Background WavePink WaveYellow Wave

THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED (SC592622)

THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED (SC592622) is an active UK company. incorporated on 27 March 2018. with registered office in Stirling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED has been registered for 8 years. Current directors include PENDER, Kirsty Ann Nicolson, PENDER, Stuart Macpherson.

Company Number
SC592622
Status
active
Type
ltd
Incorporated
27 March 2018
Age
8 years
Address
16 Kenilworth Road, Stirling, FK9 4DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
PENDER, Kirsty Ann Nicolson, PENDER, Stuart Macpherson
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED

THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED is an active company incorporated on 27 March 2018 with the registered office located in Stirling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

SC592622

LTD Company

Age

8 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

16 Kenilworth Road Bridge Of Allan Stirling, FK9 4DU,

Previous Addresses

Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
From: 7 July 2020To: 11 November 2021
32 Charlotte Square Edinburgh EH2 4ET Scotland
From: 30 April 2018To: 7 July 2020
10 Albert Place Stirling FK8 2LQ United Kingdom
From: 27 March 2018To: 30 April 2018
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Loan Secured
Nov 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PENDER, Kirsty Ann Nicolson

Active
Kenilworth Road, StirlingFK9 4DU
Born July 1965
Director
Appointed 24 Apr 2018

PENDER, Stuart Macpherson

Active
Kenilworth Road, StirlingFK9 4DU
Born June 1965
Director
Appointed 24 Apr 2018

LITSTER, Caroline

Resigned
Albert Place, StirlingFK8 2LQ
Born October 1967
Director
Appointed 27 Mar 2018
Resigned 24 Apr 2018

MACKENZIE, Colin James

Resigned
Albert Place, StirlingFK8 2LQ
Born April 1966
Director
Appointed 27 Mar 2018
Resigned 24 Apr 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Stuart Macpherson Pender

Active
Kenilworth Road, StirlingFK9 4DU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Mar 2018

Mrs Kirsty Anne Nicolson Pender

Active
Kenilworth Road, StirlingFK9 4DU
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Mar 2018

Mr Colin James Mackenzie

Ceased
Albert Place, StirlingFK8 2LQ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2018
Ceased 29 Mar 2018

Mrs Caroline Litster

Ceased
Albert Place, StirlingFK8 2LQ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2018
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Resolution
24 April 2018
RESOLUTIONSResolutions
Incorporation Company
27 March 2018
NEWINCIncorporation