Dumfries
DG1 1JD
Scotland
Director Name | Mr James Knox |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 November 2020) |
Role | Group Operations Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | Mr Stuart Benjamin St.John-Claire |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 November 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | Mr Colin Peter Welsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 November 2020) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | Mr David McMillan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2015(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 November 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | William Alexander Faerestrand |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ryedale Villas Ryedale Road Dumfries Dumfriesshire DG2 7EP Scotland |
Director Name | Mr Bryan Scott Findlay |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield 14 Park Road Dumfries Dumfries & Galloway DG2 7PW Scotland |
Director Name | Mr Anthony Rodgers |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Landsborough Court Saltcoats Ayrshire KA21 6HQ Scotland |
Director Name | Mr Andrew Ernest Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2014) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Badley Bridge Barn Badley Suffolk IP6 8RJ |
Secretary Name | Mr Anthony Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Landsborough Court Saltcoats Ayrshire KA21 6HQ Scotland |
Director Name | Brigadier Paul Constantine Cort |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | Miss Lisa Jane Breckell |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Heathhall Dumfries DG1 3NY Scotland |
Secretary Name | Miss Lisa Jane Breckell |
---|---|
Status | Resigned |
Appointed | 12 June 2014(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Heathhall Dumfries DG1 3NY Scotland |
Secretary Name | Mrs Alison Jane Scott |
---|---|
Status | Resigned |
Appointed | 31 July 2015(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2016) |
Role | Company Director |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | penman.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01387 252784 |
Telephone region | Dumfries |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
20k at £1 | Colin Peter Welsh 25.00% Ordinary |
---|---|
20k at £1 | James Knox 25.00% Ordinary |
20k at £1 | James Lamont Craig 25.00% Ordinary |
20k at £1 | Stuart St John Claire 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,209,365 |
Gross Profit | £3,279,397 |
Net Worth | £4,000,882 |
Cash | £4,053,982 |
Current Liabilities | £2,138,992 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 November 2009 | Delivered on: 9 November 2009 Satisfied on: 19 December 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Heathhall, dumfries DMF21673. Fully Satisfied |
---|---|
2 September 2005 | Delivered on: 8 September 2005 Satisfied on: 11 March 2008 Persons entitled: Edwin Nairn Hunter as Security Trustee for the Vendors 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 |
2 September 2005 | Delivered on: 6 September 2005 Satisfied on: 18 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
21 January 2009 | Delivered on: 28 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2020 | Administrator's progress report (29 pages) |
10 August 2020 | Move from Administration to Dissolution (21 pages) |
16 April 2020 | Administrator's progress report (30 pages) |
27 January 2020 | Administrator's progress report (28 pages) |
9 September 2019 | Notice of extension of period of Administration (3 pages) |
11 April 2019 | Administrator's progress report (29 pages) |
11 October 2018 | Administrator's progress report (32 pages) |
28 August 2018 | Notice of extension of period of Administration (2 pages) |
17 April 2018 | Administrator's progress report (29 pages) |
11 October 2017 | Administrator's progress report (27 pages) |
11 October 2017 | Administrator's progress report (27 pages) |
22 August 2017 | Notice of extension of period of Administration (1 page) |
22 August 2017 | Notice of extension of period of Administration (1 page) |
1 August 2017 | Administrator's progress report (27 pages) |
1 August 2017 | Administrator's progress report (27 pages) |
3 April 2017 | Administrator's progress report (17 pages) |
3 April 2017 | Administrator's progress report (17 pages) |
1 February 2017 | Termination of appointment of Paul Constantine Cort as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Paul Constantine Cort as a director on 31 January 2017 (1 page) |
12 December 2016 | Termination of appointment of Alison Jane Scott as a secretary on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Alison Jane Scott as a secretary on 12 December 2016 (1 page) |
18 November 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
18 November 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
14 November 2016 | Notice of result of meeting creditors (38 pages) |
14 November 2016 | Notice of result of meeting creditors (38 pages) |
24 October 2016 | Statement of administrator's proposal (37 pages) |
24 October 2016 | Statement of administrator's proposal (37 pages) |
16 September 2016 | Registered office address changed from Heathhall Dumfries DG1 3NY to 51 Rae Street Dumfries DG1 1JD on 16 September 2016 (2 pages) |
16 September 2016 | Registered office address changed from Heathhall Dumfries DG1 3NY to 51 Rae Street Dumfries DG1 1JD on 16 September 2016 (2 pages) |
12 September 2016 | Appointment of an administrator (4 pages) |
