PENMAN ENGINEERING LIMITED

PENMAN ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePENMAN ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC084160
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PENMAN ENGINEERING LIMITED?

    • Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29201) / Manufacturing

    Where is PENMAN ENGINEERING LIMITED located?

    Registered Office Address
    51 Rae Street
    DG1 1JD Dumfries
    Undeliverable Registered Office AddressNo

    What were the previous names of PENMAN ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORRMAC (NO2) LIMITEDAug 02, 1983Aug 02, 1983

    What are the latest accounts for PENMAN ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for PENMAN ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    29 pagesAM23(Scot)

    Administrator's progress report

    29 pagesAM10(Scot)

    Administrator's progress report

    33 pagesAM10(Scot)

    Change of membership of creditors' committee (Administration)

    12 pagesCOM2(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    32 pages2.20B(Scot)

    Administrator's progress report

    32 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    30 pages2.20B(Scot)

    Administrator's progress report

    35 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    27 pages2.20B(Scot)

    Termination of appointment of Paul Constantine Cort as a director on Jan 31, 2017

    1 pagesTM01

    Termination of appointment of Alison Jane Scott as a secretary on Jan 31, 2017

    1 pagesTM02

    Statement of affairs with form 2.13B(Scot)

    31 pages2.15B(Scot)

    legacy

    59 pages2.18B(Scot)

    Statement of administrator's proposal

    58 pages2.16B(Scot)

    Registered office address changed from Heathhall Dumfries DG1 3NY to 51 Rae Street Dumfries DG1 1JD on Sep 16, 2016

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Full accounts made up to Mar 31, 2015

