Background WavePink WaveYellow Wave

PENTECH CAPITAL LIMITED (SC219860)

PENTECH CAPITAL LIMITED (SC219860) is an active UK company. incorporated on 5 June 2001. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. PENTECH CAPITAL LIMITED has been registered for 24 years. Current directors include ANDERSON, Craig Brian, ANDERSON, Edward, MCKINNON, Alexander Wilson, Dr and 1 others.

Company Number
SC219860
Status
active
Type
ltd
Incorporated
5 June 2001
Age
24 years
Address
19 Ormidale Terrace, Edinburgh, EH12 6DY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ANDERSON, Craig Brian, ANDERSON, Edward, MCKINNON, Alexander Wilson, Dr, MOENS, Marc Frans Julia
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTECH CAPITAL LIMITED

PENTECH CAPITAL LIMITED is an active company incorporated on 5 June 2001 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. PENTECH CAPITAL LIMITED was registered 24 years ago.(SIC: 66300)

Status

active

Active since 24 years ago

Company No

SC219860

LTD Company

Age

24 Years

Incorporated 5 June 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

19 Ormidale Terrace Edinburgh, EH12 6DY,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF Scotland
From: 26 May 2022To: 28 March 2024
112 George Street Edinburgh EH2 4LH Scotland
From: 23 June 2017To: 26 May 2022
39 Melville Street Edinburgh EH3 7JF
From: 5 June 2001To: 23 June 2017
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jun 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ANDERSON, Craig Brian

Active
Ormidale Terrace, EdinburghEH12 6DY
Secretary
Appointed 02 Mar 2009

ANDERSON, Craig Brian

Active
Ormidale Terrace, EdinburghEH12 6DY
Born December 1968
Director
Appointed 15 Sept 2009

ANDERSON, Edward

Active
Ormidale Terrace, EdinburghEH12 6DY
Born April 1964
Director
Appointed 29 Oct 2007

MCKINNON, Alexander Wilson, Dr

Active
Ormidale Terrace, EdinburghEH12 6DY
Born January 1963
Director
Appointed 29 Oct 2007

MOENS, Marc Frans Julia

Active
Ormidale Terrace, EdinburghEH12 6DY
Born March 1958
Director
Appointed 02 Mar 2009

ARMOUR, David John

Resigned
Crofthead, PaisleyPA2 7SD
Secretary
Appointed 01 Jul 2008
Resigned 13 Feb 2009

CASSIDY, Paul

Resigned
24 Colonsay Drive, GlasgowG77 6TY
Secretary
Appointed 24 May 2002
Resigned 01 Jul 2008

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 05 Jun 2001
Resigned 24 May 2002

ARMOUR, David John

Resigned
Crofthead, PaisleyPA2 7SD
Born January 1966
Director
Appointed 29 Oct 2007
Resigned 13 Feb 2009

ARMOUR, Malcolm Craig

Resigned
104 Trinity Road, EdinburghEH5 3JZ
Born September 1961
Director
Appointed 05 Jun 2001
Resigned 31 Oct 2007

CALDER, David George

Resigned
4a Mill Road, GlasgowG71 8DQ
Born December 1965
Director
Appointed 05 Jun 2001
Resigned 01 Jul 2008

CASSIDY, Paul

Resigned
24 Colonsay Drive, GlasgowG77 6TY
Born October 1969
Director
Appointed 11 Feb 2002
Resigned 01 Jul 2008

MACNAUGHTON, William Torquil

Resigned
15 Boclair Road, GlasgowG61 2AF
Born April 1962
Director
Appointed 05 Jun 2001
Resigned 01 Jul 2008

PHILLIPS, William Mark

Resigned
496 Lanark Road, Juniper GreenEH14 5DH
Born October 1965
Director
Appointed 05 Jun 2001
Resigned 01 Jul 2008

SCOTT, Steven

Resigned
2 Lady Margaret Drive, TroonKA10 7AL
Born April 1965
Director
Appointed 05 Jun 2001
Resigned 01 Jul 2008

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 05 Jun 2001
Resigned 05 Jun 2001

Persons with significant control

1

Pentech Gp Holdings Limited

Active
George Street, EdinburghEH2 4LH

Nature of Control

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

Filing History

94

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
8 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Auditors Resignation Company
8 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
287Change of Registered Office
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
287Change of Registered Office
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
225Change of Accounting Reference Date
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Legacy
7 June 2001
288bResignation of Director or Secretary
Incorporation Company
5 June 2001
NEWINCIncorporation