FISCAL INSTRUMENTATION LTD.
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 0TG

Company number SC297923
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address UNIT 5 MIDMILL BUSINESS PARK, TUMULUS WAY, KINTORE, INVERURIE, ABERDEENSHIRE, AB51 0TG
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Brian Haigh on 28 February 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of FISCAL INSTRUMENTATION LTD. are www.fiscalinstrumentation.co.uk, and www.fiscal-instrumentation.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Dyce Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fiscal Instrumentation Ltd is a Private Limited Company. The company registration number is SC297923. Fiscal Instrumentation Ltd has been working since 28 February 2006. The present status of the company is Active. The registered address of Fiscal Instrumentation Ltd is Unit 5 Midmill Business Park Tumulus Way Kintore Inverurie Aberdeenshire Ab51 0tg. . PLENDERLEATH RUNCIE LLP is a Secretary of the company. HAIGH, Brian is a Director of the company. Secretary MILES, Susan Ruth has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MILES, Graham has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
PLENDERLEATH RUNCIE LLP
Appointed Date: 29 February 2016

Director
HAIGH, Brian
Appointed Date: 28 February 2006
60 years old

Resigned Directors

Secretary
MILES, Susan Ruth
Resigned: 29 February 2016
Appointed Date: 28 February 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 February 2006
Appointed Date: 28 February 2006

Director
MILES, Graham
Resigned: 29 February 2016
Appointed Date: 28 February 2006
64 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 February 2006
Appointed Date: 28 February 2006

Persons With Significant Control

Mr Brian Haigh
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Catherine Haigh
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FISCAL INSTRUMENTATION LTD. Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Mar 2017
Director's details changed for Brian Haigh on 28 February 2017
16 Jan 2017
Total exemption small company accounts made up to 31 May 2016
15 Mar 2016
Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 201

15 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 28 February 2016
...
... and 43 more events
27 Jun 2006
Accounting reference date extended from 28/02/07 to 31/05/07
27 Jun 2006
Ad 26/06/06--------- £ si 400@1=400 £ ic 2/402
01 Mar 2006
Director resigned
01 Mar 2006
Secretary resigned
28 Feb 2006
Incorporation

FISCAL INSTRUMENTATION LTD. Charges

12 November 2008
Floating charge
Delivered: 15 November 2008
Status: Satisfied on 4 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…