    19 pagesAA

    Appointment of Mr David Mcmillan as a director on Nov 09, 2015

    2 pagesAP01

    Appointment of Mrs Alison Jane Scott as a secretary on Jul 31, 2015

    2 pagesAP03

    Termination of appointment of Lisa Jane Breckell as a secretary on Jul 31, 2015

    1 pagesTM02

    Termination of appointment of Lisa Jane Breckell as a director on Jul 31, 2015

    1 pagesTM01

    Who are the officers of PENMAN ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, James Lamont
    Rae Street
    DG1 1JD Dumfries
    51
    Director
    Rae Street
    DG1 1JD Dumfries
    51
    ScotlandBritish188110020001
    KNOX, James
    Rae Street
    DG1 1JD Dumfries
    51
    Director
    Rae Street
    DG1 1JD Dumfries
    51
    ScotlandBritish188110030001
    MCMILLAN, David
    Rae Street
    DG1 1JD Dumfries
    51
    Director
    Rae Street
    DG1 1JD Dumfries
    51
    ScotlandBritish202773630001
    ST.JOHN-CLAIRE, Stuart Benjamin
    Rae Street
    DG1 1JD Dumfries
    51
    Director
    Rae Street
    DG1 1JD Dumfries
    51
    ScotlandBritish189207900001
    WELSH, Colin Peter
    Rae Street
    DG1 1JD Dumfries
    51
    Director
    Rae Street
    DG1 1JD Dumfries
    51
    ScotlandBritish188110010001
    BRECKELL, Lisa Jane
    Heathhall
    Dumfries
    DG1 3NY
    Secretary
    Heathhall
    Dumfries
    DG1 3NY
    189161800001
    KENT, Malcolm
    30 Gilloch Avenue
    DG1 4DN Dumfries
    Dumfriesshire
    Secretary
    30 Gilloch Avenue
    DG1 4DN Dumfries
    Dumfriesshire
    British25810001
    RODGERS, Anthony
    11 Landsborough Court
    KA21 6HQ Saltcoats
    Ayrshire
    Secretary
    11 Landsborough Court
    KA21 6HQ Saltcoats
    Ayrshire
    British90168910001
    SCOTT, Alison Jane
    Rae Street
    DG1 1JD Dumfries
    51
    Secretary
    Rae Street
    DG1 1JD Dumfries
    51
    200137350001
    BRECKELL, Lisa Jane
    Heathhall
    Dumfries
    DG1 3NY
    Director
    Heathhall
    Dumfries
    DG1 3NY
    ScotlandBritish189149580001
    CORT, Paul Constantine, Brigadier
    28 Kiln Lane
    Lower Bourne
    GU10 3LU Farnham
    Surrey
    Director
    28 Kiln Lane
    Lower Bourne
    GU10 3LU Farnham
    Surrey
    United KingdomBritish51858510002
    FAERESTRAND, William Alexander
    2 Ryedale Villas
    Ryedale Road
    DG2 7EP Dumfries
    Dumfriesshire
    Director
    2 Ryedale Villas
    Ryedale Road
    DG2 7EP Dumfries
    Dumfriesshire
    United KingdomBritish105533040001
    FINDLAY, Bryan Scott
    Summerfield
    14 Park Road
    DG2 7PW Dumfries
    Dumfries & Galloway
    Director
    Summerfield
    14 Park Road
    DG2 7PW Dumfries
    Dumfries & Galloway
    United KingdomBritish74199570004
    HAYES, Keith Henry
    Kilndykes
    Kirkmahoe
    DG1 1RE Dumfries
    Dumfriesshire
    Director
    Kilndykes
    Kirkmahoe
    DG1 1RE Dumfries
    Dumfriesshire
    British1411380001
    HUNTER, Edwin Nairn
    11 Queensberry Brae
    DG3 5AQ Thornhill
    Dumfriesshire
    Director
    11 Queensberry Brae
    DG3 5AQ Thornhill
    Dumfriesshire
    British1175910001
    JUNOR, William Taylor
    Whitestone
    Cargill
    PH2 6DT Perth
    Director
    Whitestone
    Cargill
    PH2 6DT Perth
    ScotlandBritish38975210002
    KENT, Malcolm
    30 Gilloch Avenue
    DG1 4DN Dumfries
    Dumfriesshire
    Director
    30 Gilloch Avenue
    DG1 4DN Dumfries
    Dumfriesshire
    British25810001
    MCCULLOCH, William Lawson
    9 Neidpath Road West
    Giffnock
    G46 6SS Glasgow
    Lanarkshire
    Director
    9 Neidpath Road West
    Giffnock
    G46 6SS Glasgow
    Lanarkshire
    British917590001
    ORR, James Mclean
    Ashdene 9 Haling Road
    Penkridge
    ST19 5BZ Stafford
    Director
    Ashdene 9 Haling Road
    Penkridge
    ST19 5BZ Stafford
    British57624930001
    RODGERS, Anthony
    11 Landsborough Court
    KA21 6HQ Saltcoats
    Ayrshire
    Director
    11 Landsborough Court
    KA21 6HQ Saltcoats
    Ayrshire
    ScotlandBritish90168910001
    SABEY, Ronald Douglas
    The Grove
    Irongray
    DG2 8TN Dumfries
    Director
    The Grove
    Irongray
    DG2 8TN Dumfries
    British917580001
    SMITH, Andrew Ernest
    Badley Bridge Barn
    IP6 8RJ Badley
    Suffolk
    Director
    Badley Bridge Barn
    IP6 8RJ Badley
    Suffolk
    United KingdomBritish213783440001
    TAIT, John
    Lilac Cottage
    The Park
    DG3 5JP Thornhill
    Dumfriesshire
    Director
    Lilac Cottage
    The Park
    DG3 5JP Thornhill
    Dumfriesshire
    British41714930001

