Company NamePenman Specialist Services Limited
Company StatusDissolved
Company NumberSC478769
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Dissolution Date29 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Knox
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleCompany 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
Appointed29 May 2014(same day as company formation)
RoleCompany 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
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameMr James Lamont Craig
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleCompany 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(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 29 October 2020)
RoleFinance Director
Country of ResidenceScotland
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(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressHeathhall Industrial Estate Heathhall
Dumfries
DG1 3NY
Scotland
Secretary NameMiss Lisa Jane Breckell
StatusResigned
Appointed12 June 2014(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressHeathhall Industrial Estate Heathhall
Dumfries
DG1 3NY
Scotland
Secretary NameMrs Alison Jane Scott
StatusResigned
Appointed31 July 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2016)
RoleCompany Director
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland

Contact

Websitewww.penman.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

1 at £1Colin Welsh
25.00%
Ordinary
1 at £1James Craig
25.00%
Ordinary
1 at £1James Knox
25.00%
Ordinary
1 at £1Stuart St John-claire
25.00%
Ordinary

Accounts

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

Charges

14 November 2014Delivered on: 20 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 October 2020Final Gazette dissolved following liquidation (1 page)
29 July 2020Move from Administration to Dissolution (25 pages)
29 July 2020Administrator's progress report (25 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 (27 pages)
11 October 2018Administrator's progress report (28 pages)
28 August 2018Notice of extension of period of Administration (2 pages)
17 April 2018Administrator's progress report (26 pages)
11 October 2017Administrator's progress report (25 pages)
11 October 2017Administrator's progress report (25 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 (16 pages)
3 April 2017Administrator's progress report (16 pages)
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 (36 pages)
14 November 2016Notice of result of meeting creditors (36 pages)
24 October 2016Statement of administrator's proposal (34 pages)
24 October 2016Statement of administrator's proposal (34 pages)
16 September 2016Registered 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 2016Registered 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 2016Appointment of an administrator (3 pages)
12 September 2016Appointment of an administrator (3 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 250,000
(6 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 250,000
(6 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
4 May 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
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)
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 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 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)
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(5 pages)
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(5 pages)
20 November 2014Registration of charge SC4787690001, created on 14 November 2014 (5 pages)
20 November 2014Registration of charge SC4787690001, created on 14 November 2014 (5 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
8 July 2014Appointment of Miss Lisa Jane Breckell as a director (2 pages)
8 July 2014Appointment of Miss Lisa Jane Breckell as a director (2 pages)
8 July 2014Appointment of Miss Lisa Jane Breckell as a secretary (2 pages)
8 July 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
8 July 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
8 July 2014Appointment of Miss Lisa Jane Breckell as a secretary (2 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)