Company number SC059582
Status Active
Incorporation Date 12 March 1976
Company Type Private Limited Company
Address MILLAR & BRYCE LIMITED, BONNINGTON BOND, EDINBURGH, EH6 5NP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Director's details changed for Mr Brian Michael Small on 1 October 2016; Accounts for a dormant company made up to 30 January 2016. The most likely internet sites of PETER WERTH LIMITED are www.peterwerth.co.uk, and www.peter-werth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Peter Werth Limited is a Private Limited Company.
The company registration number is SC059582. Peter Werth Limited has been working since 12 March 1976.
The present status of the company is Active. The registered address of Peter Werth Limited is Millar Bryce Limited Bonnington Bond Edinburgh Eh6 5np. . MAWDSLEY, Siobhan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LTD is a Secretary of the company. COWGILL, Peter Alan is a Director of the company. SMALL, Brian Michael is a Director of the company. Secretary BATCHELOR, Andrew John has been resigned. Secretary BLACKHURST, Malcolm Anthony has been resigned. Secretary BRISLEY, Jane Marie has been resigned. Secretary CAMERON, Joyce Dunbar has been resigned. Secretary RICHARDS, Michael John has been resigned. Secretary SMALL, Brian Michael has been resigned. Director BENTLEY, Simon Anthony has been resigned. Director BLACKHURST, Malcolm Anthony has been resigned. Director BOWN, Barry Colin has been resigned. Director CAMERON, Gerald Peter has been resigned. Director CAMERON, Joyce Dunbar has been resigned. Director HALL, Andrew James has been resigned. Director KNIGHT, Thomas William has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
OAKWOOD CORPORATE SECRETARY LTD
Appointed Date: 01 July 2010
Resigned Directors
PETER WERTH LIMITED Events
24 Oct 2016
Confirmation statement made on 5 October 2016 with updates
13 Oct 2016
Director's details changed for Mr Brian Michael Small on 1 October 2016
12 Oct 2016
Accounts for a dormant company made up to 30 January 2016
10 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
05 Nov 2015
Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015
...
... and 131 more events
07 Jan 1988
Full accounts made up to 31 January 1987
09 Nov 1987
Return made up to 29/08/87; full list of members
01 Oct 1986
Full accounts made up to 31 January 1986
01 Oct 1986
Return made up to 25/08/86; full list of members
01 Oct 1986
Registered office changed on 01/10/86 from: tollpark mainridge buckhaven fife
6 January 2000
Bond & floating charge
Delivered: 12 January 2000
Status: Satisfied
on 6 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 December 1999
Floating charge
Delivered: 16 December 1999
Status: Satisfied
on 6 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property; fixed charges over assets;…
27 October 1993
Standard security
Delivered: 8 November 1993
Status: Satisfied
on 25 April 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 and 5 faraday road, glenrothes.
27 February 1991
Standard security
Delivered: 7 March 1991
Status: Satisfied
on 25 April 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory at 3 faraday road, glenrothes.
17 December 1990
Standard security
Delivered: 24 December 1990
Status: Satisfied
on 25 July 2000
Persons entitled: Glenrothes Development Corporation
Description: Units 4 & 5 faraday road, southfield industrial estate…
9 August 1982
Standard security
Delivered: 11 August 1982
Status: Satisfied
on 25 July 2000
Persons entitled: Williams & Glynn's Bank LTD
Description: The shop office, store at tollpark, muiredge, buckhaven…
18 March 1980
Standard security
Delivered: 26 March 1980
Status: Satisfied
on 25 April 2000
Persons entitled: Williams & Glynn's Bank LTD
Description: The property known collectively as 31 esplanade kirkcaldy…
13 March 1980
Floating charge
Delivered: 21 March 1980
Status: Satisfied
on 9 March 2000
Persons entitled: Williams & Glynn's Bank Limited
Description: Undertaking and all property and assets present and future…
14 November 1977
Standard security
Delivered: 14 November 1977
Status: Satisfied
on 25 July 2000
Persons entitled: Douglas Story Salmond
Description: Subjects forming numbers 28, 29 and 31 esplanade…
22 September 1977
Standard security
Delivered: 26 September 1977
Status: Satisfied
on 29 May 2002
Persons entitled: Bank of Scotland Finance Company LTD
Description: 27/31 tolbooth street and 28, 29 and 31 esplanade…
18 October 1976
Standard security
Delivered: 25 October 1976
Status: Satisfied
on 29 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop 1 sandwell st buckhaven, fife.