Background WavePink WaveYellow Wave

PENTA NOMINEE LIMITED (SC430322)

PENTA NOMINEE LIMITED (SC430322) is an active UK company. incorporated on 14 August 2012. 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 NOMINEE LIMITED has been registered for 13 years. Current directors include CASSIDY, Paul, MACNAUGHTON, William Torquil, SCOTT, Steven.

Company Number
SC430322
Status
active
Type
ltd
Incorporated
14 August 2012
Age
13 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 NOMINEE LIMITED

PENTA NOMINEE LIMITED is an active company incorporated on 14 August 2012 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 NOMINEE LIMITED was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

SC430322

LTD Company

Age

13 Years

Incorporated 14 August 2012

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

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

PENTA GPCO LIMITED
From: 31 August 2012To: 18 September 2018
DMWS 982 LIMITED
From: 14 August 2012To: 31 August 2012
Contact
Address

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

Previous Addresses

150 st. Vincent Street Glasgow G2 5NE
From: 4 September 2012To: 27 October 2022
16 Charlotte Square Edinburgh EH2 4DF
From: 14 August 2012To: 4 September 2012
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Apr 19
Director Left
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CASSIDY, Paul

Active
Bath Street, GlasgowG2 4JR
Secretary
Appointed 31 Aug 2012

CASSIDY, Paul

Active
Bath Street, GlasgowG2 4JR
Born October 1969
Director
Appointed 31 Aug 2012

MACNAUGHTON, William Torquil

Active
Bath Street, GlasgowG2 4JR
Born April 1962
Director
Appointed 31 Aug 2012

SCOTT, Steven

Active
Bath Street, GlasgowG2 4JR
Born April 1965
Director
Appointed 31 Aug 2012

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 14 Aug 2012
Resigned 31 Aug 2012

CALDER, David George

Resigned
St. Vincent Street, GlasgowG2 5NE
Born December 1965
Director
Appointed 31 Aug 2012
Resigned 01 Apr 2019

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 14 Aug 2012
Resigned 31 Aug 2012

SCHRAGER VON ALTISHOFEN, Charles Leland

Resigned
St. Vincent Street, GlasgowG2 5NE
Born November 1967
Director
Appointed 31 Aug 2012
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

45

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 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
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Resolution
18 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 September 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 August 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2012
NEWINCIncorporation