Background WavePink WaveYellow Wave

PENTA 2011 SP LIMITED (SC395866)

PENTA 2011 SP LIMITED (SC395866) is an active UK company. incorporated on 21 March 2011. 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 2011 SP LIMITED has been registered for 15 years. Current directors include CASSIDY, Paul, MACNAUGHTON, William Torquil, SCOTT, Steven.

Company Number
SC395866
Status
active
Type
ltd
Incorporated
21 March 2011
Age
15 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 2011 SP LIMITED

PENTA 2011 SP LIMITED is an active company incorporated on 21 March 2011 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 2011 SP LIMITED was registered 15 years ago.(SIC: 66190)

Status

active

Active since 15 years ago

Company No

SC395866

LTD Company

Age

15 Years

Incorporated 21 March 2011

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

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

DMWS 946 LIMITED
From: 21 March 2011To: 26 April 2011
Contact
Address

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

Previous Addresses

150 st. Vincent Street Glasgow G2 5NE
From: 13 May 2011To: 27 October 2022
16 Charlotte Square Edinburgh EH2 4DF
From: 21 March 2011To: 13 May 2011
Timeline

11 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Jul 13
Director Left
Apr 19
Director Left
May 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CASSIDY, Paul

Active
Bath Street, GlasgowG2 4JR
Secretary
Appointed 27 Apr 2011

CASSIDY, Paul

Active
Bath Street, GlasgowG2 4JR
Born October 1969
Director
Appointed 27 Apr 2011

MACNAUGHTON, William Torquil

Active
Bath Street, GlasgowG2 4JR
Born April 1962
Director
Appointed 27 Apr 2011

SCOTT, Steven

Active
Bath Street, GlasgowG2 4JR
Born April 1965
Director
Appointed 27 Apr 2011

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 21 Mar 2011
Resigned 27 Apr 2011

CALDER, David George

Resigned
St. Vincent Street, GlasgowG2 5NE
Born December 1965
Director
Appointed 27 Apr 2011
Resigned 01 Apr 2019

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 21 Mar 2011
Resigned 27 Apr 2011

PHILLIPS, William Mark

Resigned
St. Vincent Street, GlasgowG2 5NE
Born October 1965
Director
Appointed 27 Apr 2011
Resigned 30 Jun 2013

SCHRAGER VON ALTISHOFEN, Charles Leland

Resigned
St. Vincent Street, GlasgowG2 5NE
Born November 1967
Director
Appointed 27 Apr 2011
Resigned 29 Apr 2022

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

53

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
26 April 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2011
NEWINCIncorporation