Company NameW B Penman Limited
DirectorsDeborah Anne Green and Martin John Green
Company StatusActive
Company NumberSC089151
CategoryPrivate Limited Company
Incorporation Date3 August 1984(39 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Deborah Anne Green
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(30 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathblane Road Milngavie
Glasgow
G62 8LE
Scotland
Director NameMr Martin John Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(30 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathblane Road Milngavie
Glasgow
G62 8LE
Scotland
Director NameBernadette Penman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(4 years, 8 months after company formation)
Appointment Duration13 years (resigned 20 April 2002)
RoleCompany Director
Correspondence Address15 Dalhousie Road
Milliken Park
Johnstone
Renfrewshire
PA10 2AT
Scotland
Director NameDavid William Penman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(4 years, 8 months after company formation)
Appointment Duration13 years (resigned 20 April 2002)
RoleCompany Director
Correspondence Address15 Dalhousie Road
Milliken Park
Johnstone
Renfrewshire
PA10 2AT
Scotland
Secretary NameBernadette Penman
NationalityBritish
StatusResigned
Appointed31 March 1989(4 years, 8 months after company formation)
Appointment Duration13 years (resigned 20 April 2002)
RoleCompany Director
Correspondence Address15 Dalhousie Road
Milliken Park
Johnstone
Renfrewshire
PA10 2AT
Scotland
Director NameMr Michael Penman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Wallage
Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DL
Scotland
Secretary NameMr Michael Penman
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Wallage
Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DL
Scotland
Director NameAlan Penman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address36 Cyprus Avenue
Elderslie
Johnstone
PA5 9NB
Scotland
Director NameMr David Peter Penman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(17 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Viking Crescent
Houston
Renfrewshire
PA6 7LQ
Scotland
Secretary NameMrs Elaine Penman
StatusResigned
Appointed01 December 2012(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2015)
RoleCompany Director
Correspondence AddressThe Wallage 30 Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DL
Scotland

Contact

Telephone01505 320116
Telephone regionJohnstone

Location

Registered AddressBankell House Bankell House
Strathblane Rd
Milngavie, Glasgow
G62 8LE
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Financials

Year2012
Net Worth£738,630
Cash£443,143
Current Liabilities£1,210,100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

12 October 2018Delivered on: 16 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
18 April 2002Delivered on: 23 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 April 1989Delivered on: 26 April 1989
Satisfied on: 19 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
11 January 2019Resolutions
  • RES13 ‐ Amendment agreement 20/12/2018
(2 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
17 October 2018Satisfaction of charge 2 in full (4 pages)
16 October 2018Registration of charge SC0891510003, created on 12 October 2018 (19 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 September 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
5 September 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
13 May 2016Registered office address changed from 5/7 William Street Johnstone Renfrewshire PA5 8DP to 52 Skirsa Street Skirsa Street Glasgow G23 5BA on 13 May 2016 (1 page)
13 May 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
13 May 2016Registered office address changed from 5/7 William Street Johnstone Renfrewshire PA5 8DP to 52 Skirsa Street Skirsa Street Glasgow G23 5BA on 13 May 2016 (1 page)
13 May 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2015Termination of appointment of Elaine Penman as a secretary on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Michael Penman as a director on 19 June 2015 (1 page)
7 July 2015Termination of appointment of David Peter Penman as a director on 19 June 2015 (1 page)
7 July 2015Appointment of Mr Martin John Green as a director on 19 June 2015 (2 pages)
7 July 2015Appointment of Deborah Anne Green as a director on 19 June 2015 (2 pages)
7 July 2015Termination of appointment of Elaine Penman as a secretary on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Michael Penman as a director on 19 June 2015 (1 page)
7 July 2015Termination of appointment of David Peter Penman as a director on 19 June 2015 (1 page)
7 July 2015Appointment of Deborah Anne Green as a director on 19 June 2015 (2 pages)
7 July 2015Appointment of Mr Martin John Green as a director on 19 June 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
(5 pages)
21 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
(5 pages)
21 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
(5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
15 April 2013Appointment of Mrs Elaine Penman as a secretary (2 pages)
15 April 2013Termination of appointment of Michael Penman as a secretary (1 page)
15 April 2013Appointment of Mrs Elaine Penman as a secretary (2 pages)
15 April 2013Termination of appointment of Michael Penman as a secretary (1 page)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
7 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
29 April 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
3 March 2010Director's details changed for Michael Penman on 2 March 2010 (2 pages)
3 March 2010Director's details changed for David Peter Penman on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Michael Penman on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Michael Penman on 2 March 2010 (2 pages)
3 March 2010Director's details changed for David Peter Penman on 2 March 2010 (2 pages)
3 March 2010Director's details changed for David Peter Penman on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
23 February 2009Return made up to 05/02/09; full list of members (3 pages)
23 February 2009Return made up to 05/02/09; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
25 February 2008Return made up to 05/02/08; full list of members (3 pages)
25 February 2008Return made up to 05/02/08; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
13 June 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
23 February 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
23 February 2007Return made up to 05/02/07; full list of members (7 pages)
23 February 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
23 February 2007Return made up to 05/02/07; full list of members (7 pages)
20 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
20 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
18 February 2005Return made up to 05/02/05; full list of members (7 pages)
18 February 2005Return made up to 05/02/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (9 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (9 pages)
2 March 2004Return made up to 05/02/04; full list of members (7 pages)
2 March 2004Return made up to 05/02/04; full list of members (7 pages)
9 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
9 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
26 February 2003Return made up to 05/02/03; full list of members (5 pages)
26 February 2003Return made up to 05/02/03; full list of members (5 pages)
20 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
20 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002New director appointed (1 page)
22 May 2002New secretary appointed;new director appointed (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (1 page)
22 May 2002New secretary appointed;new director appointed (1 page)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002New director appointed (1 page)
22 May 2002New director appointed (1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2002Declaration of assistance for shares acquisition (4 pages)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2002Declaration of assistance for shares acquisition (4 pages)
23 April 2002Partic of mort/charge * (5 pages)
23 April 2002Partic of mort/charge * (5 pages)
19 April 2002Dec mort/charge * (5 pages)
19 April 2002Dec mort/charge * (5 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2002Declaration of assistance for shares acquisition (4 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2002Declaration of assistance for shares acquisition (4 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
19 February 2002Return made up to 05/02/02; full list of members (6 pages)
19 February 2002Return made up to 05/02/02; full list of members (6 pages)
9 May 2001Return made up to 05/02/01; full list of members (6 pages)
9 May 2001Return made up to 05/02/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
18 February 2000Return made up to 05/02/00; full list of members (6 pages)
18 February 2000Return made up to 05/02/00; full list of members (6 pages)
9 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
9 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
26 February 1999Return made up to 05/02/99; full list of members (6 pages)
26 February 1999Return made up to 05/02/99; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
17 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
10 February 1998Return made up to 05/02/98; no change of members (5 pages)
10 February 1998Return made up to 05/02/98; no change of members (5 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
27 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
14 February 1996Return made up to 05/02/96; full list of members (6 pages)
14 February 1996Return made up to 05/02/96; full list of members (6 pages)
26 April 1989Partic of mort/charge 4705 (4 pages)
26 April 1989Partic of mort/charge 4705 (4 pages)
3 August 1984Incorporation (19 pages)
3 August 1984Incorporation (19 pages)
23 July 1984Certificate of incorporation (1 page)
23 July 1984Certificate of incorporation (1 page)