PROCESS AND INSTRUMENTATION VALVES LIMITED
THAINSTONE, INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 5GT

Company number SC154857
Status Active
Incorporation Date 12 December 1994
Company Type Private Limited Company
Address UNITS 3/4 CAMIESTONE ROAD, THAINSTONE INDUSTRIAL PARK, THAINSTONE, INVERURIE, ABERDEENSHIRE,, AB51 5GT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Mark Stephen Skinner as a director on 7 February 2017; Confirmation statement made on 15 November 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of PROCESS AND INSTRUMENTATION VALVES LIMITED are www.processandinstrumentationvalves.co.uk, and www.process-and-instrumentation-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Process and Instrumentation Valves Limited is a Private Limited Company. The company registration number is SC154857. Process and Instrumentation Valves Limited has been working since 12 December 1994. The present status of the company is Active. The registered address of Process and Instrumentation Valves Limited is Units 3 4 Camiestone Road Thainstone Industrial Park Thainstone Inverurie Aberdeenshire Ab51 5gt. . BIANCO, Jeanne Martine Elizabeth is a Director of the company. BIANCO, Paolo is a Director of the company. Secretary BURN, Philip Alexander has been resigned. Secretary THOMSON, Brian Philip has been resigned. Secretary WHYTE, Moira Sheila has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SIPAVICIUS, Peter has been resigned. Director SKINNER, Mark Stephen has been resigned. Director THOMSON, Brian Philip has been resigned. Director WHYTE, Thomas has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BIANCO, Jeanne Martine Elizabeth
Appointed Date: 07 February 2012
54 years old

Director
BIANCO, Paolo
Appointed Date: 07 February 2012
56 years old

Resigned Directors

Secretary
BURN, Philip Alexander
Resigned: 31 March 1995
Appointed Date: 08 February 1995

Secretary
THOMSON, Brian Philip
Resigned: 07 August 2013
Appointed Date: 28 February 2007

Secretary
WHYTE, Moira Sheila
Resigned: 28 February 2007
Appointed Date: 31 March 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 February 1995
Appointed Date: 12 December 1994

Director
SIPAVICIUS, Peter
Resigned: 28 February 2007
Appointed Date: 08 February 1995
74 years old

Director
SKINNER, Mark Stephen
Resigned: 07 February 2017
Appointed Date: 28 February 2007
60 years old

Director
THOMSON, Brian Philip
Resigned: 07 August 2013
Appointed Date: 28 February 2007
62 years old

Director
WHYTE, Thomas
Resigned: 28 February 2007
Appointed Date: 08 February 1995
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 February 1995
Appointed Date: 12 December 1994

Persons With Significant Control

Ms Jeanne Martine Elizabeth Bianco
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Mark Stephen Skinner
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Paolo Bianco
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

John Bell Pipeline Equipment Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROCESS AND INSTRUMENTATION VALVES LIMITED Events

15 Feb 2017
Termination of appointment of Mark Stephen Skinner as a director on 7 February 2017
21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
21 Jul 2016
Total exemption full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 40,000

07 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 68 more events
06 Mar 1995
Director resigned;new director appointed

06 Mar 1995
New secretary appointed

06 Mar 1995
Registered office changed on 06/03/95 from: 24 great king street edinburgh EH3 6QN
06 Mar 1995
Company name changed stormwalk LIMITED\certificate issued on 06/03/95
12 Dec 1994
Incorporation

PROCESS AND INSTRUMENTATION VALVES LIMITED Charges

26 October 2010
Floating charge
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
29 May 2008
Bond & floating charge
Delivered: 11 June 2008
Status: Satisfied on 16 January 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 March 1995
Floating charge
Delivered: 6 April 1995
Status: Satisfied on 6 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…