Company NamePenman Engineering Holdings Limited
Company StatusDissolved
Company NumberSC284498
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NameCamvo 118 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Lamont Craig
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 10 November 2020)
RoleGroup Engineering Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameMr James Knox
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 10 November 2020)
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameMr Stuart Benjamin St.John-Claire
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 10 November 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameMr Colin Peter Welsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 10 November 2020)
RoleProject Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameMr David McMillan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2015(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 10 November 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameWilliam Alexander Faerestrand
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ryedale Villas
Ryedale Road
Dumfries
Dumfriesshire
DG2 7EP
Scotland
Director NameMr Bryan Scott Findlay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield
14 Park Road
Dumfries
Dumfries & Galloway
DG2 7PW
Scotland
Director NameMr Anthony Rodgers
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Landsborough Court
Saltcoats
Ayrshire
KA21 6HQ
Scotland
Director NameMr Andrew Ernest Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2014)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadley Bridge Barn
Badley
Suffolk
IP6 8RJ
Secretary NameMr Anthony Rodgers
NationalityBritish
StatusResigned
Appointed02 September 2005(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Landsborough Court
Saltcoats
Ayrshire
KA21 6HQ
Scotland
Director NameBrigadier Paul Constantine Cort
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(1 year, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameMiss Lisa Jane Breckell
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressHeathhall
Dumfries
DG1 3NY
Scotland
Secretary NameMiss Lisa Jane Breckell
StatusResigned
Appointed12 June 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressHeathhall
Dumfries
DG1 3NY
Scotland
Secretary NameMrs Alison Jane Scott
StatusResigned
Appointed31 July 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2016)
RoleCompany Director
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitepenman.co.uk
Email address[email protected]
Telephone01387 252784
Telephone regionDumfries

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20k at £1Colin Peter Welsh
25.00%
Ordinary
20k at £1James Knox
25.00%
Ordinary
20k at £1James Lamont Craig
25.00%
Ordinary
20k at £1Stuart St John Claire
25.00%
Ordinary

Financials

Year2014
Turnover£10,209,365
Gross Profit£3,279,397
Net Worth£4,000,882
Cash£4,053,982
Current Liabilities£2,138,992

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

2 November 2009Delivered 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 2005Delivered 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 2005Delivered 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 2009Delivered 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

