CompanyTrack
P

PENNANT VEHICLE LEASING LIMITED

Dissolved Edinburgh Park

Other specialised construction activities n.e.c.

Other specialised construction activities n.e.c.
P

PENNANT VEHICLE LEASING LIMITED

Other specialised construction activities n.e.c.

Founded 25 Nov 1970 Dissolved Edinburgh Park, United Kingdom
Other specialised construction activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted 27 Jun 2017
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Miller House 2 Lochside View Edinburgh Park EH12 9DH

Credit Report

Discover PENNANT VEHICLE LEASING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 7 resigned
Status
Ian MurdochDirectorBritishUnited Kingdom5512 Sept 2016Active
John Steel RichardsDirectorBritishUnited Kingdom6813 Sept 2005Active
Julie Mansfield JacksonDirectorBritishUnited Kingdom6012 Sept 2016Active
Keith Manson MillerDirectorBritishScotland768 May 1989Active

Shareholders

Shareholders (2)

Miller Homes Holdings Limited
100.0%
127 Jun 2017
Tmgl Holdings Limited
0.0%
027 Jun 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Miller Homes Holdings Limited

United Kingdom

Active
Notified 9 Feb 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

MILLER HOMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP HOLDINGS LIMITED united kingdom significant influence or control
MILLER MIDCO 2 LIMITED united kingdom significant influence or control
MILLER MIDCO 1 LIMITED united kingdom significant influence or control
MILLER HOMES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK BIDCO LIMITED shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP (FINCO) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 1 LIMITED united kingdom significant influence or control
APOLLO GLOBAL MANAGEMENT, INC. united states of america
PENNANT VEHICLE LEASING LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
19 Sept 2017GazetteGazette Dissolved VoluntaryView(1 page)
4 Jul 2017GazetteGazette Notice VoluntaryView(1 page)
27 Jun 2017DissolutionDissolution Application Strike Off CompanyView(3 pages)
27 Jun 2017Confirmation StatementConfirmation statement made on 2017-05-30 with updatesView(5 pages)
27 Jun 2017Persons With Significant ControlMiller Homes Holdings Limited notified as a person with significant controlView(1 page)
19 Sept 2017 Gazette

Gazette Dissolved Voluntary

4 Jul 2017 Gazette

Gazette Notice Voluntary

27 Jun 2017 Dissolution

Dissolution Application Strike Off Company

27 Jun 2017 Confirmation Statement

Confirmation statement made on 2017-05-30 with updates

27 Jun 2017 Persons With Significant Control

Miller Homes Holdings Limited notified as a person with significant control

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

8 years ago on 19 Sept 2017

Gazette Notice Voluntary

8 years ago on 4 Jul 2017

Dissolution Application Strike Off Company

8 years ago on 27 Jun 2017

Confirmation statement made on 2017-05-30 with updates

8 years ago on 27 Jun 2017

Miller Homes Holdings Limited notified as a person with significant control

8 years ago on 27 Jun 2017