SURVEYING AND SCIENTIFIC INSTRUMENTS LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN8 1LZ

Company number 01202588
Status Active
Incorporation Date 5 March 1975
Company Type Private Limited Company
Address 126 HIGH STREET, MARLBOROUGH, WILTSHIRE, SN8 1LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 4,273 ; Change of share class name or designation. The most likely internet sites of SURVEYING AND SCIENTIFIC INSTRUMENTS LIMITED are www.surveyingandscientificinstruments.co.uk, and www.surveying-and-scientific-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Surveying and Scientific Instruments Limited is a Private Limited Company. The company registration number is 01202588. Surveying and Scientific Instruments Limited has been working since 05 March 1975. The present status of the company is Active. The registered address of Surveying and Scientific Instruments Limited is 126 High Street Marlborough Wiltshire Sn8 1lz. The company`s financial liabilities are £270.78k. It is £44.98k against last year. The cash in hand is £0.26k. It is £-0.82k against last year. And the total assets are £35.41k, which is £1.27k against last year. ROSS, Linda Ivy is a Secretary of the company. ROSS, Donald Mackenzie is a Director of the company. ROSS, Linda Ivy is a Director of the company. ROSS, Stuart Frazer is a Director of the company. Director BURGESS, Stephen Paul has been resigned. Director LANE, John Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


surveying and scientific instruments Key Finiance

LIABILITIES £270.78k
+19%
CASH £0.26k
-77%
TOTAL ASSETS £35.41k
+3%
All Financial Figures

Current Directors

Secretary

Director

Director
ROSS, Linda Ivy

77 years old

Director
ROSS, Stuart Frazer
Appointed Date: 26 March 2013
57 years old

Resigned Directors

Director
BURGESS, Stephen Paul
Resigned: 30 June 2000
66 years old

Director
LANE, John Raymond
Resigned: 01 August 1997
65 years old

SURVEYING AND SCIENTIFIC INSTRUMENTS LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 4,273

20 May 2016
Change of share class name or designation
17 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 79 more events
11 Sep 1986
Full accounts made up to 31 July 1985

11 Sep 1986
Registered office changed on 11/09/86 from: 8 wootton rivers marlborough wiltshire

16 Aug 1986
Declaration of satisfaction of mortgage/charge

16 Aug 1986
Declaration of satisfaction of mortgage/charge

26 Jun 1986
Return made up to 31/12/85; full list of members

SURVEYING AND SCIENTIFIC INSTRUMENTS LIMITED Charges

21 November 2006
Mortgage
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a fordbrook business centre, pewsey…
7 December 1988
Legal mortgage
Delivered: 28 December 1988
Status: Satisfied on 5 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H former highways maintenance depot, pewry wiltshire. And…
1 May 1987
Mortgage debenture
Delivered: 12 May 1987
Status: Satisfied on 5 October 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 December 1981
Legal mortgage
Delivered: 23 December 1981
Status: Satisfied
Persons entitled: National Westminster Bank LTD
Description: 8 wootton rivers, marlborough, wiltshire. Floating charge…
17 December 1981
Mortgage debenture
Delivered: 23 December 1981
Status: Satisfied
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over companys f/h or l/h…