PEAK SCIENTIFIC INSTRUMENTS LIMITED
INCHINNAN DUNWILCO (593) LIMITED


Company number SC175368
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address 11 FOUNTAIN CRESCENT, INCHINNAN BUSINESS PARK, INCHINNAN, RENFREWPA4 9RE
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,602,310 ; Termination of appointment of Mark David Hamilton as a director on 31 July 2015. The most likely internet sites of PEAK SCIENTIFIC INSTRUMENTS LIMITED are www.peakscientificinstruments.co.uk, and www.peak-scientific-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Peak Scientific Instruments Limited is a Private Limited Company. The company registration number is SC175368. Peak Scientific Instruments Limited has been working since 13 May 1997. The present status of the company is Active. The registered address of Peak Scientific Instruments Limited is 11 Fountain Crescent Inchinnan Business Park Inchinnan Renfrewpa4 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. Secretary OATES, Keith Alan has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CAVEN, Ross has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director FARROW, Alan Charles has been resigned. Director FARROW, Alistair Edwin Charles has been resigned. Director HAMILTON, Mark David has been resigned. Director MACGEACHY, Robert Blackwood has been resigned. Director OATES, Keith Alan has been resigned. Nominee Director POLSON, Michael Buchanan has been resigned. Director RITCHIE, Brian William Athol has been resigned. Director ROBERTSON, Gordon Alan has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
MACGEACHY, June
Appointed Date: 22 December 2004

Director
MACGEACHY, June Frances
Appointed Date: 10 February 2006
66 years old

Director
MACGEACHY, Robin William Henderson
Appointed Date: 18 July 1997
61 years old

Resigned Directors

Secretary
OATES, Keith Alan
Resigned: 22 December 2004
Appointed Date: 11 July 1997

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 11 July 1997
Appointed Date: 13 May 1997

Director
CAVEN, Ross
Resigned: 16 September 2005
Appointed Date: 22 December 2004
60 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 11 July 1997
Appointed Date: 13 May 1997

Director
FARROW, Alan Charles
Resigned: 21 May 2002
Appointed Date: 11 July 1997
91 years old

Director
FARROW, Alistair Edwin Charles
Resigned: 22 December 2004
Appointed Date: 11 July 1997
60 years old

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

Director
MACGEACHY, Robert Blackwood
Resigned: 31 January 1998
Appointed Date: 18 July 1997
91 years old

Director
OATES, Keith Alan
Resigned: 22 December 2004
Appointed Date: 11 July 1997
77 years old

Nominee Director
POLSON, Michael Buchanan
Resigned: 11 July 1997
Appointed Date: 13 May 1997
61 years old

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

Director
ROBERTSON, Gordon Alan
Resigned: 22 December 2004
Appointed Date: 11 May 2000
71 years old

PEAK SCIENTIFIC INSTRUMENTS LIMITED Events

09 Jun 2016
Full accounts made up to 30 September 2015
08 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,602,310

03 Aug 2015
Termination of appointment of Mark David Hamilton as a director on 31 July 2015
05 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,602,310

13 Mar 2015
Full accounts made up to 30 September 2014
...
... and 102 more events
21 Jul 1997
Nc inc already adjusted 11/07/97
21 Jul 1997
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 May 1997
Incorporation

PEAK SCIENTIFIC INSTRUMENTS LIMITED Charges

25 August 2011
Standard security
Delivered: 2 September 2011
Status: Satisfied on 19 August 2014
Persons entitled: Hsbc Bank PLC
Description: Flat 1/1 54 hughenden lane glasgow GLA206182.
25 August 2011
Standard security
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects on the south west side of fountain crescent…
5 August 2011
Floating charge
Delivered: 22 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
22 January 2010
Standard security
Delivered: 23 January 2010
Status: Satisfied on 24 May 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 34 norwood drive giffnock glasgow ren 41000.
18 December 2007
Standard security
Delivered: 21 December 2007
Status: Satisfied on 24 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 school wynd elie.
20 November 2006
Standard security
Delivered: 2 December 2006
Status: Satisfied on 24 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at fountain crescent, inchinnan, renfrew REN121627.
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…
22 December 2004
Bond & floating charge
Delivered: 30 December 2004
Status: Satisfied on 25 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…