SCOTT PROCESS TECHNOLOGY LTD.
LEVEN

Hellopages » Fife » Fife » KY8 6EN

Company number SC159327
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address 41 MAIN STREET, UPPER LARGO, LEVEN, FIFE, KY8 6EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Russell Preston as a director on 25 September 2015. The most likely internet sites of SCOTT PROCESS TECHNOLOGY LTD. are www.scottprocesstechnology.co.uk, and www.scott-process-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Scott Process Technology Ltd is a Private Limited Company. The company registration number is SC159327. Scott Process Technology Ltd has been working since 20 July 1995. The present status of the company is Active. The registered address of Scott Process Technology Ltd is 41 Main Street Upper Largo Leven Fife Ky8 6en. . FLEMING, Valerie Helga is a Secretary of the company. FLEMING, Nicholas Cain Kinrade is a Director of the company. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Director FLEMING, Albert has been resigned. Director KERR, John Lamb has been resigned. Director PRESTON, Russell has been resigned. Nominee Director QUEENSFERRY FORMATIONS LIMITED has been resigned. Nominee Director QUEENSFERRY REGISTRATIONS LIMITED has been resigned. Director WALLACE, Jack William Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FLEMING, Valerie Helga
Appointed Date: 27 September 1996

Director
FLEMING, Nicholas Cain Kinrade
Appointed Date: 01 September 2010
49 years old

Resigned Directors

Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 12 January 1996
Appointed Date: 20 July 1995

Director
FLEMING, Albert
Resigned: 11 April 2014
Appointed Date: 12 January 1996
81 years old

Director
KERR, John Lamb
Resigned: 16 January 2015
Appointed Date: 01 January 2014
80 years old

Director
PRESTON, Russell
Resigned: 25 September 2015
Appointed Date: 01 January 2014
51 years old

Nominee Director
QUEENSFERRY FORMATIONS LIMITED
Resigned: 12 January 1996
Appointed Date: 20 July 1995

Nominee Director
QUEENSFERRY REGISTRATIONS LIMITED
Resigned: 12 January 1996
Appointed Date: 20 July 1995

Director
WALLACE, Jack William Charles
Resigned: 29 January 2009
Appointed Date: 02 February 1997
77 years old

Persons With Significant Control

Valerie Helga Fleming
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

Nicholas Cain Kinrade Fleming
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

SCOTT PROCESS TECHNOLOGY LTD. Events

18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Sep 2015
Termination of appointment of Russell Preston as a director on 25 September 2015
03 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000

30 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 64 more events
27 Sep 1996
Company name changed aderspan LIMITED\certificate issued on 30/09/96
16 Jan 1996
New director appointed
16 Jan 1996
Secretary resigned;director resigned
16 Jan 1996
Director resigned
20 Jul 1995
Incorporation

SCOTT PROCESS TECHNOLOGY LTD. Charges

5 October 2011
Standard security
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Ovenstone works pittenweem anstruther fife.
22 August 2011
Floating charge
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
21 March 1997
Floating charge
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…