12 September 2016 | Appointment of an administrator (4 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
26 January 2016 | Appointment of Mr David Mcmillan as a director on 18 December 2015 (2 pages) |
26 January 2016 | Appointment of Mr David Mcmillan as a director on 18 December 2015 (2 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page) |
12 August 2015 | Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page) |
22 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
11 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (8 pages) |
11 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (8 pages) |
11 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (8 pages) |
11 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
9 July 2014 | Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages) |
9 July 2014 | Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages) |
7 July 2014 | Termination of appointment of Anthony Rodgers as a director (1 page) |
7 July 2014 | Appointment of Mr Colin Peter Welsh as a director (2 pages) |
7 July 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
7 July 2014 | Termination of appointment of Bryan Findlay as a director (1 page) |
7 July 2014 | Appointment of Mr James Knox as a director (2 pages) |
7 July 2014 | Termination of appointment of William Faerestrand as a director (1 page) |
7 July 2014 | Appointment of Mr James Lamont Craig as a director (2 pages) |
7 July 2014 | Appointment of Mr James Lamont Craig as a director (2 pages) |
7 July 2014 | Termination of appointment of Anthony Rodgers as a secretary (1 page) |
7 July 2014 | Appointment of Miss Lisa Jane Breckell as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Anthony Rodgers as a secretary (1 page) |
7 July 2014 | Termination of appointment of Bryan Findlay as a director (1 page) |
7 July 2014 | Termination of appointment of Anthony Rodgers as a director (1 page) |
7 July 2014 | Termination of appointment of William Faerestrand as a director (1 page) |
7 July 2014 | Appointment of Miss Lisa Jane Breckell as a secretary (2 pages) |
7 July 2014 | Appointment of Mr James Knox as a director (2 pages) |
7 July 2014 | Appointment of Miss Lisa Jane Breckell as a director (2 pages) |
7 July 2014 | Appointment of Mr Colin Peter Welsh as a director (2 pages) |
7 July 2014 | Appointment of Miss Lisa Jane Breckell as a director (2 pages) |
7 July 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders (8 pages) |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders (8 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
19 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
19 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
30 November 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
30 November 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
13 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
27 October 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
27 October 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
5 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
5 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
1 September 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
1 September 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Director's details changed for Brigadier Paul Constantine Cort on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Brigadier Paul Constantine Cort on 10 May 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (16 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (16 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
18 March 2008 | Gbp ic 100000/80000\17/03/08\gbp sr 20000@1=20000\ (2 pages) |
18 March 2008 | Gbp ic 100000/80000\17/03/08\gbp sr 20000@1=20000\ (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
26 June 2007 | Return made up to 10/05/07; full list of members (4 pages) |
26 June 2007 | Return made up to 10/05/07; full list of members (4 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
2 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
2 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
31 May 2006 | Return made up to 10/05/06; full list of members (9 pages) |
31 May 2006 | Return made up to 10/05/06; full list of members (9 pages) |
22 September 2005 | Alterations to a floating charge (8 pages) |
22 September 2005 | Alterations to a floating charge (8 pages) |
15 September 2005 | Company name changed camvo 118 LIMITED\certificate issued on 15/09/05 (2 pages) |
15 September 2005 | Company name changed camvo 118 LIMITED\certificate issued on 15/09/05 (2 pages) |
12 September 2005 | Ad 02/09/05--------- £ si 99999@1=99999 £ ic 1/100000 (17 pages) |
12 September 2005 | Ad 02/09/05--------- £ si 99999@1=99999 £ ic 1/100000 (17 pages) |
10 September 2005 | Alterations to a floating charge (9 pages) |
10 September 2005 | Alterations to a floating charge (9 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Nc inc already adjusted 02/09/05 (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Resolutions
|
9 September 2005 | Nc inc already adjusted 02/09/05 (2 pages) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Resolutions
|
9 September 2005 | Registered office changed on 09/09/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
8 September 2005 | Partic of mort/charge * (4 pages) |
8 September 2005 | Partic of mort/charge * (4 pages) |
6 September 2005 | Partic of mort/charge * (3 pages) |
6 September 2005 | Partic of mort/charge * (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
10 May 2005 | Incorporation (18 pages) |
10 May 2005 | Incorporation (18 pages) |