POWERPHOTONIC LIMITED
DALGETY BAY

Hellopages » Fife » Fife » KY11 9PF

Company number SC267035
Status Active
Incorporation Date 27 April 2004
Company Type Private Limited Company
Address 1 ST DAVID'S DRIVE, ST DAVID'S BUSINESS PARK, DALGETY BAY, FIFE, SCOTLAND, KY11 9PF
Home Country United Kingdom
Nature of Business 26701 - Manufacture of optical precision instruments
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr David Roger Evans as a director on 18 May 2016; Accounts for a small company made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 13,034.67 . The most likely internet sites of POWERPHOTONIC LIMITED are www.powerphotonic.co.uk, and www.powerphotonic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Aberdour Rail Station is 2.7 miles; to Burntisland Rail Station is 5.2 miles; to Lochgelly Rail Station is 6.9 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.Powerphotonic Limited is a Private Limited Company. The company registration number is SC267035. Powerphotonic Limited has been working since 27 April 2004. The present status of the company is Active. The registered address of Powerphotonic Limited is 1 St David S Drive St David S Business Park Dalgety Bay Fife Scotland Ky11 9pf. . CLARKE, Richard John George is a Secretary of the company. BLACK, Robert, Dr is a Director of the company. CLARKE, Richard John George is a Director of the company. EVANS, David Roger is a Director of the company. HAYES, Julian Paul is a Director of the company. MCBRIDE, Roy is a Director of the company. YOUNGER, Simon Clovis is a Director of the company. Secretary BROWN, Derek Gardiner has been resigned. Secretary MACKEAN, Robert has been resigned. Secretary MCBRIDE, Margaret Ann has been resigned. Secretary MCLELLAND, Graham has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAKER, Howard John has been resigned. Director HALL, Denis Roderick, Professor has been resigned. Director HEDLEY, Nigel Christian has been resigned. Director MCBRIDE, Iain has been resigned. Director MCNAULL, Philip Gerard has been resigned. Director VILLARREAL SAUCEDO, Francisco Javier has been resigned. The company operates in "Manufacture of optical precision instruments".


Current Directors

Secretary
CLARKE, Richard John George
Appointed Date: 01 April 2016

Director
BLACK, Robert, Dr
Appointed Date: 26 February 2014
62 years old

Director
CLARKE, Richard John George
Appointed Date: 28 January 2016
70 years old

Director
EVANS, David Roger
Appointed Date: 18 May 2016
79 years old

Director
HAYES, Julian Paul
Appointed Date: 28 November 2013
61 years old

Director
MCBRIDE, Roy
Appointed Date: 14 June 2004
60 years old

Director
YOUNGER, Simon Clovis
Appointed Date: 13 November 2007
55 years old

Resigned Directors

Secretary
BROWN, Derek Gardiner
Resigned: 29 November 2007
Appointed Date: 05 November 2004

Secretary
MACKEAN, Robert
Resigned: 01 April 2016
Appointed Date: 19 May 2010

Secretary
MCBRIDE, Margaret Ann
Resigned: 19 May 2010
Appointed Date: 30 November 2007

Secretary
MCLELLAND, Graham
Resigned: 05 November 2004
Appointed Date: 27 April 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 April 2004
Appointed Date: 27 April 2004

Director
BAKER, Howard John
Resigned: 28 April 2016
Appointed Date: 05 November 2004
78 years old

Director
HALL, Denis Roderick, Professor
Resigned: 01 October 2015
Appointed Date: 05 November 2004
83 years old

Director
HEDLEY, Nigel Christian
Resigned: 28 November 2014
Appointed Date: 28 November 2007
59 years old

Director
MCBRIDE, Iain
Resigned: 15 June 2004
Appointed Date: 27 April 2004
62 years old

Director
MCNAULL, Philip Gerard
Resigned: 15 October 2012
Appointed Date: 12 August 2006
67 years old

Director
VILLARREAL SAUCEDO, Francisco Javier
Resigned: 27 July 2006
Appointed Date: 05 November 2004
57 years old

POWERPHOTONIC LIMITED Events

15 Feb 2017
Appointment of Mr David Roger Evans as a director on 18 May 2016
13 Oct 2016
Accounts for a small company made up to 31 December 2015
20 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 13,034.67

09 May 2016
Appointment of Mr Richard John George Clarke as a secretary on 1 April 2016
06 May 2016
Termination of appointment of Robert Mackean as a secretary on 1 April 2016
...
... and 91 more events
14 Dec 2004
£ nc 1000/1715 05/11/04
22 Jun 2004
New director appointed
22 Jun 2004
Director resigned
27 Apr 2004
Secretary resigned
27 Apr 2004
Incorporation

POWERPHOTONIC LIMITED Charges

6 October 2010
Bond & floating charge
Delivered: 13 October 2010
Status: Satisfied on 2 July 2015
Persons entitled: Scottish Enterprise Archangel Directors Limited
Description: Undertaking & all property & assets present & future…