PERIMAX (SCOTLAND) LIMITED
ARBROATH ANGUS

Hellopages » Angus » Angus » DD11 3RD

Company number SC083460
Status Active
Incorporation Date 10 June 1983
Company Type Private Limited Company
Address SIR WILLIAM SMITH ROAD, KIRKTON INDUSTRIAL ESTATE, ARBROATH ANGUS, DD11 3RD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100,000 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of PERIMAX (SCOTLAND) LIMITED are www.perimaxscotland.co.uk, and www.perimax-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Carnoustie Rail Station is 6.2 miles; to Golf Street Rail Station is 6.6 miles; to Barry Links Rail Station is 7.5 miles; to Montrose Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perimax Scotland Limited is a Private Limited Company. The company registration number is SC083460. Perimax Scotland Limited has been working since 10 June 1983. The present status of the company is Active. The registered address of Perimax Scotland Limited is Sir William Smith Road Kirkton Industrial Estate Arbroath Angus Dd11 3rd. . BRAIDE, Jonathan Gordon is a Secretary of the company. BRAIDE, Jonathan Gordon is a Director of the company. SMITH, Andrew Richard is a Director of the company. Secretary HOWARD, Oreste Edward has been resigned. Secretary MCLENNAN, Robert Gordon has been resigned. Secretary WORDIE, Sandra Jean has been resigned. Director BRAIDE, William Gordon has been resigned. Director BUSWELL, Michel Norman has been resigned. Director DE MULDER, Anthony John has been resigned. Director DE MULDER, Richard Anthony has been resigned. Director DROPSY, Eric has been resigned. Director GOUIN, Rene has been resigned. Director HAYWARD, Edward has been resigned. Director HOOD, James Clark has been resigned. Director LEY, Francois has been resigned. Director MCLENNAN, Robert Gordon has been resigned. Director QUERE, Jean-Yves has been resigned. Director REYNOLDS, Charles has been resigned. Director RITSON, Keith David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRAIDE, Jonathan Gordon
Appointed Date: 25 November 2005

Director
BRAIDE, Jonathan Gordon
Appointed Date: 13 May 2013
59 years old

Director
SMITH, Andrew Richard
Appointed Date: 13 May 2013
63 years old

Resigned Directors

Secretary
HOWARD, Oreste Edward
Resigned: 01 September 2000
Appointed Date: 16 July 1990

Secretary
MCLENNAN, Robert Gordon
Resigned: 25 November 2005
Appointed Date: 01 September 2000

Secretary
WORDIE, Sandra Jean
Resigned: 16 July 1990

Director
BRAIDE, William Gordon
Resigned: 31 March 2013
Appointed Date: 31 January 2000
86 years old

Director
BUSWELL, Michel Norman
Resigned: 12 February 1990
85 years old

Director
DE MULDER, Anthony John
Resigned: 14 May 2013
Appointed Date: 31 January 2000
82 years old

Director
DE MULDER, Richard Anthony
Resigned: 14 May 2013
Appointed Date: 23 January 2004
58 years old

Director
DROPSY, Eric
Resigned: 31 January 2000
Appointed Date: 26 January 1999
66 years old

Director
GOUIN, Rene
Resigned: 26 January 1999
Appointed Date: 12 February 1990
84 years old

Director
HAYWARD, Edward
Resigned: 12 November 1990
92 years old

Director
HOOD, James Clark
Resigned: 11 January 2002
83 years old

Director
LEY, Francois
Resigned: 31 January 2000
Appointed Date: 12 February 1990
83 years old

Director
MCLENNAN, Robert Gordon
Resigned: 25 November 2005
Appointed Date: 23 January 2004
77 years old

Director
QUERE, Jean-Yves
Resigned: 26 January 1999
Appointed Date: 12 February 1990
70 years old

Director
REYNOLDS, Charles
Resigned: 22 June 2007
Appointed Date: 31 January 2000
81 years old

Director
RITSON, Keith David
Resigned: 21 December 2000
Appointed Date: 26 January 1999
63 years old

PERIMAX (SCOTLAND) LIMITED Events

17 Aug 2016
Accounts for a small company made up to 31 December 2015
09 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000

16 Sep 2015
Accounts for a small company made up to 31 December 2014
24 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000

02 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 100 more events
12 Feb 1988
Accounts made up to 31 December 1986

26 Nov 1986
Accounts made up to 31 December 1985

26 Nov 1986
Return made up to 10/04/86; full list of members

18 Aug 1986
Director resigned;new director appointed

09 Jun 1986
Director resigned

PERIMAX (SCOTLAND) LIMITED Charges

30 June 2008
Floating charge
Delivered: 10 July 2008
Status: Satisfied on 10 August 2012
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…