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 | 29 May 2014(same day as company formation) |
Role | Company 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 | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | Mr James Lamont Craig |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(same day as company formation) |
Role | Company 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(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 October 2020) |
Role | Finance Director |
Country of Residence | Scotland |
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(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Heathhall Industrial Estate Heathhall Dumfries DG1 3NY Scotland |
Secretary Name | Miss Lisa Jane Breckell |
---|---|
Status | Resigned |
Appointed | 12 June 2014(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Heathhall Industrial Estate Heathhall Dumfries DG1 3NY Scotland |
Secretary Name | Mrs Alison Jane Scott |
---|---|
Status | Resigned |
Appointed | 31 July 2015(1 year, 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 |
Website | www.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 |
1 at £1 | Colin Welsh 25.00% Ordinary |
---|---|
1 at £1 | James Craig 25.00% Ordinary |
1 at £1 | James Knox 25.00% Ordinary |
1 at £1 | Stuart St John-claire 25.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
14 November 2014 | Delivered on: 20 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2020 | Move from Administration to Dissolution (25 pages) |
29 July 2020 | Administrator's progress report (25 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 (27 pages) |
11 October 2018 | Administrator's progress report (28 pages) |
28 August 2018 | Notice of extension of period of Administration (2 pages) |
17 April 2018 | Administrator's progress report (26 pages) |
11 October 2017 | Administrator's progress report (25 pages) |
11 October 2017 | Administrator's progress report (25 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 (16 pages) |
3 April 2017 | Administrator's progress report (16 pages) |
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 (36 pages) |
14 November 2016 | Notice of result of meeting creditors (36 pages) |
24 October 2016 | Statement of administrator's proposal (34 pages) |
24 October 2016 | Statement of administrator's proposal (34 pages) |
16 September 2016 | Registered office address changed from Heathhall Industrial Estate 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 Industrial Estate Heathhall Dumfries DG1 3NY to 51 Rae Street Dumfries DG1 1JD on 16 September 2016 (2 pages) |
12 September 2016 | Appointment of an administrator (3 pages) |
12 September 2016 | Appointment of an administrator (3 pages) |
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
4 May 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
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) |
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 | 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 | 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) |
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
20 November 2014 | Registration of charge SC4787690001, created on 14 November 2014 (5 pages) |
20 November 2014 | Registration of charge SC4787690001, created on 14 November 2014 (5 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a director (2 pages) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a director (2 pages) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a secretary (2 pages) |
8 July 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
8 July 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a secretary (2 pages) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|