Company NamePenick Engineering Ltd
DirectorDavid Garrie Ogilvie
Company StatusActive - Proposal to Strike off
Company NumberSC551194
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Director

Director NameMr David Garrie Ogilvie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleEngineering Solutions
Country of ResidenceScotland
Correspondence Address4 Gordon Street
Nairn
IV12 4DQ
Scotland

Location

Registered Address4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 November 2022 (1 year, 5 months ago)
Next Return Due8 December 2023 (overdue)

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
11 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
28 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
30 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
29 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 January 2021Micro company accounts made up to 30 November 2019 (3 pages)
30 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
9 October 2019Withdrawal of a person with significant control statement on 9 October 2019 (2 pages)
9 October 2019Notification of David Ogilvie as a person with significant control on 2 October 2019 (2 pages)
2 October 2019Registered office address changed from Little Penick Auldearn Nairn IV12 5QG Scotland to 4 Gordon Street Nairn IV12 4DQ on 2 October 2019 (1 page)
1 October 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 May 2019Confirmation statement made on 24 November 2018 with no updates (2 pages)
22 May 2019Administrative restoration application (3 pages)
7 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
24 September 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)