    Does PENMAN ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 19, 2009
    Delivered On Feb 25, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground containing 4.429 acres lying to the east side of the public road leading from dumfries to moffat, dumfries. See form 410 for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Feb 25, 2009Registration of a charge (410)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jan 21, 2009
    Delivered On Jan 28, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 28, 2009Registration of a charge (410)
    Standard security
    Created On Sep 06, 2005
    Delivered On Sep 10, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That area or piece of ground containing 4 acres and 429 decimal or one thousandth parts of an acre or thereby lying on the east side of the public road leading from dumfries to moffat.
    Persons Entitled
    • Edwin Nairn Hunter as Security Trustee for the Vendors
    Transactions
    • Sep 10, 2005Registration of a charge (410)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 06, 2005
    Delivered On Sep 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That area or piece of ground containing 4 acres and 429 decimal or one thousandth parts of an acre or thereby lying on the east side of the public road leading from dumfries to moffat - see form 410 for further details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 2005Registration of a charge (410)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Sep 02, 2005
    Delivered On Sep 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Edwin Nairn Hunter as Security Trustee for the Vendors
    Transactions
    • Sep 08, 2005Registration of a charge (410)
    • Sep 10, 2005Alteration to a floating charge (466 Scot)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 06, 1994
    Delivered On Dec 13, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Dec 13, 1994Registration of a charge (410)
    • Dec 22, 1994Alteration to a floating charge (466 Scot)
    • Oct 08, 1998Alteration to a floating charge (466 Scot)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Aug 15, 1984
    Delivered On Sep 04, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Sep 04, 1984Registration of a charge
    • May 13, 1994Alteration to a floating charge (466 Scot)
    • Dec 22, 1994Alteration to a floating charge (466 Scot)
    • Oct 08, 1998Alteration to a floating charge (466 Scot)
    • Sep 30, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Aug 15, 1984
    Delivered On Sep 05, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Sep 05, 1984Registration of a charge
    • May 13, 1994Alteration to a floating charge (466 Scot)
    • Dec 22, 1994Alteration to a floating charge (466 Scot)
    • Oct 06, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On May 17, 1984
    Delivered On May 25, 1984
    Satisfied
    Amount secured
    £100,000
    Short particulars
    Area of ground, buildings at heathhall, dumfries.
    Persons Entitled
    • The Dumfries and Galloway Regional Council
    Transactions
    • May 25, 1984Registration of a charge
    • Feb 28, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 18, 1984
    Delivered On Jan 24, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 24, 1984Registration of a charge
    • Dec 23, 1994Alteration to a floating charge (466 Scot)
    • Oct 06, 1998Alteration to a floating charge (466 Scot)
    • Sep 17, 2005Alteration to a floating charge (466 Scot)
    • Feb 18, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 13, 1984
    Delivered On Jan 13, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Hangers 1 and 2 heathhall industrial estate, dumfries.
    Persons Entitled
    • Scotcros PLC
    Transactions
    • Jan 13, 1984Registration of a charge
    Standard security
    Created On Jan 13, 1984
    Delivered On Jan 13, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Hangers 1 and 2 heathhall industrial estate, dumfries.
    Persons Entitled
    • A C Penman LTD
    Transactions
    • Jan 13, 1984Registration of a charge
    Floating charge
    Created On Jan 13, 1984
    Delivered On Jan 13, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole plant and machinery belonging to the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • A C Penman LTD
    Transactions
    • Jan 13, 1984Registration of a charge
    Floating charge
    Created On Jan 13, 1984
    Delivered On Jan 13, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • A C Penman LTD
    Transactions
    • Jan 13, 1984Registration of a charge
    Floating charge
    Created On Jan 13, 1984
    Delivered On Jan 13, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scotcros PLC
    Transactions
    • Jan 13, 1984Registration of a charge

    Does PENMAN ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2016Administration started
    Jul 29, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daryl Warwick
    Fairview House
    Victoria Place
    CA1 1HP Carlisle
    practitioner
    Fairview House
    Victoria Place
    CA1 1HP Carlisle
    Michael Christian Kienlen
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    practitioner
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    Mark Nicholas Ranson
    51 Rae Street
    DG1 1JD Dumfries
    practitioner
    51 Rae Street
    DG1 1JD Dumfries

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0