Company NamePenkiln Sawmill Company Limited
DirectorEwan Douglas Dewar
Company StatusActive
Company NumberSC090886
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Ewan Douglas Dewar
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(33 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameIsabel Margaret Dewar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1988(3 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 13 April 2005)
RoleCompany Director
Correspondence AddressBlairmakin
Kirkinner
Newton Stewart
DG8 9NT
Scotland
Director NameColin Wallace Dewar
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1988(3 years, 11 months after company formation)
Appointment Duration29 years, 2 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlairmakin
Kirkinner
Newton Stewart
DG8 9NT
Scotland
Secretary NameIsabel Margaret Dewar
NationalityBritish
StatusResigned
Appointed19 November 1988(3 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 13 April 2005)
RoleCompany Director
Correspondence AddressBlairmakin
Kirkinner
Newton Stewart
DG8 9NT
Scotland
Secretary NamePeter Duncan Dewar
NationalityBritish
StatusResigned
Appointed04 May 2005(20 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Wigtown Road
Sorbie
Newton Stewart
Wigtownshire
DG8 8EL
Scotland
Director NameMr Peter Duncan Dewar
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(23 years after company formation)
Appointment Duration10 years, 2 months (resigned 07 February 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Wigtown Road
Sorbie
Newton Stewart
Wigtownshire
DG8 8EL
Scotland

Contact

Websitepenkilnsawmill.co.uk
Email address[email protected]
Telephone01988 402414
Telephone regionWigtown

Location

Registered Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 50 other UK companies use this postal address

Shareholders

14k at £1Penkiln Holdings LTD
87.50%
Ordinary
2k at £1Peter Duncan Dewar
12.50%
Ordinary

Financials

Year2014
Net Worth£304,219
Cash£239,759
Current Liabilities£167,547

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

3 April 1987Delivered on: 15 April 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

27 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
20 January 2023Cessation of Penkiln Holdings Limited as a person with significant control on 1 January 2018 (1 page)
20 January 2023Notification of Merchants of Character Holdings Limited as a person with significant control on 1 January 2018 (2 pages)
12 January 2023Change of details for Penkiln Holdings Limited as a person with significant control on 12 January 2023 (2 pages)
18 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
12 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
19 November 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
20 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
14 January 2020Change of share class name or designation (2 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
13 March 2019Second filing of Confirmation Statement dated 11/11/2018 (4 pages)
5 December 2018Confirmation statement made on 11 November 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 13/03/2019
(4 pages)
4 December 2018Cessation of Peter Duncan Dewar as a person with significant control on 16 May 2018 (1 page)
14 February 2018Appointment of Mr Ewan Douglas Dewar as a director on 7 February 2018 (2 pages)
14 February 2018Termination of appointment of Peter Duncan Dewar as a secretary on 7 February 2018 (1 page)
14 February 2018Termination of appointment of Peter Duncan Dewar as a director on 7 February 2018 (1 page)
14 February 2018Termination of appointment of Colin Wallace Dewar as a director on 7 February 2018 (1 page)
4 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
22 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 9 March 2017 (1 page)
23 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 16,000
(5 pages)
27 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 16,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 16,000
(5 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 16,000
(5 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ S.175 authorisation. S.550 authorisation 31/07/2014
(17 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ S.175 authorisation. S.550 authorisation 31/07/2014
(17 pages)
11 August 2014Statement of company's objects (2 pages)
11 August 2014Statement of company's objects (2 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 November 2013Registered office address changed from 51 Rae Street Dumfries DG1 1JD on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 51 Rae Street Dumfries DG1 1JD on 13 November 2013 (1 page)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders (5 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 November 2011Director's details changed for Peter Duncan Dewar on 10 November 2011 (2 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
21 November 2011Secretary's details changed for Peter Duncan Dewar on 10 November 2011 (2 pages)
21 November 2011Director's details changed for Peter Duncan Dewar on 10 November 2011 (2 pages)
21 November 2011Secretary's details changed for Peter Duncan Dewar on 10 November 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 December 2009Director's details changed for Colin Wallace Dewar on 11 November 2009 (2 pages)
21 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Colin Wallace Dewar on 11 November 2009 (2 pages)
21 December 2009Director's details changed for Peter Duncan Dewar on 11 November 2009 (2 pages)
21 December 2009Director's details changed for Peter Duncan Dewar on 11 November 2009 (2 pages)
21 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 December 2008Return made up to 11/11/08; full list of members (4 pages)
1 December 2008Return made up to 11/11/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
10 December 2007Return made up to 11/11/07; full list of members (3 pages)
10 December 2007Return made up to 11/11/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 November 2006Return made up to 11/11/06; full list of members (3 pages)
20 November 2006Return made up to 11/11/06; full list of members (3 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 December 2005Return made up to 11/11/05; full list of members (3 pages)
20 December 2005Return made up to 11/11/05; full list of members (3 pages)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 December 2004Return made up to 11/11/04; full list of members (8 pages)
8 December 2004Return made up to 11/11/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 November 2003Return made up to 11/11/03; full list of members (8 pages)
20 November 2003Return made up to 11/11/03; full list of members (8 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 November 2002Return made up to 11/11/02; full list of members (8 pages)
18 November 2002Return made up to 11/11/02; full list of members (8 pages)
28 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 November 2001Return made up to 11/11/01; full list of members (7 pages)
14 November 2001Return made up to 11/11/01; full list of members (7 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 November 2000Return made up to 11/11/00; full list of members (7 pages)
21 November 2000Return made up to 11/11/00; full list of members (7 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 November 1999Return made up to 11/11/99; full list of members (7 pages)
19 November 1999Return made up to 11/11/99; full list of members (7 pages)
6 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 November 1998Return made up to 11/11/98; no change of members (4 pages)
13 November 1998Return made up to 11/11/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 November 1997Return made up to 16/11/97; no change of members (4 pages)
27 November 1997Return made up to 16/11/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
28 November 1996Return made up to 16/11/96; full list of members (6 pages)
28 November 1996Return made up to 16/11/96; full list of members (6 pages)
17 November 1995Return made up to 16/11/95; no change of members (4 pages)
17 November 1995Return made up to 16/11/95; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
20 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 July 1985Company name changed\certificate issued on 01/07/85 (2 pages)
1 July 1985Company name changed\certificate issued on 01/07/85 (2 pages)
6 December 1984Incorporation (25 pages)
6 December 1984Incorporation (25 pages)