Background WavePink WaveYellow Wave

PENTA PRIVATE EQUITY LIMITED (SC220728)

PENTA PRIVATE EQUITY LIMITED (SC220728) is an active UK company. incorporated on 28 June 2001. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PENTA PRIVATE EQUITY LIMITED has been registered for 24 years. Current directors include CASSIDY, Paul, MACNAUGHTON, William Torquil, SCOTT, Steven.

Company Number
SC220728
Status
active
Type
ltd
Incorporated
28 June 2001
Age
24 years
Address
300 Bath Street, Glasgow, G2 4JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CASSIDY, Paul, MACNAUGHTON, William Torquil, SCOTT, Steven
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTA PRIVATE EQUITY LIMITED

PENTA PRIVATE EQUITY LIMITED is an active company incorporated on 28 June 2001 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PENTA PRIVATE EQUITY LIMITED was registered 24 years ago.(SIC: 66190)

Status

active

Active since 24 years ago

Company No

SC220728

LTD Company

Age

24 Years

Incorporated 28 June 2001

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 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

PENTECH VENTURES LIMITED
From: 21 September 2001To: 18 February 2008
DMWS 516 LIMITED
From: 28 June 2001To: 21 September 2001
Contact
Address

300 Bath Street 1st Floor Glasgow, G2 4JR,

Previous Addresses

150 Saint Vincent Street Glasgow G2 5NE
From: 28 June 2001To: 27 October 2022
Timeline

5 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 13
Director Left
Apr 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CASSIDY, Paul

Active
Bath Street, GlasgowG2 4JR
Secretary
Appointed 24 May 2002

CASSIDY, Paul

Active
Bath Street, GlasgowG2 4JR
Born October 1969
Director
Appointed 27 Sept 2002

MACNAUGHTON, William Torquil

Active
Bath Street, GlasgowG2 4JR
Born April 1962
Director
Appointed 21 Jul 2008

SCOTT, Steven

Active
Bath Street, GlasgowG2 4JR
Born April 1965
Director
Appointed 24 Sept 2001

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 28 Jun 2001
Resigned 24 May 2002

ARMOUR, Malcolm Craig

Resigned
104 Trinity Road, EdinburghEH5 3JZ
Born September 1961
Director
Appointed 24 Sept 2001
Resigned 31 Oct 2007

CALDER, David George

Resigned
150 Saint Vincent StreetG2 5NE
Born December 1965
Director
Appointed 21 Jul 2008
Resigned 01 Apr 2019

PHILLIPS, William Mark

Resigned
150 Saint Vincent StreetG2 5NE
Born October 1965
Director
Appointed 21 Jul 2008
Resigned 30 Jun 2013

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 28 Jun 2001
Resigned 24 Sept 2001

Persons with significant control

1

St. Vincent Street, GlasgowG2 5NE

Nature of Control

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

Filing History

83

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Miscellaneous
16 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
28 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Certificate Change Of Name Company
18 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2007
363aAnnual Return
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
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
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Resolution
25 September 2001
RESOLUTIONSResolutions
Resolution
25 September 2001
RESOLUTIONSResolutions
Resolution
25 September 2001
RESOLUTIONSResolutions
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 2001
NEWINCIncorporation