Dumfries
DG1 1LN
Scotland
Director Name | Isabel Margaret Dewar |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1988(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | Blairmakin Kirkinner Newton Stewart DG8 9NT Scotland |
Director Name | Colin Wallace Dewar |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1988(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blairmakin Kirkinner Newton Stewart DG8 9NT Scotland |
Secretary Name | Isabel Margaret Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1988(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | Blairmakin Kirkinner Newton Stewart DG8 9NT Scotland |
Secretary Name | Peter Duncan Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Wigtown Road Sorbie Newton Stewart Wigtownshire DG8 8EL Scotland |
Director Name | Mr Peter Duncan Dewar |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(23 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 February 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Wigtown Road Sorbie Newton Stewart Wigtownshire DG8 8EL Scotland |
Website | penkilnsawmill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01988 402414 |
Telephone region | Wigtown |
Registered Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 50 other UK companies use this postal address |
14k at £1 | Penkiln Holdings LTD 87.50% Ordinary |
---|---|
2k at £1 | Peter Duncan Dewar 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,219 |
Cash | £239,759 |
Current Liabilities | £167,547 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
3 April 1987 | Delivered 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 |
---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
20 January 2023 | Cessation of Penkiln Holdings Limited as a person with significant control on 1 January 2018 (1 page) |
20 January 2023 | Notification of Merchants of Character Holdings Limited as a person with significant control on 1 January 2018 (2 pages) |
12 January 2023 | Change of details for Penkiln Holdings Limited as a person with significant control on 12 January 2023 (2 pages) |
18 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
12 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
19 November 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
20 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
14 January 2020 | Change of share class name or designation (2 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
13 March 2019 | Second filing of Confirmation Statement dated 11/11/2018 (4 pages) |
5 December 2018 | Confirmation statement made on 11 November 2018 with updates
|
4 December 2018 | Cessation of Peter Duncan Dewar as a person with significant control on 16 May 2018 (1 page) |
14 February 2018 | Appointment of Mr Ewan Douglas Dewar as a director on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Peter Duncan Dewar as a secretary on 7 February 2018 (1 page) |
14 February 2018 | Termination of appointment of Peter Duncan Dewar as a director on 7 February 2018 (1 page) |
14 February 2018 | Termination of appointment of Colin Wallace Dewar as a director on 7 February 2018 (1 page) |
4 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
4 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
22 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Statement of company's objects (2 pages) |
11 August 2014 | Statement of company's objects (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 November 2013 | Registered office address changed from 51 Rae Street Dumfries DG1 1JD on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 51 Rae Street Dumfries DG1 1JD on 13 November 2013 (1 page) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (5 pages) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 November 2011 | Director's details changed for Peter Duncan Dewar on 10 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Secretary's details changed for Peter Duncan Dewar on 10 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Peter Duncan Dewar on 10 November 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Peter Duncan Dewar on 10 November 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 December 2009 | Director's details changed for Colin Wallace Dewar on 11 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Colin Wallace Dewar on 11 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Peter Duncan Dewar on 11 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Peter Duncan Dewar on 11 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
10 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 November 2006 | Return made up to 11/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 11/11/06; full list of members (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 December 2005 | Return made up to 11/11/05; full list of members (3 pages) |
20 December 2005 | Return made up to 11/11/05; full list of members (3 pages) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 December 2004 | Return made up to 11/11/04; full list of members (8 pages) |
8 December 2004 | Return made up to 11/11/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
20 November 2003 | Return made up to 11/11/03; full list of members (8 pages) |
20 November 2003 | Return made up to 11/11/03; full list of members (8 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
18 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
14 November 2001 | Return made up to 11/11/01; full list of members (7 pages) |
14 November 2001 | Return made up to 11/11/01; full list of members (7 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 November 2000 | Return made up to 11/11/00; full list of members (7 pages) |
21 November 2000 | Return made up to 11/11/00; full list of members (7 pages) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 November 1999 | Return made up to 11/11/99; full list of members (7 pages) |
19 November 1999 | Return made up to 11/11/99; full list of members (7 pages) |
6 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 November 1998 | Return made up to 11/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 11/11/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
27 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
18 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
28 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
17 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
17 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
20 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
20 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 July 1985 | Company name changed\certificate issued on 01/07/85 (2 pages) |
1 July 1985 | Company name changed\certificate issued on 01/07/85 (2 pages) |
6 December 1984 | Incorporation (25 pages) |
6 December 1984 | Incorporation (25 pages) |