About

Registered Number: 03487606
Date of Incorporation: 31/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Orchard House Easterly Grange, Foxton, Sedgefield, County Durham, TS21 2HX

 

Process Control Equipment Scotland Ltd was registered on 31 December 1997 with its registered office in Sedgefield in County Durham, it's status at Companies House is "Active". Process Control Equipment Scotland Ltd does not have any directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 26 November 2018
MR01 - N/A 06 April 2018
MR01 - N/A 05 March 2018
AA - Annual Accounts 08 February 2018
AP01 - Appointment of director 06 February 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 02 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2015
AA - Annual Accounts 02 July 2015
MR04 - N/A 23 December 2014
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH03 - Change of particulars for secretary 26 November 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 27 November 2013
MR01 - N/A 08 July 2013
MR04 - N/A 02 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
MG01 - Particulars of a mortgage or charge 27 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 10 December 2008
395 - Particulars of a mortgage or charge 20 November 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 05 January 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 17 December 2003
287 - Change in situation or address of Registered Office 08 October 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 31 December 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 18 December 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
225 - Change of Accounting Reference Date 24 November 1998
NEWINC - New incorporation documents 31 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2018 Outstanding

N/A

A registered charge 23 February 2018 Outstanding

N/A

A registered charge 02 July 2013 Outstanding

N/A

Composite all assets guarantee and debenture 22 October 2009 Fully Satisfied

N/A

Debenture 14 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.