POINTS NORTH LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 9JF

Company number SC108763
Status Active
Incorporation Date 18 January 1988
Company Type Private Limited Company
Address UNIT 214 HILLEND INDUSTRIAL PARK, HILLEND, DUNFERMLINE, FIFE, KY11 9JF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 999 . The most likely internet sites of POINTS NORTH LIMITED are www.pointsnorth.co.uk, and www.points-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Rosyth Rail Station is 3.2 miles; to Burntisland Rail Station is 4.4 miles; to Lochgelly Rail Station is 6.4 miles; to Slateford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Points North Limited is a Private Limited Company. The company registration number is SC108763. Points North Limited has been working since 18 January 1988. The present status of the company is Active. The registered address of Points North Limited is Unit 214 Hillend Industrial Park Hillend Dunfermline Fife Ky11 9jf. . GRYCUK, Erik is a Secretary of the company. GRYCUK, Erik is a Director of the company. WILSON, Charles Bowman is a Director of the company. Secretary WEBSTER, Jessie Raeburn has been resigned. Secretary WILSON, Lorna has been resigned. Secretary WILSON, Lorna has been resigned. Director WEBSTER, William has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
GRYCUK, Erik
Appointed Date: 01 March 1996

Director
GRYCUK, Erik
Appointed Date: 01 August 1989
66 years old

Director

Resigned Directors

Secretary
WEBSTER, Jessie Raeburn
Resigned: 25 October 1993
Appointed Date: 12 March 1993

Secretary
WILSON, Lorna
Resigned: 01 March 1996
Appointed Date: 25 October 1993

Secretary
WILSON, Lorna
Resigned: 12 March 1993

Director
WEBSTER, William
Resigned: 22 June 1994
Appointed Date: 30 January 1992
67 years old

Persons With Significant Control

Mr Charles Bowman Wilson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Erik Grycuk
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POINTS NORTH LIMITED Events

23 Feb 2017
Confirmation statement made on 17 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 5 April 2016
03 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 999

02 Jan 2016
Total exemption small company accounts made up to 5 April 2015
19 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 999

...
... and 77 more events
08 Feb 1988
Company name changed daresit LIMITED\certificate issued on 09/02/88

03 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jan 1988
Registered office changed on 29/01/88 from: 24 castle st edinburgh EH2 3HT

18 Jan 1988
Incorporation

POINTS NORTH LIMITED Charges

6 March 1995
Bond & floating charge
Delivered: 14 March 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…