Background WavePink WaveYellow Wave

PENNSUTT LIMITED (SC454883)

PENNSUTT LIMITED (SC454883) is an active UK company. incorporated on 19 July 2013. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PENNSUTT LIMITED has been registered for 12 years. Current directors include PENNYKID, June Elizabeth, SUTTIE, John Adams.

Company Number
SC454883
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 years
Address
323 Lanark Road, Edinburgh, EH14 2LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PENNYKID, June Elizabeth, SUTTIE, John Adams
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNSUTT LIMITED

PENNSUTT LIMITED is an active company incorporated on 19 July 2013 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PENNSUTT LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

SC454883

LTD Company

Age

12 Years

Incorporated 19 July 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

323 Lanark Road Edinburgh, EH14 2LQ,

Previous Addresses

8 Sunbury Place Edinburgh EH4 3BY
From: 19 July 2013To: 28 August 2020
Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Sept 13
Funding Round
Nov 17
New Owner
Nov 17
Director Joined
Jan 18
Owner Exit
Jan 26
Owner Exit
Jan 26
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

PENNYKID, June Elizabeth

Active
Lanark Road, EdinburghEH14 2LQ
Born June 1978
Director
Appointed 01 Jan 2018

SUTTIE, John Adams

Active
Lanark Road, EdinburghEH14 2LQ
Born August 1971
Director
Appointed 19 Jul 2013

Persons with significant control

3

1 Active
2 Ceased
Queen Street, EdinburghEH2 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2026

Mrs June Elizabeth Pennykid

Ceased
Lanark Road, EdinburghEH14 2LQ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 15 Jan 2026

Mr John Adams Suttie

Ceased
Lanark Road, EdinburghEH14 2LQ
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2026
Fundings
Financials
Latest Activities

Filing History

38

Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2018
AP01Appointment of Director
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Resolution
3 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Resolution
12 September 2013
RESOLUTIONSResolutions
Incorporation Company
19 July 2013
NEWINCIncorporation