UKBizDB.co.uk

SCIENTIFIC SERVICES (PAISLEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scientific Services (paisley) Limited. The company was founded 60 years ago and was given the registration number SC039073. The firm's registered office is in FIFE. You can find them at 2 Touch Wards, Dunfermline, Fife, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SCIENTIFIC SERVICES (PAISLEY) LIMITED
Company Number:SC039073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1963
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:2 Touch Wards, Dunfermline, Fife, KY12 7TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tml House, 1a, The Anchorage, Gosport, United Kingdom, PO12 1LY

Secretary10 November 2004Active
Tml House, 1a, The Anchorage, Gosport, United Kingdom, PO12 1LY

Director17 August 2004Active
Tml House, 1a, The Anchorage, Gosport, United Kingdom, PO12 1LY

Director17 August 2004Active
22 Calside Avenue, Paisley, PA2 6DD

Secretary-Active
9 Greenbank Avenue, Whitecraigs, Glasgow, G46 6SG

Secretary06 February 1992Active
Hermides, Hamdown Crescent, East Wellow, Romsey, SO51 6BJ

Secretary17 August 2004Active
22 Calside Avenue, Paisley, PA2 6DD

Director-Active
22 Calside Avenue, Paisley, PA2 6DD

Director-Active
9 Greenbank Avenue, Whitecraigs, Glasgow, G46 6SG

Director06 February 1992Active
5 Barr Place, Newton Mearns, Glasgow, G77 6JR

Director01 January 1996Active

People with Significant Control

Miss Lauren Harris
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:2 Touch Wards, Fife, KY12 7TG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Richard Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:2 Touch Wards, Fife, KY12 7TG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Roger Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:2 Touch Wards, Fife, KY12 7TG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Accounts

Change account reference date company previous shortened.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Accounts

Change account reference date company previous shortened.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-10Gazette

Gazette filings brought up to date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Accounts

Change account reference date company previous shortened.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Accounts

Change account reference date company previous shortened.

Download
2018-02-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption small.

Download
2017-05-26Accounts

Change account reference date company previous shortened.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Accounts

Change account reference date company previous shortened.

Download
2016-01-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.