Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PENMAN ENGINEERING HOLDINGS LIMITED
Company Information for

PENMAN ENGINEERING HOLDINGS LIMITED

51 RAE STREET, DUMFRIES, DG1 1JD,
Company Registration Number
SC284498
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Penman Engineering Holdings Ltd
PENMAN ENGINEERING HOLDINGS LIMITED was founded on 2005-05-10 and has its registered office in Dumfries. The organisation's status is listed as "In Administration
Administrative Receiver". Penman Engineering Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PENMAN ENGINEERING HOLDINGS LIMITED
 
Legal Registered Office
51 RAE STREET
DUMFRIES
DG1 1JD
Other companies in DG1
 
Previous Names
CAMVO 118 LIMITED15/09/2005
Filing Information
Company Number SC284498
Company ID Number SC284498
Date formed 2005-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2020-09-06 07:48:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENMAN ENGINEERING HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENMAN ENGINEERING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES LAMONT CRAIG
Director 2014-06-12
JAMES KNOX
Director 2014-06-12
DAVID MCMILLAN
Director 2015-12-18
STUART BENJAMIN ST.JOHN-CLAIRE
Director 2014-06-12
COLIN PETER WELSH
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CONSTANTINE CORT
Director 2007-02-08 2017-01-31
ALISON JANE SCOTT
Company Secretary 2015-07-31 2016-12-12
LISA JANE BRECKELL
Company Secretary 2014-06-12 2015-07-31
LISA JANE BRECKELL
Director 2014-06-12 2015-07-31
ANTHONY RODGERS
Company Secretary 2005-09-02 2014-06-12
WILLIAM ALEXANDER FAERESTRAND
Director 2005-08-24 2014-06-12
BRYAN SCOTT FINDLAY
Director 2005-08-24 2014-06-12
ANTHONY RODGERS
Director 2005-08-24 2014-06-12
ANDREW ERNEST SMITH
Director 2005-08-24 2014-06-12
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2005-05-10 2005-09-02
ATHOLL INCORPORATIONS LIMITED
Director 2005-05-10 2005-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LAMONT CRAIG THE CREATION TEAM LIMITED Director 2014-06-12 CURRENT 2010-10-15 Dissolved 2017-05-30
JAMES LAMONT CRAIG HOTSPUR ARMOURED PRODUCTS (1986) LIMITED Director 2014-06-12 CURRENT 1986-07-22 Dissolved 2017-11-28
JAMES LAMONT CRAIG PENMAN ENGINEERING LIMITED Director 2014-06-12 CURRENT 1983-08-02 In Administration/Administrative Receiver
JAMES LAMONT CRAIG CREATION UK (DESIGN) LIMITED Director 2014-06-12 CURRENT 2011-03-31 In Administration/Administrative Receiver
JAMES LAMONT CRAIG PENMAN SPECIALIST SERVICES LIMITED Director 2014-05-29 CURRENT 2014-05-29 In Administration/Administrative Receiver
JAMES KNOX THE CREATION TEAM LIMITED Director 2014-06-12 CURRENT 2010-10-15 Dissolved 2017-05-30
JAMES KNOX HOTSPUR ARMOURED PRODUCTS (1986) LIMITED Director 2014-06-12 CURRENT 1986-07-22 Dissolved 2017-11-28
JAMES KNOX PENMAN ENGINEERING LIMITED Director 2014-06-12 CURRENT 1983-08-02 In Administration/Administrative Receiver
JAMES KNOX CREATION UK (DESIGN) LIMITED Director 2014-06-12 CURRENT 2011-03-31 In Administration/Administrative Receiver
JAMES KNOX PENMAN SPECIALIST SERVICES LIMITED Director 2014-05-29 CURRENT 2014-05-29 In Administration/Administrative Receiver
DAVID MCMILLAN LAVENDER ACCOUNTANCY LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
DAVID MCMILLAN CREATION UK (DESIGN) LIMITED Director 2015-12-18 CURRENT 2011-03-31 In Administration/Administrative Receiver
DAVID MCMILLAN PENMAN SPECIALIST SERVICES LIMITED Director 2015-12-18 CURRENT 2014-05-29 In Administration/Administrative Receiver
DAVID MCMILLAN PENMAN ENGINEERING LIMITED Director 2015-11-09 CURRENT 1983-08-02 In Administration/Administrative Receiver
STUART BENJAMIN ST.JOHN-CLAIRE THE CREATION TEAM LIMITED Director 2014-06-12 CURRENT 2010-10-15 Dissolved 2017-05-30
STUART BENJAMIN ST.JOHN-CLAIRE HOTSPUR ARMOURED PRODUCTS (1986) LIMITED Director 2014-06-12 CURRENT 1986-07-22 Dissolved 2017-11-28
STUART BENJAMIN ST.JOHN-CLAIRE PENMAN ENGINEERING LIMITED Director 2014-06-12 CURRENT 1983-08-02 In Administration/Administrative Receiver
STUART BENJAMIN ST.JOHN-CLAIRE CREATION UK (DESIGN) LIMITED Director 2014-06-12 CURRENT 2011-03-31 In Administration/Administrative Receiver
COLIN PETER WELSH THE CREATION TEAM LIMITED Director 2014-06-12 CURRENT 2010-10-15 Dissolved 2017-05-30
COLIN PETER WELSH HOTSPUR ARMOURED PRODUCTS (1986) LIMITED Director 2014-06-12 CURRENT 1986-07-22 Dissolved 2017-11-28
COLIN PETER WELSH PENMAN ENGINEERING LIMITED Director 2014-06-12 CURRENT 1983-08-02 In Administration/Administrative Receiver
COLIN PETER WELSH CREATION UK (DESIGN) LIMITED Director 2014-06-12 CURRENT 2011-03-31 In Administration/Administrative Receiver
COLIN PETER WELSH PENMAN SPECIALIST SERVICES LIMITED Director 2014-05-29 CURRENT 2014-05-29 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-10-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-08-222.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-08-012.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-04-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORT
2016-12-12TM02APPOINTMENT TERMINATED, SECRETARY ALISON SCOTT
2016-11-182.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2016-11-142.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2016-10-242.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2016 FROM HEATHHALL DUMFRIES DG1 3NY
2016-09-122.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 80000
