SHERING WEIGHING LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8UL

Company number SC095802
Status Active
Incorporation Date 1 November 1985
Company Type Private Limited Company
Address PRECIA-MOLEN / SHERING WEIGHING PITREAVIE BUSINESS PARK, QUEENSFERRY ROAD, DUNFERMLINE, FIFE, KY11 8UL
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SHERING WEIGHING LIMITED are www.sheringweighing.co.uk, and www.shering-weighing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Aberdour Rail Station is 5.4 miles; to Lochgelly Rail Station is 7.5 miles; to Uphall Rail Station is 9.6 miles; to South Gyle Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shering Weighing Limited is a Private Limited Company. The company registration number is SC095802. Shering Weighing Limited has been working since 01 November 1985. The present status of the company is Active. The registered address of Shering Weighing Limited is Precia Molen Shering Weighing Pitreavie Business Park Queensferry Road Dunfermline Fife Ky11 8ul. . SWINBURNE, John Anthony is a Secretary of the company. COLOMBEL, Rene Jean is a Director of the company. SWINBURNE, John Anthony is a Director of the company. Secretary MACLAREN, Robert Peter Michael has been resigned. Secretary MCTAGGART, Neil has been resigned. Secretary ROWE, David Alexander has been resigned. Secretary SHERING, Douglas has been resigned. Secretary SHERING, Ruth has been resigned. Director BANNISTER, Stephen Lawrence has been resigned. Director BEVERIDGE, Bruce Robert has been resigned. Director MACLAREN, Robert Peter Michael has been resigned. Director MCTAGGART, Neil has been resigned. Director ROWE, David Alexander has been resigned. Director ROWE, David Alexander has been resigned. Director SHEPHERD, John Lancelot has been resigned. Director SHERING, Douglas has been resigned. Director SHERING, Helen Murray has been resigned. Director SHERING, Ruth has been resigned. Director SHERING, Sally Jane has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
SWINBURNE, John Anthony
Appointed Date: 08 August 2014

Director
COLOMBEL, Rene Jean
Appointed Date: 08 August 2014
68 years old

Director
SWINBURNE, John Anthony
Appointed Date: 08 August 2014
73 years old

Resigned Directors

Secretary
MACLAREN, Robert Peter Michael
Resigned: 08 August 2014
Appointed Date: 01 January 2013

Secretary
MCTAGGART, Neil
Resigned: 21 February 1990

Secretary
ROWE, David Alexander
Resigned: 01 January 2012
Appointed Date: 15 June 2006

Secretary
SHERING, Douglas
Resigned: 15 June 2006
Appointed Date: 28 February 2006

Secretary
SHERING, Ruth
Resigned: 11 January 2006
Appointed Date: 21 February 1990

Director
BANNISTER, Stephen Lawrence
Resigned: 31 March 2001
75 years old

Director
BEVERIDGE, Bruce Robert
Resigned: 08 August 2014
Appointed Date: 01 August 2012
60 years old

Director
MACLAREN, Robert Peter Michael
Resigned: 08 August 2014
Appointed Date: 01 August 2012
77 years old

Director
MCTAGGART, Neil
Resigned: 29 April 2008
Appointed Date: 30 March 2005
87 years old

Director
ROWE, David Alexander
Resigned: 01 January 2012
Appointed Date: 15 June 2006
78 years old

Director
ROWE, David Alexander
Resigned: 13 August 2001
Appointed Date: 10 November 1999
78 years old

Director
SHEPHERD, John Lancelot
Resigned: 30 April 2008
Appointed Date: 10 November 1999
78 years old

Director
SHERING, Douglas
Resigned: 08 August 2014
77 years old

Director
SHERING, Helen Murray
Resigned: 30 November 2009
Appointed Date: 23 April 2008
76 years old

Director
SHERING, Ruth
Resigned: 11 January 2006
77 years old

Director
SHERING, Sally Jane
Resigned: 08 August 2014
Appointed Date: 01 July 2012
60 years old

Persons With Significant Control

Precia Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHERING WEIGHING LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
21 Sep 2016
Confirmation statement made on 7 September 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 174,001

30 Sep 2015
Registered office address changed from Shering Pitreavie Business Park Dunfermline KY11 8UL to Precia-Molen / Shering Weighing Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UL on 30 September 2015
...
... and 117 more events
20 Apr 1987
Return made up to 31/03/87; full list of members

12 Jan 1987
New director appointed

01 Aug 1986
Company name changed berceuse LIMITED\certificate issued on 01/08/86
11 Jun 1986
Director resigned

01 Nov 1985
Incorporation

SHERING WEIGHING LIMITED Charges

7 August 2008
Bond & floating charge
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
18 June 1990
Bond & floating charge
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
8 December 1986
Bond & floating charge
Delivered: 24 December 1986
Status: Satisfied on 14 December 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…