PENMAN ENGINEERING HOLDINGS LIMITED
DUMFRIES CAMVO 118 LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1JD

Company number SC284498
Status In Administration
Incorporation Date 10 May 2005
Company Type Private Limited Company
Address 51 RAE STREET, DUMFRIES, DG1 1JD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Administrator's progress report This document is being processed and will be available in 5 days. ; Termination of appointment of Paul Constantine Cort as a director on 31 January 2017; Termination of appointment of Alison Jane Scott as a secretary on 12 December 2016. The most likely internet sites of PENMAN ENGINEERING HOLDINGS LIMITED are www.penmanengineeringholdings.co.uk, and www.penman-engineering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Penman Engineering Holdings Limited is a Private Limited Company. The company registration number is SC284498. Penman Engineering Holdings Limited has been working since 10 May 2005. The present status of the company is In Administration. The registered address of Penman Engineering Holdings Limited is 51 Rae Street Dumfries Dg1 1jd. . CRAIG, James Lamont is a Director of the company. KNOX, James is a Director of the company. MCMILLAN, David is a Director of the company. ST.JOHN-CLAIRE, Stuart Benjamin is a Director of the company. WELSH, Colin Peter is a Director of the company. Secretary BRECKELL, Lisa Jane has been resigned. Secretary RODGERS, Anthony has been resigned. Secretary SCOTT, Alison Jane has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director BRECKELL, Lisa Jane has been resigned. Director CORT, Paul Constantine, Brigadier has been resigned. Director FAERESTRAND, William Alexander has been resigned. Director FINDLAY, Bryan Scott has been resigned. Director RODGERS, Anthony has been resigned. Director SMITH, Andrew Ernest has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CRAIG, James Lamont
Appointed Date: 12 June 2014
48 years old

Director
KNOX, James
Appointed Date: 12 June 2014
47 years old

Director
MCMILLAN, David
Appointed Date: 18 December 2015
61 years old

Director
ST.JOHN-CLAIRE, Stuart Benjamin
Appointed Date: 12 June 2014
46 years old

Director
WELSH, Colin Peter
Appointed Date: 12 June 2014
63 years old

Resigned Directors

Secretary
BRECKELL, Lisa Jane
Resigned: 31 July 2015
Appointed Date: 12 June 2014

Secretary
RODGERS, Anthony
Resigned: 12 June 2014
Appointed Date: 02 September 2005

Secretary
SCOTT, Alison Jane
Resigned: 12 December 2016
Appointed Date: 31 July 2015

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 02 September 2005
Appointed Date: 10 May 2005

Director
BRECKELL, Lisa Jane
Resigned: 31 July 2015
Appointed Date: 12 June 2014
36 years old

Director
CORT, Paul Constantine, Brigadier
Resigned: 31 January 2017
Appointed Date: 08 February 2007
73 years old

Director
FAERESTRAND, William Alexander
Resigned: 12 June 2014
Appointed Date: 24 August 2005
74 years old

Director
FINDLAY, Bryan Scott
Resigned: 12 June 2014
Appointed Date: 24 August 2005
65 years old

Director
RODGERS, Anthony
Resigned: 12 June 2014
Appointed Date: 24 August 2005
57 years old

Director
SMITH, Andrew Ernest
Resigned: 12 June 2014
Appointed Date: 24 August 2005
67 years old

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 30 August 2005
Appointed Date: 10 May 2005

PENMAN ENGINEERING HOLDINGS LIMITED Events

03 Apr 2017
Administrator's progress report
This document is being processed and will be available in 5 days.

01 Feb 2017
Termination of appointment of Paul Constantine Cort as a director on 31 January 2017
12 Dec 2016
Termination of appointment of Alison Jane Scott as a secretary on 12 December 2016
18 Nov 2016
Statement of affairs with form 2.13B(Scot)
14 Nov 2016
Notice of result of meeting creditors
...
... and 64 more events
25 Aug 2005
New director appointed
25 Aug 2005
New director appointed
25 Aug 2005
New director appointed
25 Aug 2005
New director appointed
10 May 2005
Incorporation

PENMAN ENGINEERING HOLDINGS LIMITED Charges

2 November 2009
Standard security
Delivered: 9 November 2009
Status: Satisfied on 19 December 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Heathhall, dumfries DMF21673.
21 January 2009
Floating charge
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
2 September 2005
Bond & floating charge
Delivered: 8 September 2005
Status: Satisfied on 11 March 2008
Persons entitled: Edwin Nairn Hunter as Security Trustee for the Vendors
Description: Undertaking and all property and assets present and future…
2 September 2005
Floating charge
Delivered: 6 September 2005
Status: Satisfied on 18 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…