2016-05-03AR0103/05/16 FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-26AP01DIRECTOR APPOINTED MR DAVID MCMILLAN
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 80000
2015-09-07AR0107/09/15 FULL LIST
2015-08-12AP03SECRETARY APPOINTED MRS ALISON JANE SCOTT
2015-08-12TM02APPOINTMENT TERMINATED, SECRETARY LISA BRECKELL
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA BRECKELL
2015-07-22AR0116/06/15 FULL LIST
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-11AR0103/06/14 FULL LIST
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 80000
2014-07-11AR0116/06/14 FULL LIST
2014-07-09AP01DIRECTOR APPOINTED MR STUART BENJAMIN ST.JOHN-CLAIRE
2014-07-07AP01DIRECTOR APPOINTED MR JAMES LAMONT CRAIG
2014-07-07AP01DIRECTOR APPOINTED MR JAMES KNOX
2014-07-07AP01DIRECTOR APPOINTED MR COLIN PETER WELSH
2014-07-07AP01DIRECTOR APPOINTED MISS LISA JANE BRECKELL
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAERESTRAND
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN FINDLAY
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RODGERS
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2014-07-07AP03SECRETARY APPOINTED MISS LISA JANE BRECKELL
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY RODGERS
2014-05-19AR0110/05/14 FULL LIST
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-13AR0110/05/13 FULL LIST
2012-12-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-13AR0110/05/12 FULL LIST
2011-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-05AR0110/05/11 FULL LIST
2010-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-13AR0110/05/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER PAUL CONSTANTINE CORT / 10/05/2010
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-12363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-19419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-18169GBP IC 100000/80000 17/03/08 GBP SR 20000@1=20000
2008-03-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-03-05288aNEW DIRECTOR APPOINTED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-02225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-05-31363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-09-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-15CERTNMCOMPANY NAME CHANGED CAMVO 118 LIMITED CERTIFICATE ISSUED ON 15/09/05
2005-09-1288(2)RAD 02/09/05--------- £ SI 99999@1=99999 £ IC 1/100000
2005-09-10466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-09123NC INC ALREADY ADJUSTED 02/09/05
2005-09-09288bSECRETARY RESIGNED
2005-09-09288aNEW SECRETARY APPOINTED
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA
2005-09-09RES04£ NC 100/100000
2005-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-01288bDIRECTOR RESIGNED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PENMAN ENGINEERING HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-10-25
Appointment of Administrators2016-09-06
Fines / Sanctions
No fines or sanctions have been issued against PENMAN ENGINEERING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENMAN ENGINEERING HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PENMAN ENGINEERING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENMAN ENGINEERING HOLDINGS LIMITED
Trademarks
We have not found any records of PENMAN ENGINEERING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENMAN ENGINEERING HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PENMAN ENGINEERING HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PENMAN ENGINEERING HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyPENMAN ENGINEERING HOLDINGS LIMITEDEvent Date2016-10-21
Notice is hereby given, pursuant to Rule 2.26A of the Insolvency (Scotland) Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the company for the purpose of considering the Joint Administrators proposals and determining whether to establish a Creditors Committee, under Paragraph 49 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at Armstrong Watson, 51 Rae Street, Dumfries, DG1 1JD on 08 November 2016 at 2.00 pm. A person is entitled to vote at the meeting only if: he has given to the Joint Administrators at 69 Buchanan Street, Glasgow, G1 3HL, not later than 12.00 noon on the business day before the meeting date, details inwriting of the debt which he claims to be due to him from the company; the claim has been duly admitted; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of Appointment: 31 August 2016. Office Holder details: Mark N Ranson, Daryl Warwick and Michael C Kienlen (IP Nos. 9299, 9500 and 9367) of Armstrong Watson, 51 Rae Street, Dumfries, DG1 1JD. Further details contact: The Joint Administrators, Email: mark.barlow@armstrongwatson.co.uk or Tel: 0113 2211 345
 
Initiating party Event TypeAppointment of Administrators
Defending partyPENMAN ENGINEERING HOLDINGS LIMITEDEvent Date2016-08-31
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in The Court of Session, Parliament Square, Edinburgh Mark Nicholas Ranson (IP No 9299 ), of Armstrong Watson , 51 Rae Street, Dumfries DG1 1JD and Daryl Warwick (IP No 9500 ), of Armstrong Watson , 15 Victoria Place, Carlisle CA1 1EW and Michael Christian Kienlen (IP No 9367 ), of Armstrong Watson , Third Floor, 10 South Parade, Leeds LS1 5QS Further details contact: Martin Wilman, Tel: 0113 2211 300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENMAN ENGINEERING HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENMAN ENGINEERING HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.