Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PENTLANDS SCIENCE PARK LIMITED
Company Information for

PENTLANDS SCIENCE PARK LIMITED

PENTLANDS SCIENCE PARK, BUSH LOAN, BY PENICUIK, MIDLOTHIAN, EH26 0PZ,
Company Registration Number
SC148767
Private Limited Company
Active

Company Overview

About Pentlands Science Park Ltd
PENTLANDS SCIENCE PARK LIMITED was founded on 1994-02-02 and has its registered office in By Penicuik. The organisation's status is listed as "Active". Pentlands Science Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PENTLANDS SCIENCE PARK LIMITED
 
Legal Registered Office
PENTLANDS SCIENCE PARK
BUSH LOAN
BY PENICUIK
MIDLOTHIAN
EH26 0PZ
Other companies in EH26
 
Filing Information
Company Number SC148767
Company ID Number SC148767
Date formed 1994-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:29:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTLANDS SCIENCE PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENTLANDS SCIENCE PARK LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ALEXANDER WALKER
Company Secretary 2001-01-08
GARETH THOMAS GILROY BAIRD
Director 2013-12-04
IAN JOHN FORBES
Director 2015-06-10
ELISABETH ANN INNES
Director 2015-09-04
IAN DONALD MURPHY
Director 2017-12-06
PETER SCOTT AITON
Director 2014-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DAVID ROY WINTON
Director 2010-03-04 2017-09-05
DAVID PATRICK KNOX
Director 2004-09-09 2015-09-03
ERNEST PETER BACCHUS
Director 2004-09-09 2015-03-04
JOHN WAGER MATTS
Director 1994-10-18 2014-09-03
PETER ALEXANDER
Director 2013-09-05 2013-12-04
JOHN GILMOUR
Director 2005-09-08 2013-02-11
CHRISTOPHER HARRIS
Director 2004-09-09 2006-09-07
JOHN JEFFREY
Director 1998-11-05 2005-09-08
ROBERT LESLIE COOP
Director 1997-08-05 2004-09-09
LOUDON PEARSON HAMILTON
Director 1995-03-29 2004-09-09
ALEXANDER JOHN RENNIE IZAT
Director 1995-03-29 2001-09-27
DECLAN MCKEEVER
Director 1999-08-04 2001-09-27
KEVIN JAMES SCOTT
Company Secretary 1995-03-29 2001-01-08
JAMES STOBO
Director 1994-10-18 2000-09-27
DAVID CHRISTOPHER HENDERSON
Director 1997-08-05 1999-05-11
MURDO JOHN MACKENZIE
Director 1997-08-05 1998-07-06
KEVIN JAMES SCOTT
Director 1997-08-05 1998-07-06
WALTER ANDREW BIGGAR
Director 1994-10-18 1996-11-04
TM COMPANY SERVICES LIMITED
Company Secretary 1994-10-18 1995-03-29
TM COMPANY SERVICES LIMITED
Nominated Secretary 1994-02-02 1994-10-18
TM COMPANY SERVICES LIMITED
Nominated Director 1994-02-02 1994-10-18
TM COMPANY SERVICES LIMITED
Nominated Director 1994-02-02 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH THOMAS GILROY BAIRD MERCHISTON INTERNATIONAL LIMITED Director 2017-11-16 CURRENT 2016-09-30 Active
GARETH THOMAS GILROY BAIRD BORDER UNION AGRICULTURAL SOCIETY Director 2016-12-16 CURRENT 2001-01-08 Active
GARETH THOMAS GILROY BAIRD BORDER UNION LIMITED Director 2016-12-16 CURRENT 2001-11-19 Active
GARETH THOMAS GILROY BAIRD MERCHISTON ENTERPRISES LIMITED Director 2015-07-01 CURRENT 1983-02-21 Active
GARETH THOMAS GILROY BAIRD MERCHISTON CASTLE SCHOOL Director 2014-09-22 CURRENT 1926-07-30 Active
GARETH THOMAS GILROY BAIRD THE MOREDUN FOUNDATION Director 2014-09-04 CURRENT 1994-06-30 Active
GARETH THOMAS GILROY BAIRD SCOTLAND FOOD & DRINK Director 2007-08-10 CURRENT 2007-08-10 Active
GARETH THOMAS GILROY BAIRD GRAINCO LIMITED Director 2005-07-01 CURRENT 1995-06-09 Active
GARETH THOMAS GILROY BAIRD ST. MARY'S SCHOOL, MELROSE Director 1994-05-05 CURRENT 1945-11-08 Active
IAN JOHN FORBES GRF FARMS LIMITED Director 2018-01-30 CURRENT 1996-06-13 Active
IAN JOHN FORBES GRF PROPERTY LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
IAN JOHN FORBES GRF LAND LIMITED Director 2013-01-25 CURRENT 1988-04-19 Active
ELISABETH ANN INNES CELTIC ROVER LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active - Proposal to Strike off
ELISABETH ANN INNES CREATIVE SCIENCE COMPANY LIMITED Director 2006-10-16 CURRENT 2006-10-16 Active
ANTHONY GERRARD SERRIDGE A G P ELECTRICAL LIMITED Director 2006-03-10 CURRENT 2006-03-09 Dissolved 2014-01-29
IAN DONALD MURPHY GENOMIA MANAGEMENT LIMITED Director 2017-12-08 CURRENT 2004-04-16 Active
IAN DONALD MURPHY ADVANCED DOWNHOLE PETROPHYSICS LTD Director 2012-11-29 CURRENT 2012-11-29 Active
IAN DONALD MURPHY INNOVI BUSINESS GROWTH LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-03CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-01AP01DIRECTOR APPOINTED MRS ANNE SUSAN MCINTYRE THORNTON
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS GILROY BAIRD
2021-04-16AP01DIRECTOR APPOINTED MR GARETH THOMAS GILROY BAIRD
2021-04-01TM02Termination of appointment of George Alexander Walker on 2021-03-31
