Background WavePink WaveYellow Wave

PENTLAND COMMUNITY ENTERPRISES LIMITED (SC309344)

PENTLAND COMMUNITY ENTERPRISES LIMITED (SC309344) is an active UK company. incorporated on 28 September 2006. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PENTLAND COMMUNITY ENTERPRISES LIMITED has been registered for 19 years. Current directors include CRIBB, Samantha, FERGUSON, Claire, TRAVERS, Steven.

Company Number
SC309344
Status
active
Type
ltd
Incorporated
28 September 2006
Age
19 years
Address
Bellevue House, Edinburgh, EH7 4GH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
CRIBB, Samantha, FERGUSON, Claire, TRAVERS, Steven
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLAND COMMUNITY ENTERPRISES LIMITED

PENTLAND COMMUNITY ENTERPRISES LIMITED is an active company incorporated on 28 September 2006 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PENTLAND COMMUNITY ENTERPRISES LIMITED was registered 19 years ago.(SIC: 68201)

Status

active

Active since 19 years ago

Company No

SC309344

LTD Company

Age

19 Years

Incorporated 28 September 2006

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 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Bellevue House 22 Hopetoun Street Edinburgh, EH7 4GH,

Previous Addresses

37-39 Traill Street Thurso Highland KW14 8EG
From: 28 September 2006To: 16 May 2023
Timeline

64 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Oct 14
Funding Round
Jan 15
Director Joined
Jun 16
Director Joined
Sept 17
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
May 21
Director Left
May 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Owner Exit
Apr 24
Funding Round
Aug 24
Loan Cleared
Sept 24
Director Left
May 25
Director Left
Sept 25
Director Left
Oct 25
2
Funding
59
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SIMPSON, Audrey

Active
22 Hopetoun Street, EdinburghEH7 4GH
Secretary
Appointed 28 Nov 2024

CRIBB, Samantha

Active
22 Hopetoun Street, EdinburghEH7 4GH
Born February 1974
Director
Appointed 21 Sept 2023

FERGUSON, Claire

Active
22 Hopetoun Street, EdinburghEH7 4GH
Born June 1991
Director
Appointed 01 Aug 2023

TRAVERS, Steven

Active
22 Hopetoun Street, EdinburghEH7 4GH
Born August 1979
Director
Appointed 01 Apr 2022

BROOKFIELD, David

Resigned
10 Campbell Street, ThursoKW14 7HD
Secretary
Appointed 28 Sept 2006
Resigned 06 Dec 2013

PAUL, Caroline

Resigned
37-39 Traill Street, HighlandKW14 8EG
Secretary
Appointed 06 Dec 2013
Resigned 01 Apr 2015

ARTHUR, Philip Robert Gordon

Resigned
37-39 Traill Street, HighlandKW14 8EG
Born February 1956
Director
Appointed 26 Oct 2012
Resigned 23 Sept 2013

BELL, Robert Shearer

Resigned
37-39 Traill Street, HighlandKW14 8EG
Born June 1949
Director
Appointed 23 Sept 2013
Resigned 30 Sept 2019

BELL, Robert Shearer

Resigned
3 Granville Crescent, ThursoKW14 7NP
Born June 1949
Director
Appointed 28 Sept 2006
Resigned 31 Mar 2012

BODY, Peter John

Resigned
37-39 Traill Street, HighlandKW14 8EG
Born April 1946
Director
Appointed 09 Mar 2011
Resigned 16 Jan 2013

CAMPBELL, Gordon George

Resigned
Garvock Hill, DunfermlineKY12 7UR
Born November 1963
Director
Appointed 13 Oct 2020
Resigned 01 Apr 2022

CHAPMAN, Nigel

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born August 1970
Director
Appointed 01 Aug 2023
Resigned 03 Sept 2025

DUNBAR, William

Resigned
17a Mackay Street, CastletownKW14 8YL
Born March 1954
Director
Appointed 27 Sept 2018
Resigned 25 Feb 2021

GALLACHER, Janice

Resigned
37-39 Traill Street, HighlandKW14 8EG
Born March 1971
Director
Appointed 25 Feb 2013
Resigned 23 Sept 2013

GORDON, Kirsty Charlotte

Resigned
Upper Burnside Drive, ThursoKW14 7XB
Born November 1990
Director
Appointed 13 Oct 2020
Resigned 06 Mar 2021

