COMPANY LIMITED (SC180411)

PENTLAND MOTOR COMPANY LIMITED (SC180411) is an active UK company. incorporated on 7 November 1997. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. PENTLAND MOTOR COMPANY LIMITED has been registered for 28 years. Current directors include CLARK, Christopher Jon, CLARK, John Hunter Somerville, INMAN, Jonathan Paul.

Company Number
SC180411
Status
active
Type
ltd
Incorporated
7 November 1997
Age
28 years
Address
Alliance Centre Greenwell Road, Aberdeen, AB12 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CLARK, Christopher Jon, CLARK, John Hunter Somerville, INMAN, Jonathan Paul
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLAND MOTOR COMPANY LIMITED

PENTLAND MOTOR COMPANY LIMITED is an active company incorporated on 7 November 1997 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. PENTLAND MOTOR COMPANY LIMITED was registered 28 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 28 years ago

Company No

SC180411

LTD Company

Age

28 Years

Incorporated 7 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

HUNTER (EDINBURGH) LIMITED
From: 7 November 1997To: 9 February 1998
Contact
Address

Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen, AB12 3AX,

Previous Addresses

53 Abbotswell Road Aberdeen AB12 3AD United Kingdom
From: 7 November 1997To: 30 August 2013
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Funding Round
May 10
Director Joined
Jan 13
Director Joined
May 13
Loan Secured
Sept 13
Loan Secured
Nov 13
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jun 17
Loan Secured
Jan 20
Loan Cleared
Mar 21
New Owner
Jul 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCINTOSH, Alan

Active
Greenwell Road, AberdeenAB12 3AX
Secretary
Appointed 28 Jun 2016

CLARK, Christopher Jon

Active
Greenwell Road, AberdeenAB12 3AX
Born May 1976
Director
Appointed 01 Jan 2013

CLARK, John Hunter Somerville

Active
Greenwell Road, AberdeenAB12 3AX
Born July 1947
Director
Appointed 07 Nov 1997

INMAN, Jonathan Paul

Active
Greenwell Road, AberdeenAB12 3AX
Born March 1972
Director
Appointed 27 Oct 2016

CLARK, Deirdre Victoria Anne

Resigned
11b House Ohill Gardens, EdinburghEH4 2AR
Secretary
Appointed 07 Nov 1997
Resigned 28 Jun 2016

CLARK, Deidre Victoria Anne

Resigned
Greenwell Road, AberdeenAB12 3AX
Born October 1946
Director
Appointed 07 Nov 1997
Resigned 21 May 2017

HERON, Christopher Bayford

Resigned
Acer House Crook Of Devon, Kinross-ShireKY13 7PR
Born December 1946
Director
Appointed 07 Nov 1997
Resigned 31 Mar 2007

MILLER, Stuart Empleton

Resigned
Greenwell Road, AberdeenAB12 3AX
Born November 1951
Director
Appointed 23 May 2013
Resigned 27 Oct 2016

Persons with significant control

3

Mr Christopher Jon Clark

Active
Greenwell Road, AberdeenAB12 3AX
Born May 1976

Nature of Control

Significant influence or control
Notified 02 Apr 2025
Greenwell Road, AberdeenAB12 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2017

Mr John Hunter Somerville Clark

Active
Greenwell Road, AberdeenAB12 3AX
Born July 1947

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

100

Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Accounts With Made Up Date
14 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Made Up Date
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Made Up Date
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Miscellaneous
19 January 2011
MISCMISC
Miscellaneous
3 December 2010
MISCMISC
Accounts With Made Up Date
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Legacy
18 December 2009
MG03sMG03s
Legacy
18 December 2009
MG03sMG03s
Accounts With Made Up Date
9 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Made Up Date
26 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
353353
Legacy
1 August 2008
190190
Legacy
1 August 2008
287Change of Registered Office
Legacy
10 August 2007
363aAnnual Return
Accounts With Made Up Date
13 July 2007
AAAnnual Accounts
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
31 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
8 February 2006
287Change of Registered Office
Accounts With Made Up Date
18 November 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts With Made Up Date
11 April 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 2002
AAAnnual Accounts
Legacy
7 August 2002
225Change of Accounting Reference Date
Legacy
5 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
24 May 2002
AUDAUD
Accounts With Made Up Date
11 January 2002
AAAnnual Accounts
Mortgage Alter Floating Charge
8 November 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 November 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 November 2001
466(Scot)466(Scot)
Legacy
5 October 2001
410(Scot)410(Scot)
Legacy
5 October 2001
410(Scot)410(Scot)
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 December 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 December 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
410(Scot)410(Scot)
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
410(Scot)410(Scot)
Certificate Change Of Name Company
6 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1998
225Change of Accounting Reference Date
Incorporation Company
7 November 1997
NEWINCIncorporation