Background WavePink WaveYellow Wave

PENDER PROPERTY INVESTMENT LIMITED (SC647085)

PENDER PROPERTY INVESTMENT LIMITED (SC647085) is an active UK company. incorporated on 14 November 2019. with registered office in Stirling. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PENDER PROPERTY INVESTMENT LIMITED has been registered for 6 years. Current directors include PENDER, Kirsty Ann Nicolson, PENDER, Stuart Macpherson.

Company Number
SC647085
Status
active
Type
ltd
Incorporated
14 November 2019
Age
6 years
Address
16 Kenilworth Road, Stirling, FK9 4DU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PENDER, Kirsty Ann Nicolson, PENDER, Stuart Macpherson
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDER PROPERTY INVESTMENT LIMITED

PENDER PROPERTY INVESTMENT LIMITED is an active company incorporated on 14 November 2019 with the registered office located in Stirling. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PENDER PROPERTY INVESTMENT LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

SC647085

LTD Company

Age

6 Years

Incorporated 14 November 2019

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
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: 14 November 2019To: 7 July 2020
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PENDER, Kirsty Ann Nicolson

Active
Kenilworth Road, StirlingFK9 4DU
Born July 1965
Director
Appointed 14 Nov 2019

PENDER, Stuart Macpherson

Active
Kenilworth Road, StirlingFK9 4DU
Born June 1965
Director
Appointed 14 Nov 2019

Persons with significant control

1

Charlotte Square, EdinburghEH2 4ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2019
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Incorporation Company
14 November 2019
NEWINCIncorporation