Company NamePenpro Limited
Company StatusDissolved
Company NumberSC202119
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Findlay MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address&Quot;Riversleigh&Quot; 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMr William Livingstone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenlyon Grove
Stanecastle
Irvine
Ayrshire
KA11 1RN
Scotland
Director NamePeter Johnston McLean
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address&Quot;Riversleigh&Quot; 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Secretary NamePeter Johnston McLean
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address&Quot;Riversleigh&Quot; 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterjhart.com
Email address[email protected]
Telephone01294 276111
Telephone regionArdrossan

Location

Registered AddressRiversleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

99 at £1Robert J Hart & Company LTD
99.00%
Ordinary
1 at £1Mr Peter Johnston Mclean
1.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 March 2016Termination of appointment of Peter Johnston Mclean as a secretary on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Peter Johnston Mclean as a director on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Peter Johnston Mclean as a director on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Peter Johnston Mclean as a secretary on 18 March 2016 (1 page)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 July 2013Director's details changed for Hugh Findlay Macdonald on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Peter Johnston Mclean on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Hugh Findlay Macdonald on 11 July 2013 (2 pages)
11 July 2013Secretary's details changed for Peter Johnston Mclean on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Peter Johnston Mclean on 11 July 2013 (2 pages)
11 July 2013Secretary's details changed for Peter Johnston Mclean on 11 July 2013 (2 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 February 2010Director's details changed for Hugh Findlay Macdonald on 3 December 2009 (2 pages)
10 February 2010Director's details changed for Hugh Findlay Macdonald on 3 December 2009 (2 pages)
10 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Hugh Findlay Macdonald on 3 December 2009 (2 pages)
10 February 2010Director's details changed for Peter Johnston Mclean on 3 December 2009 (2 pages)
10 February 2010Director's details changed for Peter Johnston Mclean on 3 December 2009 (2 pages)
10 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Peter Johnston Mclean on 3 December 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 December 2008Return made up to 03/12/08; full list of members (4 pages)
23 December 2008Return made up to 03/12/08; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 August 2008Appointment terminated director william livingstone (1 page)
8 August 2008Appointment terminated director william livingstone (1 page)
18 February 2008Return made up to 03/12/07; full list of members (3 pages)
18 February 2008Return made up to 03/12/07; full list of members (3 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 December 2006Return made up to 03/12/06; full list of members (3 pages)
14 December 2006Return made up to 03/12/06; full list of members (3 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 December 2005Return made up to 03/12/05; full list of members (7 pages)
6 December 2005Return made up to 03/12/05; full list of members (7 pages)
8 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 December 2004Return made up to 03/12/04; full list of members (7 pages)
6 December 2004Return made up to 03/12/04; full list of members (7 pages)
22 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 December 2003Return made up to 03/12/03; full list of members (7 pages)
6 December 2003Return made up to 03/12/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 December 2002Return made up to 03/12/02; full list of members (7 pages)
5 December 2002Return made up to 03/12/02; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 December 2001Return made up to 03/12/01; full list of members (7 pages)
5 December 2001Return made up to 03/12/01; full list of members (7 pages)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 December 2000Return made up to 03/12/00; full list of members (7 pages)
22 December 2000Return made up to 03/12/00; full list of members (7 pages)
1 December 2000New director appointed (2 pages)
1 December 2000Ad 03/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New secretary appointed;new director appointed (2 pages)
1 December 2000Ad 03/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New secretary appointed;new director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
3 December 1999Incorporation (15 pages)
3 December 1999Incorporation (15 pages)