GREEN, Kenny

Resigned
Flat 6/8 Patersons Lane, ThursoKW14 7AH
Born May 1951
Director
Appointed 28 Sept 2006
Resigned 02 Oct 2009

GUEST, Simon Edward Graham

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born April 1949
Director
Appointed 01 Apr 2022
Resigned 19 May 2023

HAIR, James Sloan

Resigned
37-39 Traill Street, HighlandKW14 8EG
Born March 1963
Director
Appointed 23 Sept 2013
Resigned 26 Sept 2018

HAIR, Jim

Resigned
37-39 Traill Street, HighlandKW14 8EG
Born March 1963
Director
Appointed 02 Apr 2012
Resigned 08 Oct 2012

KELLY, James

Resigned
37-39 Traill Street, HighlandKW14 8EG
Born May 1951
Director
Appointed 23 Sept 2015
Resigned 04 Sept 2019

LIPA, Jane Rutherford

Resigned
3 Morton Court, ThursoKW14 8DA
Born August 1931
Director
Appointed 19 Oct 2006
Resigned 05 Sept 2012

MACDONALD, Colin Neil

Resigned
37-39 Traill Street, HighlandKW14 8EG
Born September 1957
Director
Appointed 02 Jun 2014
Resigned 29 Jun 2020

MACKENZIE, James John

Resigned
Juniper Brae, ThursoKW14 7EG
Born August 1947
Director
Appointed 28 Sept 2006
Resigned 02 Oct 2009

MACLEAN, Nicol

Resigned
37-39 Traill Street, HighlandKW14 8EG
Born February 1957
Director
Appointed 26 Sept 2011
Resigned 10 Sept 2013

MASON, Rhona

Resigned
37-39 Traill Street, HighlandKW14 8EG
Born May 1952
Director
Appointed 23 Sept 2013
Resigned 16 Dec 2013

MCLEAN, Jeffrey Murray

Resigned
37-39 Traill Street, HighlandKW14 8EG
Born June 1958
Director
Appointed 09 Mar 2011
Resigned 30 Mar 2012

MELVILLE, Robert Hughson

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born December 1958
Director
Appointed 01 Apr 2022
Resigned 20 Oct 2025

PERRY, John

Resigned
Keiss, By WickKW1 4XL
Born December 1960
Director
Appointed 22 Jun 2016
Resigned 26 Sept 2018

POWELL, Gavin John

Resigned
Bridge Street, HalkirkKW12 6YG
Born November 1961
Director
Appointed 26 Aug 2020
Resigned 12 Oct 2020

ROBERTSON, Neil

Resigned
37-39 Traill Street, HighlandKW14 8EG
Born February 1959
Director
Appointed 03 May 2012
Resigned 06 Sept 2019

SAXON, Eric Roger

Resigned
73 Upper Burnside Drive, ThursoKW14 7XB
Born March 1948
Director
Appointed 19 Oct 2006
Resigned 23 Oct 2012

SMITH-DASAR, Louise Jane

Resigned
John Kennedy Drive, ThursoKW14 7DZ
Born December 1964
Director
Appointed 12 Dec 2019
Resigned 01 May 2025

STEELE, William Alister

Resigned
Coltbridge Avenue, EdinburghEH12 6AH
Born February 1957
Director
Appointed 13 Oct 2020
Resigned 01 Apr 2022

THOMSON, Allan David Mcdonald

Resigned
Gray Street, SalisburySP4 6SX
Born December 1964
Director
Appointed 13 Oct 2020
Resigned 01 Apr 2022

WARREN, David Macdonald

Resigned
37-39 Traill Street, HighlandKW14 8EG
Born July 1936
Director
Appointed 01 Oct 2009
Resigned 24 Nov 2010

Persons with significant control

1

0 Active
1 Ceased
22 Hopetoun Street, EdinburghEH7 4GH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Resolution
13 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
10 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2015
TM02Termination of Secretary
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Memorandum Articles
30 August 2014
MAMA
Resolution
30 August 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Legacy
23 March 2010
MG01sMG01s
Accounts With Accounts Type Small
21 November 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
26 February 2007
288cChange of Particulars
Legacy
20 February 2007
225Change of Accounting Reference Date
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Incorporation Company
28 September 2006
NEWINCIncorporation