Glasgow
G3 7UL
Scotland
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(29 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 16 February 2024) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Simon Luke Preston |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2021(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Terence John Coldridge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 1994) |
Role | Scaffolding Contractor |
Correspondence Address | Koala Hawkins Lane West Hill Ottery St Mary Devon EX11 1XG |
Director Name | Mr Brian Richard Alan Gardner |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 February 1996) |
Role | Scaffolding Contractor |
Correspondence Address | Powderham West Hill Ottery St Mary Devon EX11 1TH |
Director Name | Mrs Diana Gardner |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | Powderham West Hill Ottery St Mary Devon EX11 1TH |
Director Name | Mrs Jacqueline Anne Gardner |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 1 Potters Close West Hill Ottery St Mary Devon EX11 1YE |
Director Name | Paul Vernon Gardner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 27 September 2021) |
Role | Company Director |
Correspondence Address | Westhayes Westhill Ottery St Mary Devon EX11 1UZ |
Secretary Name | Graham Mark Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 8 Jasmine Close Crewkerne Somerset TA18 7DB |
Director Name | Mr Colin Roy Stevens |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 1996) |
Role | Scaffolding Contractor |
Correspondence Address | 20 Ladymeade Ilminster Somerset TA19 0EA |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(16 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 12 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | Alan Seaton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(16 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 1 Schoolwynd Inverbervie Aberdeenshire AB10 0RJ Scotland |
Director Name | Mr James Frederick Somerville Parker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(17 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Mr James Frederick Somerville Parker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(17 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Graham Mark Potts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(17 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 1997) |
Role | Accountant |
Correspondence Address | 8 Jasmine Close Crewkerne Somerset TA18 7DB |
Director Name | Graham Mark Potts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(17 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 1997) |
Role | Accountant |
Correspondence Address | 8 Jasmine Close Crewkerne Somerset TA18 7DB |
Director Name | Mr Graham Mark Potts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodspring Over Stratton South Petherton Somerset TA13 5LG |
Secretary Name | Mr James Frederick Somerville Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Website | penmillscaffolding.co.uk |
---|---|
Telephone | 01935 473232 |
Telephone region | Yeovil |
Registered Address | Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
56.8k at £1 | J & J Denholm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 April 1995 | Delivered on: 21 April 1995 Persons entitled: Lloyds Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the stock of scaffolding and roofing equipment described in the schedule to form 395 all other scaffolding and roofingf equipment and the proceeds of all policies of insurance in respect of the equipment. See the mortgage charge document for full details. Outstanding |
---|---|
30 June 1989 | Delivered on: 5 July 1989 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 July 1988 | Delivered on: 9 August 1988 Satisfied on: 5 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at duchy park heathpark, honiton, devon. T.N. dn 71461. Fully Satisfied |
23 June 1987 | Delivered on: 30 June 1987 Satisfied on: 5 September 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or thrush services limited to the chrgee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 1987 | Delivered on: 19 February 1987 Satisfied on: 5 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to 30, garrett road, yeovil, S. somerset title no: st 40889. Fully Satisfied |
3 December 1985 | Delivered on: 11 December 1985 Satisfied on: 5 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 3, sunnyside road, industrial estate, weston-super-mare, avon. Fully Satisfied |
16 November 1981 | Delivered on: 20 November 1981 Satisfied on: 5 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 4 lynx trading estate yeovil somerset as comprised in a conveyance dated 8.9.81. Fully Satisfied |
17 July 1980 | Delivered on: 29 July 1980 Satisfied on: 5 September 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. Fully Satisfied |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
---|---|
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 May 2015 | Registered office address changed from Suite E9-E11 Abbey Manor Business Centre the Abbey Preston Road Yeovil BA20 2EN to Suite E2 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Suite E9-E11 Abbey Manor Business Centre the Abbey Preston Road Yeovil BA20 2EN to Suite E2 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 1 May 2015 (1 page) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 April 2009 | Director appointed gregory albert hanson (4 pages) |
8 April 2009 | Appointment terminated director graham potts (1 page) |
20 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 145 west hendford yeovil somerset BA20 2AQ (1 page) |
19 December 2007 | Return made up to 31/10/07; full list of members (5 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: boundary way lufton trading estate yeovil somerset BA22 8HZ (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 December 2006 | Return made up to 31/10/06; full list of members (5 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
19 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
16 May 2002 | Director's particulars changed (1 page) |
5 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 30 garrett road lynx trading estate yeovil somerset BA20 2TJ (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
7 November 2000 | Return made up to 31/10/00; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 June 2000 | Director's particulars changed (1 page) |
19 May 2000 | Director's particulars changed (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
5 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 July 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
4 February 1997 | Director's particulars changed (1 page) |
28 January 1997 | Return made up to 31/12/96; full list of members
|
11 October 1996 | New director appointed (6 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
16 April 1996 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Auditor's resignation (1 page) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | New director appointed (4 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | New director appointed (3 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Full accounts made up to 30 November 1995 (25 pages) |
23 February 1996 | Auditor's resignation (1 page) |
22 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
26 May 1995 | Full accounts made up to 30 November 1994 (24 pages) |
21 April 1995 | Particulars of mortgage/charge (12 pages) |