PEAK SCIENTIFIC INSTRUMENTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

14/04/2514 April 2025 Appointment of Mrs Susannah Margaret Simpson as a director on 2025-03-03

View Document

07/04/257 April 2025 Appointment of Ms Lois Jazz Macgeachy as a director on 2025-03-03

View Document

07/04/257 April 2025 Appointment of Mr Robert Fraser Pearson Park as a director on 2025-03-03

View Document

27/03/2527 March 2025 Termination of appointment of June Frances Macgeachy as a director on 2025-03-03

View Document

27/03/2527 March 2025 Termination of appointment of Robert William Henderson Macgeachy as a director on 2025-03-03

View Document

27/03/2527 March 2025 Appointment of Lois Jazz Macgeachy as a secretary on 2025-03-03

View Document

27/03/2527 March 2025 Termination of appointment of June Macgeachy as a secretary on 2025-03-03

View Document

09/01/259 January 2025 Full accounts made up to 2024-03-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Termination of appointment of Graeme Frank Hamilton Carruthers as a director on 2023-07-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/01/2313 January 2023 Full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 1602410

View Document

06/11/186 November 2018 ADOPT ARTICLES 01/11/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 24/07/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HENDERSON MACGEACHY / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE FRANCES MACGEACHY / 19/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 31/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

11/01/1811 January 2018 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOLD

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR WILLIAM JAMES GOLD

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM PUGH

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR JONATHAN EDWARD MACGREGOR GOLBY

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/06/168 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HAMILTON

View Document

05/06/155 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

19/08/1419 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/06/143 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 SECTION 519 CO ACT 2006

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR MARK DAVID HAMILTON

View Document

06/06/126 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/08/1125 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

22/08/1122 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 31/08/2010

View Document

02/06/112 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 31/08/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 31/08/2010

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JUNE MACGEACHY / 31/08/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MACGEACHY / 31/08/2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN RITCHIE

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 AUDITOR'S RESIGNATION

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED BRIAN WILLIAM ATHOL RITCHIE

View Document

21/12/0721 December 2007 PARTIC OF MORT/CHARGE *****

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 ARTICLES OF ASSOCIATION

View Document

02/12/062 December 2006 PARTIC OF MORT/CHARGE *****

View Document

13/06/0613 June 2006 RETURN MADE UP TO 13/05/06; NO CHANGE OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0527 July 2005 DEC MORT/CHARGE *****

View Document

01/06/051 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/01/056 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 PARTIC OF MORT/CHARGE *****

View Document

30/12/0430 December 2004 PARTIC OF MORT/CHARGE *****

View Document

28/05/0428 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 CONVE 13/06/01

View Document

22/06/0122 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0122 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/015 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/08/9910 August 1999 £ NC 1000000/1500000 28/11/97

View Document

10/08/9910 August 1999 £ NC 1500000/2000000 03/08/99

View Document

10/08/9910 August 1999 NC INC ALREADY ADJUSTED 03/08/99

View Document

10/08/9910 August 1999 NC INC ALREADY ADJUSTED 28/11/97

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

24/05/9924 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/04/999 April 1999 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 COMPANY NAME CHANGED DUNWILCO (593) LIMITED CERTIFICATE ISSUED ON 21/07/97

View Document

21/07/9721 July 1997 NC INC ALREADY ADJUSTED 11/07/97

View Document

21/07/9721 July 1997 £ NC 1000/1000000 11/0

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/07/97

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company