Background WavePink WaveYellow Wave

PANTONITE LTD (SC339670)

PANTONITE LTD (SC339670) is an active UK company. incorporated on 17 March 2008. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PANTONITE LTD has been registered for 18 years. Current directors include MITCHELL, Keith Lewis, PANTON, Rhona.

Company Number
SC339670
Status
active
Type
ltd
Incorporated
17 March 2008
Age
18 years
Address
Floor 3 1-4 Atholl Crescent, Edinburgh, EH3 8HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MITCHELL, Keith Lewis, PANTON, Rhona
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTONITE LTD

PANTONITE LTD is an active company incorporated on 17 March 2008 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PANTONITE LTD was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

SC339670

LTD Company

Age

18 Years

Incorporated 17 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 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

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

PANTON MCLEOD AMERICAS LIMITED
From: 17 March 2008To: 24 November 2023
Contact
Address

Floor 3 1-4 Atholl Crescent Edinburgh, EH3 8HA,

Previous Addresses

310 st. Vincent Street Glasgow G2 5RG Scotland
From: 6 March 2024To: 4 March 2025
Unit 4B Tweed Mills Dunsdale Road Selkirk TD7 5DZ Scotland
From: 4 May 2022To: 6 March 2024
Amanzi House Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS
From: 19 June 2012To: 4 May 2022
, Unit 1, Waverley Place,, Newtown St Boswells,, Melrose, Roxburgshire, TD6 0RS
From: 17 March 2008To: 19 June 2012
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
May 12
Director Left
May 18
Owner Exit
Jan 20
Director Left
Feb 20
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
New Owner
Mar 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MITCHELL, Keith Lewis

Active
Atholl Crescent, EdinburghEH3 8HA
Born August 1962
Director
Appointed 05 Feb 2024

PANTON, Rhona

Active
Atholl Crescent, EdinburghEH3 8HA
Born March 1965
Director
Appointed 17 Jun 2024

BRIGGS, Shelagh Anderson

Resigned
41 Everest Road, EarlstonTD4 6HD
Secretary
Appointed 17 Mar 2008
Resigned 05 Feb 2024

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 17 Mar 2008
Resigned 17 Mar 2008

BRIGGS, Shelagh Anderson

Resigned
41 Everest Road, EarlstonTD4 6HD
Born March 1963
Director
Appointed 17 Mar 2008
Resigned 05 Feb 2024

HENDERSON, Paul

Resigned
20 Warwick Road, South ShieldsNE33 4TR
Born January 1977
Director
Appointed 17 Mar 2008
Resigned 17 Jun 2024

PANTON, James William

Resigned
Tweed Mills, SelkirkTD7 5DZ
Born November 1968
Director
Appointed 19 Mar 2012
Resigned 05 Feb 2024

PANTON, James Roger

Resigned
Block 2, GalashielsTD1 3RS
Born May 1940
Director
Appointed 17 Mar 2008
Resigned 31 Jan 2020

WEIR, Iain William

Resigned
24 Crossburn Farm Road, PeeblesEH45 8EG
Born August 1967
Director
Appointed 17 Mar 2008
Resigned 08 May 2018

CREDITREFORM (DIRECTORS) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate director
Appointed 17 Mar 2008
Resigned 17 Mar 2008

Persons with significant control

5

2 Active
3 Ceased
St Vincent Street, GlasgowG2 5RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2024

Mrs Rhona Panton

Active
Atholl Crescent, EdinburghEH3 8HA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2024

Mr Iain William Weir

Ceased
PeeblesEH45 8EG
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2024

Mr James William Panton

Ceased
Balerno, EdinburghED14 7DL
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2024

Mr James Roger Panton

Ceased
High Street, MelroseTD6 9RU
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Certificate Change Of Name Company
24 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Incorporation Company
17 March 2008
NEWINCIncorporation