Company NamePenkom Limited
Company StatusDissolved
Company NumberSC247434
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameAitchison Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David James Markham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(10 years, 12 months after company formation)
Appointment Duration6 years, 5 months (closed 22 September 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPortsoken House 7th Floor 155/157 Minories
London
EC3N 1LJ
Director NameMr Tony McNeill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(13 years, 5 months after company formation)
Appointment Duration4 years (closed 22 September 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPortsoken House 7th Floor 155/157 Minories
London
EC3N 1LJ
Director NameMrs Emma Aitchison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleAdmin Officer
Country of ResidenceScotland
Correspondence Address183 Nithsdale Road
Glasgow
G41 5QR
Scotland
Director NameMr John Aitchison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCommunications Consultant
Country of ResidenceScotland
Correspondence Address183 Nithsdale Road
Glasgow
G41 5QR
Scotland
Secretary NameMrs Emma Aitchison
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleAdmin Officer
Country of ResidenceScotland
Correspondence Address183 Nithsdale Road
Glasgow
G41 5QR
Scotland
Director NameDaniel Fell Ward
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2012)
RoleInteractive Designer
Country of ResidenceEngland
Correspondence Address41 Bayston Road
Stoke Newington
London
N16 7LU
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepenkom.co.uk

Location

Registered Address25 Sandyford Place Stevenson & Kyles Chartered Accountants
Sauchiehall Street
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10 at £1Atcc LTD
50.00%
Ordinary
10 at £1B2e Solutions LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£145,981
Cash£75,529
Current Liabilities£144,356

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 October 2012Delivered on: 18 October 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
12 March 2020Application to strike the company off the register (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
25 September 2017Notification of Sbc Systems (Uk) Ltd as a person with significant control on 30 September 2016 (1 page)
25 September 2017Cessation of B2E Technologies Ltd as a person with significant control on 30 September 2016 (1 page)
25 September 2017Notification of Sbc Systems (Uk) Ltd as a person with significant control on 30 September 2016 (1 page)
25 September 2017Cessation of B2E Technologies Ltd as a person with significant control on 30 September 2016 (1 page)
25 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 26
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 26
(3 pages)
1 September 2016Appointment of Mr Tony Mcneill as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Tony Mcneill as a director on 1 September 2016 (2 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Termination of appointment of John Aitchison as a director on 9 June 2016 (1 page)
29 June 2016Termination of appointment of John Aitchison as a director on 9 June 2016 (1 page)
13 June 2016Registered office address changed from 183 Nithsdale Road Glasgow Strathclyde G41 5QR to 25 Sandyford Place Stevenson & Kyles Chartered Accountants Sauchiehall Street Glasgow G3 7NG on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 183 Nithsdale Road Glasgow Strathclyde G41 5QR to 25 Sandyford Place Stevenson & Kyles Chartered Accountants Sauchiehall Street Glasgow G3 7NG on 13 June 2016 (1 page)
20 May 2016Second filing of AR01 previously delivered to Companies House made up to 12 September 2015 (17 pages)
20 May 2016Second filing of AR01 previously delivered to Companies House made up to 12 September 2015 (17 pages)
10 May 2016Satisfaction of charge 1 in full (1 page)
10 May 2016Satisfaction of charge 1 in full (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 December 2015Termination of appointment of Emma Aitchison as a secretary on 5 December 2015 (1 page)
5 December 2015Termination of appointment of Emma Aitchison as a secretary on 5 December 2015 (1 page)
5 December 2015Termination of appointment of Emma Aitchison as a secretary on 5 December 2015 (1 page)
20 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/05/2016
(6 pages)
20 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/05/2016
(6 pages)
20 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20
(6 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20
(6 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 20.00
(4 pages)
10 April 2014Appointment of Mr David James Markham as a director (3 pages)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 20.00
(4 pages)
10 April 2014Appointment of Mr David James Markham as a director (3 pages)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 20.00
(4 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
5 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 10
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 10
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Purchase of own shares. (3 pages)
10 July 2013Purchase of own shares. (3 pages)
21 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
20 September 2012Termination of appointment of Daniel Ward as a director (1 page)
20 September 2012Termination of appointment of Daniel Ward as a director (1 page)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 10
(3 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
12 September 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 10
(3 pages)
4 May 2011Director's details changed for John Aitchison on 8 April 2011 (2 pages)
4 May 2011Director's details changed for John Aitchison on 8 April 2011 (2 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for John Aitchison on 8 April 2011 (2 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Termination of appointment of Emma Aitchison as a director (2 pages)
12 April 2010Appointment of Daniel Ward as a director (3 pages)
12 April 2010Termination of appointment of Emma Aitchison as a director (2 pages)
12 April 2010Appointment of Daniel Ward as a director (3 pages)
1 February 2010Company name changed aitchison communications LIMITED\certificate issued on 01/02/10
  • CONNOT ‐
(2 pages)
1 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-29
(1 page)
1 February 2010Company name changed aitchison communications LIMITED\certificate issued on 01/02/10
  • CONNOT ‐
(2 pages)
1 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-29
(1 page)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Return made up to 08/04/09; full list of members (4 pages)
20 May 2009Return made up to 08/04/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 08/04/08; full list of members (4 pages)
18 April 2008Return made up to 08/04/08; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 08/04/07; full list of members (2 pages)
20 April 2007Return made up to 08/04/07; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 08/04/06; full list of members (2 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 08/04/06; full list of members (2 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 December 2005Registered office changed on 16/12/05 from: 45 newark drive glasgow G41 4QA (1 page)
16 December 2005Registered office changed on 16/12/05 from: 45 newark drive, glasgow, G41 4QA (1 page)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2005Return made up to 08/04/05; full list of members (2 pages)
3 May 2005Return made up to 08/04/05; full list of members (2 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
5 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
8 April 2003Incorporation (16 pages)
8 April 2003Incorporation (16 pages)