Nairn
Morayshire
IV12 4SP
Scotland
Director Name | Christopher James Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1989(37 years, 8 months after company formation) |
Appointment Duration | 34 years |
Role | Co Director |
Correspondence Address | 24 Buccleuch Close Guisborough Cleveland TS14 7LP |
Director Name | David Vernon Pamment |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1989(37 years, 8 months after company formation) |
Appointment Duration | 34 years |
Role | Biochemist |
Correspondence Address | 56 Archery Rise Durham County Durham DH1 4LA |
Director Name | William Branch Pamment |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1989(37 years, 8 months after company formation) |
Appointment Duration | 34 years |
Role | Engineer |
Correspondence Address | 4 The Pines Felixstowe Suffolk IP11 9SU |
Director Name | Mr Ian Gordon Robson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1989(37 years, 8 months after company formation) |
Appointment Duration | 34 years |
Role | Microbiologist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westover Gardens Low Fell Gateshead Tyne & Wear NE9 5DN |
Director Name | Ian Pollard |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1990(38 years, 3 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | Hillcrest Pennan Fraserburgh Aberdeenshire AB43 4HY Scotland |
Secretary Name | Nicholas John Lambert |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1990(38 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Brunton Mews Brunton Lane Gosforth Newcastle Upon Tyne NE13 7NR |
Secretary Name | Christopher James Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(37 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 27 September 1990) |
Role | Company Director |
Correspondence Address | 24 Buccleuch Close Guisborough Cleveland TS14 7LP |
Registered Address | Depot Road Huntly Aberdeenshire AB5 5JZ Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
Year | 2014 |
---|---|
Turnover | £1,155,729 |
Gross Profit | -£76,380 |
Net Worth | -£333,794 |
Current Liabilities | £1,229,017 |
Latest Accounts | 30 June 1989 (34 years, 5 months ago) |
---|---|
Next Accounts Due | 30 April 1991 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 22 July 2016 (overdue) |
---|
7 October 1987 | Delivered on: 14 October 1987 Satisfied on: 2 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
9 October 1987 | Delivered on: 15 October 1987 Satisfied on: 2 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7.07 acres on the southwest side of depot road, huntly, aberdeenshire. Fully Satisfied |
10 March 1987 | Delivered on: 18 March 1987 Satisfied on: 6 November 1987 Persons entitled: David Forsyth & Company LTD Classification: Standard security Secured details: £100,000. Particulars: 7.07 acres on the southwest side of depot rd, huntly aberdeenshire. Fully Satisfied |
10 March 1987 | Delivered on: 20 March 1987 Satisfied on: 6 November 1987 Persons entitled: Bell & Rose LTD Classification: Standard security Secured details: £50,000. Particulars: 7.07 acres on the southwest side of depot road, huntly aberdeenshire. Fully Satisfied |
1 May 1989 | Delivered on: 12 May 1989 Persons entitled: W & J R Watson LTD Classification: Standard security Secured details: All obligations undertaken by process engineering technology LTD under a mortgage debenture. Particulars: 7.7 acres at depot road, huntly, aberdeen. Outstanding |
26 April 1989 | Delivered on: 11 May 1989 Persons entitled: 3I PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Various areas of ground in huntly, aberdeenshire. Outstanding |
21 April 1989 | Delivered on: 9 May 1989 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 April 1989 | Delivered on: 5 May 1989 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying south west side of depot road, huntly industrial estate, huntly. Outstanding |
21 April 1989 | Delivered on: 3 May 1989 Persons entitled: W & J R Watson Limited Classification: Floating charge Secured details: All sums due or to become due by process engineering technology limited. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 April 1989 | Delivered on: 27 April 1989 Persons entitled: 3I PLC Classification: Bond & floating charge Secured details: All sums due or to become due by process engineering technology limited. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 February 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
---|---|
10 February 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
9 February 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
27 August 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |