P.R.O.V.E. SYSTEMS LIMITED
FIFE

Hellopages » Fife » Fife » KY11 8GR

Company number SC114256
Status Active
Incorporation Date 28 October 1988
Company Type Private Limited Company
Address CRESCENT HOUSE, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8GR
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of P.R.O.V.E. SYSTEMS LIMITED are www.provesystems.co.uk, and www.p-r-o-v-e-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Aberdour Rail Station is 4.9 miles; to Lochgelly Rail Station is 7.5 miles; to South Gyle Rail Station is 9.2 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P R O V E Systems Limited is a Private Limited Company. The company registration number is SC114256. P R O V E Systems Limited has been working since 28 October 1988. The present status of the company is Active. The registered address of P R O V E Systems Limited is Crescent House Carnegie Campus Dunfermline Fife Ky11 8gr. . CCW SECRETARIES LIMITED is a Secretary of the company. HUBERT, Philippe is a Director of the company. Secretary PAGAN MACBETH has been resigned. Nominee Secretary PAGAN OSBORNE GRACE & CALDERS has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
CCW SECRETARIES LIMITED
Appointed Date: 30 April 1998

Director
HUBERT, Philippe

71 years old

Resigned Directors

Secretary
PAGAN MACBETH
Resigned: 30 April 1998
Appointed Date: 29 March 1994

Nominee Secretary
PAGAN OSBORNE GRACE & CALDERS
Resigned: 29 March 1994

P.R.O.V.E. SYSTEMS LIMITED Events

25 Jun 2016
Total exemption small company accounts made up to 31 October 2015
03 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

09 Jun 2015
Total exemption small company accounts made up to 31 October 2014
06 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2

08 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 64 more events
29 Dec 1988
Registered office changed on 29/12/88 from: tay estuary research centre old ferry pier newport on tay

29 Dec 1988
Accounting reference date notified as 31/10

16 Nov 1988
Secretary resigned;director resigned

16 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Oct 1988
Incorporation

P.R.O.V.E. SYSTEMS LIMITED Charges

11 July 1991
Bond & floating charge
Delivered: 22 July 1991
Status: Satisfied on 12 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…