PERIMETER TECHNOLOGY (UK) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 4DJ
Company number SC146312
Status Active
Incorporation Date 8 September 1993
Company Type Private Limited Company
Address THE JOHN MARTIN GROUP LTD, BANKHEAD DRIVE, EDINBURGH, SCOTLAND, EH11 4DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of PERIMETER TECHNOLOGY (UK) LIMITED are www.perimetertechnologyuk.co.uk, and www.perimeter-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Aberdour Rail Station is 8.8 miles; to Burntisland Rail Station is 9.3 miles; to Rosyth Rail Station is 9.5 miles; to Kinghorn Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perimeter Technology Uk Limited is a Private Limited Company. The company registration number is SC146312. Perimeter Technology Uk Limited has been working since 08 September 1993. The present status of the company is Active. The registered address of Perimeter Technology Uk Limited is The John Martin Group Ltd Bankhead Drive Edinburgh Scotland Eh11 4dj. . SWEENEY, Patrick Edward is a Secretary of the company. MARTIN, John is a Director of the company. MARTIN, Vera Elizabeth is a Director of the company. NISBET, Robert Gordon is a Director of the company. Nominee Secretary J & F ANDERSON WS has been resigned. Secretary MARTIN, John Swanston has been resigned. Nominee Director GRIMSTON, Kenneth Robert has been resigned. Director KERR, John Neilson has been resigned. Director NELSON, Paul Anthony has been resigned. Nominee Director STUART, John Forester has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SWEENEY, Patrick Edward
Appointed Date: 10 November 2004

Director
MARTIN, John
Appointed Date: 14 September 1994
89 years old

Director
MARTIN, Vera Elizabeth
Appointed Date: 14 September 1994
88 years old

Director
NISBET, Robert Gordon
Appointed Date: 01 August 1994
78 years old

Resigned Directors

Nominee Secretary
J & F ANDERSON WS
Resigned: 28 September 1995
Appointed Date: 08 September 1993

Secretary
MARTIN, John Swanston
Resigned: 10 November 2004
Appointed Date: 28 September 1994

Nominee Director
GRIMSTON, Kenneth Robert
Resigned: 08 September 1994
Appointed Date: 08 September 1993

Director
KERR, John Neilson
Resigned: 14 September 1995
Appointed Date: 08 September 1993
69 years old

Director
NELSON, Paul Anthony
Resigned: 31 May 2005
Appointed Date: 12 September 1994
70 years old

Nominee Director
STUART, John Forester
Resigned: 14 September 1994
Appointed Date: 08 September 1993

Persons With Significant Control

Mr John Martin
Notified on: 1 September 2016
89 years old
Nature of control: Right to appoint and remove directors

PERIMETER TECHNOLOGY (UK) LIMITED Events

27 Oct 2016
Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
12 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 60 more events
06 Oct 1994
Director resigned;new director appointed

06 Oct 1994
New director appointed

06 Oct 1994
New director appointed

05 Aug 1994
Company name changed verimac (no. 63) LIMITED\certificate issued on 08/08/94

08 Sep 1993
Incorporation

PERIMETER TECHNOLOGY (UK) LIMITED Charges

23 April 1995
Bond & floating charge
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…