PENTLAND COMMUNITY ENTERPRISES LIMITED

Address:
37-39 Traill Street, Thurso, Highland, KW14 8EG

PENTLAND COMMUNITY ENTERPRISES LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC309344. The registration start date is September 28, 2006. The current status is Active.

Company Overview

Company Number SC309344
Company Name PENTLAND COMMUNITY ENTERPRISES LIMITED
Registered Address 37-39 Traill Street
Thurso
Highland
KW14 8EG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-09-28
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-10-10
Returns Last Update 2015-09-12
Confirmation Statement Due Date 2021-09-26
Confirmation Statement Last Update 2020-09-12
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77400 Leasing of intellectual property and similar products, except copyright works

Office Location

Address 37-39 TRAILL STREET
THURSO
Post Town HIGHLAND
Post Code KW14 8EG

Companies with the same post code

Entity Name Office Address
TASTY POLISH FOOD LTD 28 Traill Street, Thurso, KW14 8EG, Scotland
CAITHNESS TAILOR LIMITED 28 Traill Street, Thurso, Caithness, KW14 8EG, Scotland
RENOVEC LIMITED 28 Traill Street, Thurso, KW14 8EG, Scotland
PEA EXITUS C.I.C. C/o Pentland Housing Association Limited, 37-39 Traill Street, Thurso, Highland, KW14 8EG
D SINCLAIR & COMPANY LIMITED 33 Traill Street, Thurso, Caithness, KW14 8EG

Companies with the same post town

Entity Name Office Address
PILCHER ELECTRICAL SERVICES LTD 2 Salisbury House, Strathpeffer, Highland, IV14 9AU, United Kingdom
HIGHLAND MINING LTD 52 52 Bermuda Road, Invergordon, Highland, Ross Shire, IV18 0BT, United Kingdom
AK PLANT OPERATIONS LIMITED Drumhirk, Latheron, Highland, Latheron, KW5 6DL, United Kingdom
WSD INVERNESS LIMITED Duncan House Wester Inshes Place, Inverness, Highland, IV2 5HZ, Scotland
OLD MILL ON THE SPEY LTD Drumuillie Mill, Boat of Garten, Highland, PH24 3BG, Scotland
A MARTIN CONSULTING LTD Kinloch, 22 Borve, Portree, Highland, IV51 9PE
PATERSON LOCUMS LIMITED 74 Innes Street, Inverness, Highland, IV1 1NS
HIGHLAND LIGHT ELECTRICS LIMITED 100 Boswell Road, Inverness, Highland, IV2 3EW
BLAKE GEOSERVICES LIMITED Munro Sawmills, Old Evanton Road, Dingwall, Highland, IV15 9UN
OAKS TRAINING & DEVELOPMENT LIMITED The Oaks, Croy, Inverness, Highland, IV2 5PG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BELL, Robert Shearer Director (Active) 37-39 Traill Street, Thurso, Highland, KW14 8EG June 1949 /
23 September 2013
British /
Scotland
Fitter
HAIR, James Sloan Director (Active) 37-39 Traill Street, Thurso, Highland, KW14 8EG March 1963 /
23 September 2013
British /
Scotland
Transport Manager
KELLY, James Director (Active) 37-39 Traill Street, Thurso, Highland, KW14 8EG May 1951 /
23 September 2015
British /
Scotland
College Tutor
MACDONALD, Colin Neil Director (Active) 37-39 Traill Street, Thurso, Highland, KW14 8EG September 1957 /
2 June 2014
British /
Scotland
Project Manager
PERRY, John Director (Active) Whitehills, Keiss, By Wick, Caithness, United Kingdom, KW1 4XL December 1960 /
22 June 2016
Scottish /
United Kingdom
Technical Director
ROBERTSON, Neil Director (Active) 37-39 Traill Street, Thurso, Highland, KW14 8EG February 1959 /
3 May 2012
British /
United Kingdom
Company Director
BROOKFIELD, David Secretary (Resigned) 10 Campbell Street, Thurso, Caithness, KW14 7HD /
28 September 2006
/
PAUL, Caroline Secretary (Resigned) 37-39 Traill Street, Thurso, Highland, KW14 8EG /
6 December 2013
/
ARTHUR, Philip Robert Gordon Director (Resigned) 37-39 Traill Street, Thurso, Highland, KW14 8EG February 1956 /
26 October 2012
British /
Scotland
Retired Accountant
BELL, Robert Shearer Director (Resigned) 3 Granville Crescent, Thurso, Caithness, KW14 7NP June 1949 /
28 September 2006
British /
Scotland
Fitter
BODY, Peter John Director (Resigned) 37-39 Traill Street, Thurso, Highland, KW14 8EG April 1946 /
9 March 2011
British /
Scotland
Retired
GALLACHER, Janice Director (Resigned) 37-39 Traill Street, Thurso, Highland, KW14 8EG March 1971 /
25 February 2013
British /
Scotland
Service Deliver Administrator
GREEN, Kenny Director (Resigned) Flat 6/8 Patersons Lane, Thurso, Caithness, KW14 7AH May 1951 /
28 September 2006
British /
Safety Officer
HAIR, Jim Director (Resigned) 37-39 Traill Street, Thurso, Highland, KW14 8EG March 1963 /
2 April 2012
British /
Scotland
Transport Manager
LIPA, Jane Rutherford Director (Resigned) 3 Morton Court, Thurso, Caithness, KW14 8DA August 1931 /
19 October 2006
British /
Scotland
Retired Accountant
MACKENZIE, James John Director (Resigned) Juniper Brae, Janet Street, Thurso, Caithness, KW14 7EG August 1947 /
28 September 2006
British /
Scotland
Business Manager
MACLEAN, Nicol Director (Resigned) 37-39 Traill Street, Thurso, Highland, KW14 8EG February 1957 /
26 September 2011
British /
Scotland
Joiner
MASON, Rhona Director (Resigned) 37-39 Traill Street, Thurso, Highland, KW14 8EG May 1952 /
23 September 2013
British /
Scotland
Retired Librarian
MCLEAN, Jeffrey Murray Director (Resigned) 37-39 Traill Street, Thurso, Highland, KW14 8EG June 1958 /
9 March 2011
British /
United Kingdom
Retired
SAXON, Eric Roger Director (Resigned) 73 Upper Burnside Drive, Thurso, Caithness, KW14 7XB March 1948 /
19 October 2006
British /
Scotland
Technical Consultant
WARREN, David Macdonald Director (Resigned) 37-39 Traill Street, Thurso, Highland, KW14 8EG July 1936 /
1 October 2009
British /
United Kingdom
Retired

Competitor

Improve Information

Please provide details on PENTLAND COMMUNITY ENTERPRISES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches