W B PENMAN HOLDINGS LIMITED
Overview
Company Name | W B PENMAN HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC227318 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of W B PENMAN HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is W B PENMAN HOLDINGS LIMITED located?
Registered Office Address | 52 Cadder Pharmacy Skirsa Street G23 5BA Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for W B PENMAN HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for W B PENMAN HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 24, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 5/7 William Street Johnstone Renfrewshire PA5 8DP to 52 Cadder Pharmacy Skirsa Street Glasgow G23 5BA on Feb 15, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Martin John Green as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Deborah Anne Green as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Peter Penman as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Penman as a secretary on Jun 19, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Penman as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Registration of charge SC2273180002, created on Jun 19, 2015 | 8 pages | MR01 | ||||||||||
Annual return made up to Jan 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jan 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of W B PENMAN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREEN, Deborah Anne | Director | Milngavie G62 8LE Glasgow Strathblane Road Scotland | Scotland | British | Director | 74203060003 | ||||
GREEN, Martin John | Director | Milngavie G62 8LE Glasgow Strathblane Road Scotland | Scotland | British | Director | 74203080003 | ||||
PENMAN, Michael | Secretary | The Wallage Watt Road PA11 3DL Bridge Of Weir Renfrewshire | British | Director | 79944420002 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
PENMAN, Alan | Director | 36 Cyprus Avenue Elderslie PA5 9NB Johnstone | British | Director | 79944410001 | |||||
PENMAN, David Peter | Director | 36 Viking Crescent Houston PA6 7LQ Renfrewshire | Scotland | British | Director | 46594770003 | ||||
PENMAN, Michael | Director | The Wallage Watt Road PA11 3DL Bridge Of Weir Renfrewshire | Scotland | British | Director | 79944420002 |
Who are the persons with significant control of W B PENMAN HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Deborah Anne Green | Apr 06, 2016 | Milngavie G62 8LE Glasgow Bankell House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Martin John Green | Apr 06, 2016 | Milngavie G62 8LE Glasgow Bankell House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does W B PENMAN HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 19, 2015 Delivered On Jun 22, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Apr 15, 2002 Delivered On Apr 19, 2002 | 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
| ||||
Transactions
|
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