Having been setup in 1997, Peak Scientific Instruments Ltd are based in Renfrew, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of Peak Scientific Instruments Ltd are listed as Farrow, Alan Charles, Farrow, Alistair Edwin Charles, Macgeachy, Robert Blackwood, Oates, Keith Alan, Robertson, Gordon Alan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARROW, Alan Charles | 11 July 1997 | 21 May 2002 | 1 |
FARROW, Alistair Edwin Charles | 11 July 1997 | 22 December 2004 | 1 |
MACGEACHY, Robert Blackwood | 18 July 1997 | 31 January 1998 | 1 |
OATES, Keith Alan | 11 July 1997 | 22 December 2004 | 1 |
ROBERTSON, Gordon Alan | 11 May 2000 | 22 December 2004 | 1 |
Document Type | Date | |
---|---|---|
CH03 - Change of particulars for secretary | 18 September 2020 | |
AP01 - Appointment of director | 18 September 2020 | |
TM01 - Termination of appointment of director | 18 September 2020 | |
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 03 January 2019 | |
RESOLUTIONS - N/A | 06 November 2018 | |
SH01 - Return of Allotment of shares | 06 November 2018 | |
CH01 - Change of particulars for director | 24 July 2018 | |
CH01 - Change of particulars for director | 19 June 2018 | |
CH01 - Change of particulars for director | 19 June 2018 | |
CH01 - Change of particulars for director | 01 June 2018 | |
CS01 - N/A | 14 May 2018 | |
AA01 - Change of accounting reference date | 11 January 2018 | |
TM01 - Termination of appointment of director | 25 October 2017 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 24 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 08 June 2016 | |
TM01 - Termination of appointment of director | 03 August 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 13 March 2015 | |
MR04 - N/A | 19 August 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AR01 - Annual Return | 07 June 2013 | |
MISC - Miscellaneous document | 05 June 2013 | |
MR04 - N/A | 24 May 2013 | |
MR04 - N/A | 24 May 2013 | |
MR04 - N/A | 24 May 2013 | |
AA - Annual Accounts | 15 May 2013 | |
AP01 - Appointment of director | 11 October 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 30 May 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 02 September 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 02 September 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 25 August 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 22 August 2011 | |
AR01 - Annual Return | 02 June 2011 | |
CH01 - Change of particulars for director | 02 June 2011 | |
AA - Annual Accounts | 11 May 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
CH03 - Change of particulars for secretary | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
TM01 - Termination of appointment of director | 06 August 2010 | |
AR01 - Annual Return | 17 May 2010 | |
AA - Annual Accounts | 30 April 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 23 January 2010 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 14 May 2009 | |
AUD - Auditor's letter of resignation | 04 December 2008 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 14 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
410(Scot) - N/A | 21 December 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363s - Annual Return | 29 May 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
MEM/ARTS - N/A | 21 May 2007 | |
410(Scot) - N/A | 02 December 2006 | |
363s - Annual Return | 13 June 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
AA - Annual Accounts | 16 February 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 September 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 September 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
419a(Scot) - N/A | 27 July 2005 | |
363s - Annual Return | 01 June 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 February 2005 | |
AA - Annual Accounts | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
410(Scot) - N/A | 30 December 2004 | |
410(Scot) - N/A | 30 December 2004 | |
363s - Annual Return | 28 May 2004 | |
AA - Annual Accounts | 19 April 2004 | |
AA - Annual Accounts | 24 September 2003 | |
363s - Annual Return | 02 June 2003 | |
AA - Annual Accounts | 21 August 2002 | |
363s - Annual Return | 14 June 2002 | |
RESOLUTIONS - N/A | 22 June 2001 | |
RESOLUTIONS - N/A | 22 June 2001 | |
RESOLUTIONS - N/A | 22 June 2001 | |
RESOLUTIONS - N/A | 22 June 2001 | |
MEM/ARTS - N/A | 22 June 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2001 | |
363s - Annual Return | 05 June 2001 | |
AA - Annual Accounts | 23 March 2001 | |
288a - Notice of appointment of directors or secretaries | 02 June 2000 | |
363s - Annual Return | 30 May 2000 | |
AA - Annual Accounts | 07 April 2000 | |
RESOLUTIONS - N/A | 10 August 1999 | |
RESOLUTIONS - N/A | 10 August 1999 | |
RESOLUTIONS - N/A | 10 August 1999 | |
RESOLUTIONS - N/A | 10 August 1999 | |
RESOLUTIONS - N/A | 10 August 1999 | |
RESOLUTIONS - N/A | 10 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 1999 | |
123 - Notice of increase in nominal capital | 10 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 1999 | |
123 - Notice of increase in nominal capital | 10 August 1999 | |
363s - Annual Return | 24 May 1999 | |
287 - Change in situation or address of Registered Office | 24 May 1999 | |
AA - Annual Accounts | 09 April 1999 | |
225 - Change of Accounting Reference Date | 09 April 1999 | |
363s - Annual Return | 05 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 1998 | |
288b - Notice of resignation of directors or secretaries | 27 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 1998 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
RESOLUTIONS - N/A | 21 July 1997 | |
RESOLUTIONS - N/A | 21 July 1997 | |
RESOLUTIONS - N/A | 21 July 1997 | |
CERTNM - Change of name certificate | 21 July 1997 | |
288a - Notice of appointment of directors or secretaries | 21 July 1997 | |
288a - Notice of appointment of directors or secretaries | 21 July 1997 | |
288a - Notice of appointment of directors or secretaries | 21 July 1997 | |
288b - Notice of resignation of directors or secretaries | 21 July 1997 | |
288b - Notice of resignation of directors or secretaries | 21 July 1997 | |
288b - Notice of resignation of directors or secretaries | 21 July 1997 | |
123 - Notice of increase in nominal capital | 21 July 1997 | |
NEWINC - New incorporation documents | 13 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 25 August 2011 | Fully Satisfied |
N/A |
Standard security | 25 August 2011 | Outstanding |
N/A |
Floating charge | 05 August 2011 | Outstanding |
N/A |
Standard security | 22 January 2010 | Fully Satisfied |
N/A |
Standard security | 18 December 2007 | Fully Satisfied |
N/A |
Standard security | 20 November 2006 | Fully Satisfied |
N/A |
Bond & floating charge | 22 December 2004 | Fully Satisfied |
N/A |
Bond & floating charge | 22 December 2004 | Fully Satisfied |
N/A |