2021-04-01AP03Appointment of Mr Colin Neil Burnett as company secretary on 2021-04-01
2021-03-11CH03SECRETARY'S DETAILS CHNAGED FOR GEORGE ALEXANDER WALKER on 2021-03-11
2021-03-11CH01Director's details changed for Mr Peter Scott Aiton on 2021-03-11
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS GILROY BAIRD
2020-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-02-14PSC02Notification of The Moredun Foundation as a person with significant control on 2018-11-09
2019-02-14PSC09Withdrawal of a person with significant control statement on 2019-02-14
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-25CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-02-04AP01DIRECTOR APPOINTED MR IAN DONALD MURPHY
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID ROY WINTON
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-06LATEST SOC06/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-06AR0102/02/16 ANNUAL RETURN FULL LIST
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-12AP01DIRECTOR APPOINTED PROFESSOR ELIZABETH INNES
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK KNOX
2015-08-14AP01DIRECTOR APPOINTED MR IAN FORBES
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST PETER BACCHUS
2015-03-01LATEST SOC01/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-01AR0102/02/15 ANNUAL RETURN FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAGER MATTS
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCOTT AITON / 06/03/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCOTT AITON / 06/03/2014
2014-05-21AP01DIRECTOR APPOINTED MR PETER SCOTT AITON
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0102/02/14 ANNUAL RETURN FULL LIST
2013-12-23AP01DIRECTOR APPOINTED MR GARETH THOMAS GILROY BAIRD
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER
2013-10-08AP01DIRECTOR APPOINTED MR PETER ALEXANDER
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILMOUR
2013-03-04AR0102/02/13 FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-04AR0102/02/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-07AR0102/02/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19AP01DIRECTOR APPOINTED DR KEITH DAVID ROY WINTON
2010-03-05AR0102/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID PATRICK KNOX / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN GILMOUR / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST PETER BACCHUS / 05/03/2010
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-20363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-27363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-21363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-11-09288bDIRECTOR RESIGNED
2006-11-07MEM/ARTSARTICLES OF ASSOCIATION
2006-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-28363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2005-03-21363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-10-09288aNEW DIRECTOR APPOINTED
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29288bDIRECTOR RESIGNED
2004-09-29288bDIRECTOR RESIGNED
2004-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-23363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-05363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-05363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-15288bDIRECTOR RESIGNED
2001-10-15288bDIRECTOR RESIGNED
2001-02-07288bSECRETARY RESIGNED
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-07363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-29288bDIRECTOR RESIGNED
2000-02-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-29363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-08-26288aNEW DIRECTOR APPOINTED
1999-08-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-13288bDIRECTOR RESIGNED
1999-02-19363sRETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PENTLANDS SCIENCE PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENTLANDS SCIENCE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1996-07-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PENTLANDS SCIENCE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTLANDS SCIENCE PARK LIMITED
Trademarks
We have not found any records of PENTLANDS SCIENCE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTLANDS SCIENCE PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PENTLANDS SCIENCE PARK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PENTLANDS SCIENCE PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTLANDS SCIENCE PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENTLANDS SCIENCE PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.