Filing History

10 November 2020Final Gazette dissolved following liquidation (1 page)
10 August 2020Administrator's progress report (29 pages)
10 August 2020Move from Administration to Dissolution (21 pages)
16 April 2020Administrator's progress report (30 pages)
27 January 2020Administrator's progress report (28 pages)
9 September 2019Notice of extension of period of Administration (3 pages)
11 April 2019Administrator's progress report (29 pages)
11 October 2018Administrator's progress report (32 pages)
28 August 2018Notice of extension of period of Administration (2 pages)
17 April 2018Administrator's progress report (29 pages)
11 October 2017Administrator's progress report (27 pages)
11 October 2017Administrator's progress report (27 pages)
22 August 2017Notice of extension of period of Administration (1 page)
22 August 2017Notice of extension of period of Administration (1 page)
1 August 2017Administrator's progress report (27 pages)
1 August 2017Administrator's progress report (27 pages)
3 April 2017Administrator's progress report (17 pages)
3 April 2017Administrator's progress report (17 pages)
1 February 2017Termination of appointment of Paul Constantine Cort as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Paul Constantine Cort as a director on 31 January 2017 (1 page)
12 December 2016Termination of appointment of Alison Jane Scott as a secretary on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Alison Jane Scott as a secretary on 12 December 2016 (1 page)
18 November 2016Statement of affairs with form 2.13B(Scot) (17 pages)
18 November 2016Statement of affairs with form 2.13B(Scot) (17 pages)
14 November 2016Notice of result of meeting creditors (38 pages)
14 November 2016Notice of result of meeting creditors (38 pages)
24 October 2016Statement of administrator's proposal (37 pages)
24 October 2016Statement of administrator's proposal (37 pages)
16 September 2016Registered office address changed from Heathhall Dumfries DG1 3NY to 51 Rae Street Dumfries DG1 1JD on 16 September 2016 (2 pages)
16 September 2016Registered office address changed from Heathhall Dumfries DG1 3NY to 51 Rae Street Dumfries DG1 1JD on 16 September 2016 (2 pages)
12 September 2016Appointment of an administrator (4 pages)
12 September 2016Appointment of an administrator (4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 80,000
(7 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 80,000
(7 pages)
9 February 2016Full accounts made up to 31 March 2015 (13 pages)
9 February 2016Full accounts made up to 31 March 2015 (13 pages)
26 January 2016Appointment of Mr David Mcmillan as a director on 18 December 2015 (2 pages)
26 January 2016Appointment of Mr David Mcmillan as a director on 18 December 2015 (2 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 80,000
(6 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 80,000
(6 pages)
12 August 2015Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page)
12 August 2015Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages)
12 August 2015Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page)
22 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 80,000
(6 pages)
22 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 80,000
(6 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
11 July 2014Annual return made up to 3 June 2014 with a full list of shareholders (8 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 80,000
(7 pages)
11 July 2014Annual return made up to 3 June 2014 with a full list of shareholders (8 pages)
11 July 2014Annual return made up to 3 June 2014 with a full list of shareholders (8 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 80,000
(7 pages)
9 July 2014Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages)
9 July 2014Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages)
7 July 2014Termination of appointment of Anthony Rodgers as a director (1 page)
7 July 2014Appointment of Mr Colin Peter Welsh as a director (2 pages)
7 July 2014Termination of appointment of Andrew Smith as a director (1 page)
7 July 2014Termination of appointment of Bryan Findlay as a director (1 page)
7 July 2014Appointment of Mr James Knox as a director (2 pages)
7 July 2014Termination of appointment of William Faerestrand as a director (1 page)
7 July 2014Appointment of Mr James Lamont Craig as a director (2 pages)
7 July 2014Appointment of Mr James Lamont Craig as a director (2 pages)
7 July 2014Termination of appointment of Anthony Rodgers as a secretary (1 page)
7 July 2014Appointment of Miss Lisa Jane Breckell as a secretary (2 pages)
7 July 2014Termination of appointment of Anthony Rodgers as a secretary (1 page)
7 July 2014Termination of appointment of Bryan Findlay as a director (1 page)
7 July 2014Termination of appointment of Anthony Rodgers as a director (1 page)
7 July 2014Termination of appointment of William Faerestrand as a director (1 page)
7 July 2014Appointment of Miss Lisa Jane Breckell as a secretary (2 pages)
7 July 2014Appointment of Mr James Knox as a director (2 pages)
7 July 2014Appointment of Miss Lisa Jane Breckell as a director (2 pages)
7 July 2014Appointment of Mr Colin Peter Welsh as a director (2 pages)
7 July 2014Appointment of Miss Lisa Jane Breckell as a director (2 pages)
7 July 2014Termination of appointment of Andrew Smith as a director (1 page)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders (8 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders (8 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
19 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
19 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
30 November 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
30 November 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
13 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
27 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
27 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
5 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
5 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
1 September 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
1 September 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
12 May 2010Director's details changed for Brigadier Paul Constantine Cort on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Brigadier Paul Constantine Cort on 10 May 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 May 2009Return made up to 10/05/09; full list of members (5 pages)
12 May 2009Return made up to 10/05/09; full list of members (5 pages)
3 March 2009Full accounts made up to 31 March 2008 (16 pages)
3 March 2009Full accounts made up to 31 March 2008 (16 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (5 pages)
12 May 2008Return made up to 10/05/08; full list of members (5 pages)
18 March 2008Gbp ic 100000/80000\17/03/08\gbp sr 20000@1=20000\ (2 pages)
18 March 2008Gbp ic 100000/80000\17/03/08\gbp sr 20000@1=20000\ (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 January 2008Full accounts made up to 31 March 2007 (15 pages)
14 January 2008Full accounts made up to 31 March 2007 (15 pages)
26 June 2007Return made up to 10/05/07; full list of members (4 pages)
26 June 2007Return made up to 10/05/07; full list of members (4 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (17 pages)
6 February 2007Full accounts made up to 31 March 2006 (17 pages)
2 February 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
2 February 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
31 May 2006Return made up to 10/05/06; full list of members (9 pages)
31 May 2006Return made up to 10/05/06; full list of members (9 pages)
22 September 2005Alterations to a floating charge (8 pages)
22 September 2005Alterations to a floating charge (8 pages)
15 September 2005Company name changed camvo 118 LIMITED\certificate issued on 15/09/05 (2 pages)
15 September 2005Company name changed camvo 118 LIMITED\certificate issued on 15/09/05 (2 pages)
12 September 2005Ad 02/09/05--------- £ si 99999@1=99999 £ ic 1/100000 (17 pages)
12 September 2005Ad 02/09/05--------- £ si 99999@1=99999 £ ic 1/100000 (17 pages)
10 September 2005Alterations to a floating charge (9 pages)
10 September 2005Alterations to a floating charge (9 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Nc inc already adjusted 02/09/05 (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 September 2005Nc inc already adjusted 02/09/05 (2 pages)
9 September 2005New secretary appointed (1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 September 2005Registered office changed on 09/09/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
9 September 2005Registered office changed on 09/09/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
8 September 2005Partic of mort/charge * (4 pages)
8 September 2005Partic of mort/charge * (4 pages)
6 September 2005Partic of mort/charge * (3 pages)
6 September 2005Partic of mort/charge * (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
10 May 2005Incorporation (18 pages)
10 May 2005Incorporation (18 pages)