Background WavePink WaveYellow Wave

THE PENTLAND STILL LTD (SC581660)

THE PENTLAND STILL LTD (SC581660) is an active UK company. incorporated on 15 November 2017. with registered office in Loanhead. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. THE PENTLAND STILL LTD has been registered for 8 years. Current directors include NANUA, Baljinder, SIDHU, Raminder Singh.

Company Number
SC581660
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
Unit 35 Imex Business Centre Bilston Glen Industrial Estate, Loanhead, EH20 9LZ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
NANUA, Baljinder, SIDHU, Raminder Singh
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENTLAND STILL LTD

THE PENTLAND STILL LTD is an active company incorporated on 15 November 2017 with the registered office located in Loanhead. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. THE PENTLAND STILL LTD was registered 8 years ago.(SIC: 11010)

Status

active

Active since 8 years ago

Company No

SC581660

LTD Company

Age

8 Years

Incorporated 15 November 2017

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 35 Imex Business Centre Bilston Glen Industrial Estate Dryden Road Loanhead, EH20 9LZ,

Previous Addresses

28 Esk Valley Terrace Dalkeith Midlothian EH22 3FT United Kingdom
From: 15 November 2017To: 4 January 2018
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 21
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Dec 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NANUA, Baljinder

Active
Railton Road, BedfordMK42 7PN
Born August 1980
Director
Appointed 09 Dec 2021

SIDHU, Raminder Singh

Active
2 Railton Road, KempstonMK42 7PN
Born February 1956
Director
Appointed 16 Dec 2022

MORRISON, Alexander Campbell

Resigned
Bilston Glen Industrial Estate, LoanheadEH20 9LZ
Born February 1989
Director
Appointed 15 Nov 2017
Resigned 01 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Ashleigh Drive, DerbyDE73 6RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021

Mr Alexander Campbell Morrison

Ceased
Bilston Glen Industrial Estate, LoanheadEH20 9LZ
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Ceased 25 Sept 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
17 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Incorporation Company
15 November 2017
NEWINCIncorporation