PEAK SCIENTIFIC HOLDINGS LIMITED
INCHINNAN DALGLEN (NO. 927) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 9RE

Company number SC267044
Status Active
Incorporation Date 27 April 2004
Company Type Private Limited Company
Address 11 FOUNTAIN CRESCENT, INCHINNAN BUSINESS PARK, INCHINNAN, RENFREW, PA4 9RE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Group of companies' accounts made up to 30 September 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 514,286 ; Termination of appointment of Mark David Hamilton as a director on 31 July 2015. The most likely internet sites of PEAK SCIENTIFIC HOLDINGS LIMITED are www.peakscientificholdings.co.uk, and www.peak-scientific-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Peak Scientific Holdings Limited is a Private Limited Company. The company registration number is SC267044. Peak Scientific Holdings Limited has been working since 27 April 2004. The present status of the company is Active. The registered address of Peak Scientific Holdings Limited is 11 Fountain Crescent Inchinnan Business Park Inchinnan Renfrew Pa4 9re. . MACGEACHY, June is a Secretary of the company. MACGEACHY, June Frances is a Director of the company. MACGEACHY, Robin William Henderson is a Director of the company. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director CAVEN, Ross has been resigned. Director HAMILTON, Mark David has been resigned. Director RITCHIE, Brian William Athol has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MACGEACHY, June
Appointed Date: 01 December 2004

Director
MACGEACHY, June Frances
Appointed Date: 16 September 2005
66 years old

Director
MACGEACHY, Robin William Henderson
Appointed Date: 01 December 2004
61 years old

Resigned Directors

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 01 December 2004
Appointed Date: 27 April 2004

Director
CAVEN, Ross
Resigned: 16 September 2005
Appointed Date: 01 December 2004
60 years old

Director
HAMILTON, Mark David
Resigned: 31 July 2015
Appointed Date: 11 October 2012
55 years old

Director
RITCHIE, Brian William Athol
Resigned: 06 August 2010
Appointed Date: 28 April 2008
58 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 01 December 2004
Appointed Date: 27 April 2004

PEAK SCIENTIFIC HOLDINGS LIMITED Events

09 Jun 2016
Group of companies' accounts made up to 30 September 2015
28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 514,286

03 Aug 2015
Termination of appointment of Mark David Hamilton as a director on 31 July 2015
30 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 514,286

13 Mar 2015
Group of companies' accounts made up to 30 September 2014
...
... and 61 more events
03 Dec 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Dec 2004
£ nc 100/140 01/12/04
03 Dec 2004
Registered office changed on 03/12/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
03 Dec 2004
Accounting reference date extended from 30/04/05 to 30/09/05
27 Apr 2004
Incorporation

PEAK SCIENTIFIC HOLDINGS LIMITED Charges

5 August 2011
Floating charge
Delivered: 22 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
22 December 2004
Bond & floating charge
Delivered: 6 January 2005
Status: Satisfied on 3 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 December 2004
Bond & floating charge
Delivered: 30 December 2004
Status: Satisfied on 27 July 2005
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…