About

Registered Number: SC115965
Date of Incorporation: 03/02/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: Lewis House, Unit 10 Dickson Street, Elgin Industrial Estate, Dunfermline, Fife, KY12 7SL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.