Processplus Ltd was registered on 03 February 1989 and are based in Fife, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of the organisation are listed as Sinclair, Scott Ireland, Baker, John Michael, Casey, Bernard, Macfadyen, Thomas Duncan, Sykes, Fiona Jane in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINCLAIR, Scott Ireland | 11 January 2010 | - | 1 |
BAKER, John Michael | 30 November 2001 | 09 March 2007 | 1 |
CASEY, Bernard | 11 January 2010 | 28 May 2013 | 1 |
MACFADYEN, Thomas Duncan | 02 October 1995 | 22 December 2016 | 1 |
SYKES, Fiona Jane | N/A | 30 September 1995 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 01 July 2020 | |
SH01 - Return of Allotment of shares | 01 July 2020 | |
MA - Memorandum and Articles | 01 July 2020 | |
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 08 February 2017 | |
TM01 - Termination of appointment of director | 17 January 2017 | |
MR04 - N/A | 14 December 2016 | |
AA - Annual Accounts | 23 September 2016 | |
AA01 - Change of accounting reference date | 09 March 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AD01 - Change of registered office address | 26 February 2015 | |
AA - Annual Accounts | 20 February 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 27 January 2014 | |
TM01 - Termination of appointment of director | 19 June 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 04 March 2013 | |
CH01 - Change of particulars for director | 04 March 2013 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 16 February 2011 | |
CH01 - Change of particulars for director | 16 February 2011 | |
CH03 - Change of particulars for secretary | 16 February 2011 | |
AA - Annual Accounts | 04 March 2010 | |
AR01 - Annual Return | 16 February 2010 | |
AD04 - Change of location of company records to the registered office | 16 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 February 2010 | |
AP01 - Appointment of director | 18 January 2010 | |
AP01 - Appointment of director | 18 January 2010 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 26 February 2009 | |
287 - Change in situation or address of Registered Office | 06 November 2008 | |
410(Scot) - N/A | 23 August 2008 | |
AA - Annual Accounts | 21 July 2008 | |
363a - Annual Return | 11 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 March 2007 | |
RESOLUTIONS - N/A | 16 March 2007 | |
RESOLUTIONS - N/A | 16 March 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 March 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 March 2007 | |
288b - Notice of resignation of directors or secretaries | 16 March 2007 | |
363a - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 14 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2006 | |
AA - Annual Accounts | 06 March 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 May 2005 | |
363s - Annual Return | 16 February 2005 | |
AA - Annual Accounts | 24 November 2004 | |
AA - Annual Accounts | 31 January 2004 | |
363s - Annual Return | 28 January 2004 | |
363s - Annual Return | 17 February 2003 | |
AA - Annual Accounts | 09 January 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 July 2002 | |
363s - Annual Return | 06 March 2002 | |
RESOLUTIONS - N/A | 27 February 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2002 | |
AA - Annual Accounts | 07 February 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 January 2002 | |
RESOLUTIONS - N/A | 22 January 2002 | |
RESOLUTIONS - N/A | 22 January 2002 | |
RESOLUTIONS - N/A | 22 January 2002 | |
RESOLUTIONS - N/A | 22 January 2002 | |
MEM/ARTS - N/A | 22 January 2002 | |
123 - Notice of increase in nominal capital | 22 January 2002 | |
288b - Notice of resignation of directors or secretaries | 09 January 2002 | |
419a(Scot) - N/A | 09 January 2002 | |
410(Scot) - N/A | 31 December 2001 | |
288a - Notice of appointment of directors or secretaries | 05 December 2001 | |
288a - Notice of appointment of directors or secretaries | 05 December 2001 | |
AA - Annual Accounts | 20 June 2001 | |
363s - Annual Return | 02 February 2001 | |
MEM/ARTS - N/A | 14 November 2000 | |
CERTNM - Change of name certificate | 12 October 2000 | |
AA - Annual Accounts | 28 June 2000 | |
363s - Annual Return | 23 February 2000 | |
AA - Annual Accounts | 19 August 1999 | |
363s - Annual Return | 01 February 1999 | |
AA - Annual Accounts | 16 June 1998 | |
363s - Annual Return | 20 March 1998 | |
AUD - Auditor's letter of resignation | 31 December 1997 | |
363s - Annual Return | 19 February 1997 | |
AA - Annual Accounts | 12 February 1997 | |
AA - Annual Accounts | 15 May 1996 | |
363s - Annual Return | 29 March 1996 | |
288 - N/A | 16 October 1995 | |
288 - N/A | 09 October 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 March 1995 | |
363s - Annual Return | 03 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
169 - Return by a company purchasing its own shares | 12 August 1994 | |
RESOLUTIONS - N/A | 04 August 1994 | |
AA - Annual Accounts | 07 July 1994 | |
363s - Annual Return | 03 February 1994 | |
410(Scot) - N/A | 05 January 1994 | |
AA - Annual Accounts | 13 July 1993 | |
363s - Annual Return | 12 February 1993 | |
AA - Annual Accounts | 18 September 1992 | |
AA - Annual Accounts | 10 April 1992 | |
363s - Annual Return | 03 April 1992 | |
363a - Annual Return | 28 May 1991 | |
AA - Annual Accounts | 15 January 1991 | |
363a - Annual Return | 15 January 1991 | |
MISC - Miscellaneous document | 28 February 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 February 1989 | |
288 - N/A | 20 February 1989 | |
287 - Change in situation or address of Registered Office | 09 February 1989 | |
288 - N/A | 09 February 1989 | |
NEWINC - New incorporation documents | 03 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 19 August 2008 | Fully Satisfied |
N/A |
Bond & floating charge | 24 December 2001 | Outstanding |
N/A |
Standard security | 20 December 1993 | Fully Satisfied |
N/A |