About

Registered Number: SC175368
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.