STEPPED PISTON ENGINES LIMITED
OBAN

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4XD

Company number SC078255
Status Active
Incorporation Date 7 April 1982
Company Type Private Limited Company
Address MCKINNONS KILCHOAN, KILMELFORD, OBAN, SCOTLAND, PA34 4XD
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Kilail Otter Ferry Tighnabruaich Argyll PA21 2DH to Mckinnons Kilchoan Kilmelford Oban PA34 4XD on 14 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of STEPPED PISTON ENGINES LIMITED are www.steppedpistonengines.co.uk, and www.stepped-piston-engines.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Stepped Piston Engines Limited is a Private Limited Company. The company registration number is SC078255. Stepped Piston Engines Limited has been working since 07 April 1982. The present status of the company is Active. The registered address of Stepped Piston Engines Limited is Mckinnons Kilchoan Kilmelford Oban Scotland Pa34 4xd. . PRITCHARD, John Nicholas Dearn is a Secretary of the company. ANNING, John Alexander is a Director of the company. DUNLOP, Nicholas George Teacher is a Director of the company. Secretary ANNING, John Alexander has been resigned. Secretary DUNLOP, Nicholas George Teacher has been resigned. Director ANNING, John Alexander has been resigned. Director DUNLOP, Andrew James has been resigned. Director DUNLOP, George Teacher has been resigned. Director DUNLOP, Nicholas George Teacher has been resigned. Director HOOPER, Bernard has been resigned. Director WEIGHELL, Henry James Cyril has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
PRITCHARD, John Nicholas Dearn
Appointed Date: 17 October 2006

Director
ANNING, John Alexander
Appointed Date: 09 November 2010
88 years old

Director
DUNLOP, Nicholas George Teacher
Appointed Date: 01 April 2006
69 years old

Resigned Directors

Secretary
ANNING, John Alexander
Resigned: 13 October 2006
Appointed Date: 20 June 2003

Secretary
DUNLOP, Nicholas George Teacher
Resigned: 08 January 2004

Director
ANNING, John Alexander
Resigned: 13 October 2006
Appointed Date: 20 June 2003
88 years old

Director
DUNLOP, Andrew James
Resigned: 15 December 1995
Appointed Date: 14 October 1992
66 years old

Director
DUNLOP, George Teacher
Resigned: 24 January 1992
33 years old

Director
DUNLOP, Nicholas George Teacher
Resigned: 20 June 2003
69 years old

Director
HOOPER, Bernard
Resigned: 12 November 1993
97 years old

Director
WEIGHELL, Henry James Cyril
Resigned: 10 March 2006
102 years old

Persons With Significant Control

Mr Nicholas George Teacher Dunlop
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

The Lomond Shipping Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEPPED PISTON ENGINES LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Jan 2017
Registered office address changed from Kilail Otter Ferry Tighnabruaich Argyll PA21 2DH to Mckinnons Kilchoan Kilmelford Oban PA34 4XD on 14 January 2017
14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
18 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 169,046

...
... and 93 more events
24 Mar 1988
Return made up to 12/01/88; no change of members

24 Mar 1988
Full accounts made up to 5 April 1987

28 Jan 1987
Full accounts made up to 5 April 1986

22 Jan 1987
Registered office changed on 22/01/87 from: 91 west george street glasgow G2 1PA

07 Apr 1982
Incorporation

STEPPED PISTON ENGINES LIMITED Charges

9 March 1992
Bond & floating charge
Delivered: 18 March 1992
Status: Satisfied on 29 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…