SCIENTIFIC SERVICES LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR16 5UT

Company number 04367494
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address THE FUEL DEPOT, SCORRIER, REDRUTH, CORNWALL, TR16 5UT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 . The most likely internet sites of SCIENTIFIC SERVICES LIMITED are www.scientificservices.co.uk, and www.scientific-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Camborne Rail Station is 5.9 miles; to Penryn Rail Station is 7.2 miles; to Falmouth Town Rail Station is 9.6 miles; to Falmouth Docks Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scientific Services Limited is a Private Limited Company. The company registration number is 04367494. Scientific Services Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Scientific Services Limited is The Fuel Depot Scorrier Redruth Cornwall Tr16 5ut. The company`s financial liabilities are £113.51k. It is £34.52k against last year. The cash in hand is £86.64k. It is £16.26k against last year. And the total assets are £192.9k, which is £50.52k against last year. HAMILTON, Timothy David Conrad, Dr is a Director of the company. Secretary HAMILTON, Nicola has been resigned. Secretary MARTIN, Alan John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANGILLEY, Jonathan Neil has been resigned. Director BOSCAWEN, Evelyn Arthur Hugh, The Hon has been resigned. Director MCGOWAN, Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


scientific services Key Finiance

LIABILITIES £113.51k
+43%
CASH £86.64k
+23%
TOTAL ASSETS £192.9k
+35%
All Financial Figures

Current Directors

Director
HAMILTON, Timothy David Conrad, Dr
Appointed Date: 05 February 2002
57 years old

Resigned Directors

Secretary
HAMILTON, Nicola
Resigned: 27 November 2007
Appointed Date: 05 February 2002

Secretary
MARTIN, Alan John
Resigned: 31 December 2012
Appointed Date: 27 November 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Director
ANGILLEY, Jonathan Neil
Resigned: 19 April 2013
Appointed Date: 01 November 2012
62 years old

Director
BOSCAWEN, Evelyn Arthur Hugh, The Hon
Resigned: 19 April 2013
Appointed Date: 27 November 2007
70 years old

Director
MCGOWAN, Andrew
Resigned: 19 April 2013
Appointed Date: 27 November 2007
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Persons With Significant Control

Dr Timothy David Conrad Hamilton
Notified on: 26 January 2017
57 years old
Nature of control: Ownership of shares – 75% or more

SCIENTIFIC SERVICES LIMITED Events

20 Feb 2017
Confirmation statement made on 26 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Apr 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Mar 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 49 more events
11 Feb 2002
New director appointed
11 Feb 2002
New secretary appointed
06 Feb 2002
Director resigned
06 Feb 2002
Secretary resigned
05 Feb 2002
Incorporation

SCIENTIFIC SERVICES LIMITED Charges

15 April 2013
Charge code 0436 7494 0002
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
26 October 2004
Debenture
Delivered: 27 October 2004
Status: Satisfied on 27 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…