Company NameScientific Services (Paisley) Limited
DirectorsPaul Donnelly and Richard Smith
Company StatusActive
Company NumberSC039073
CategoryPrivate Limited Company
Incorporation Date25 July 1963(60 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NamePaul Donnelly
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2004(41 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressTml House 1a
The Anchorage
Gosport
Hampshire
PO12 1LY
Director NameMr Richard Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2004(41 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTml House 1a
The Anchorage
Gosport
Hampshire
PO12 1LY
Secretary NameMiss Lauren Harris
NationalityBritish
StatusCurrent
Appointed10 November 2004(41 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTml House 1a
The Anchorage
Gosport
Hampshire
PO12 1LY
Director NameGeorge Anderson
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(25 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 17 August 2004)
RoleIndustrial Chemist
Correspondence Address22 Calside Avenue
Paisley
Renfrewshire
PA2 6DD
Scotland
Director NameMrs Martha Anderson
NationalityBritish
StatusResigned
Appointed02 January 1989(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 1992)
RoleSecretary
Correspondence Address22 Calside Avenue
Paisley
Renfrewshire
PA2 6DD
Scotland
Secretary NameMrs Martha Anderson
NationalityBritish
StatusResigned
Appointed02 January 1989(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 1992)
RoleCompany Director
Correspondence Address22 Calside Avenue
Paisley
Renfrewshire
PA2 6DD
Scotland
Director NameRichard Graeme Anderson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(28 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 August 2004)
RoleSales Director
Correspondence Address9 Greenbank Avenue
Whitecraigs
Glasgow
G46 6SG
Scotland
Secretary NameRichard Graeme Anderson
NationalityBritish
StatusResigned
Appointed06 February 1992(28 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 August 2004)
RoleCompany Director
Correspondence Address9 Greenbank Avenue
Whitecraigs
Glasgow
G46 6SG
Scotland
Director NameGeorge Caldwell Boyle
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1997)
RoleMarine Director
Correspondence Address5 Barr Place
Newton Mearns
Glasgow
G77 6JR
Scotland
Secretary NameMr Richard Smith
NationalityBritish
StatusResigned
Appointed17 August 2004(41 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHermides
Hamdown Crescent, East Wellow
Romsey
SO51 6BJ

Contact

Telephone01383 411181
Telephone regionDunfermline

Location

Registered Address2 Touch Wards
Dunfermline
Fife
KY12 7TG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Financials

Year2013
Net Worth£592,051
Cash£20,582
Current Liabilities£123,052

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due25 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 August

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

1 September 1995Delivered on: 13 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
25 May 2023Previous accounting period shortened from 26 August 2022 to 25 August 2022 (1 page)
23 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
27 May 2022Previous accounting period shortened from 27 August 2021 to 26 August 2021 (1 page)
7 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
10 April 2021Compulsory strike-off action has been discontinued (1 page)
9 April 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 May 2020Previous accounting period shortened from 28 August 2019 to 27 August 2019 (1 page)
6 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
22 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
25 May 2018Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
3 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
26 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
28 February 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
28 February 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
25 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
25 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
16 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(5 pages)
16 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 March 2010Director's details changed for Richard Smith on 21 October 2009 (2 pages)
8 March 2010Director's details changed for Paul Donnelly on 21 October 2009 (2 pages)
8 March 2010Secretary's details changed for Lauren Harris on 21 October 2009 (1 page)
8 March 2010Secretary's details changed for Lauren Harris on 21 October 2009 (1 page)
8 March 2010Director's details changed for Richard Smith on 21 October 2009 (2 pages)
8 March 2010Director's details changed for Paul Donnelly on 21 October 2009 (2 pages)
8 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
10 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 January 2008Return made up to 22/12/07; full list of members (3 pages)
24 January 2008Return made up to 22/12/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 February 2007Return made up to 22/12/06; full list of members (7 pages)
2 February 2007Return made up to 22/12/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 June 2006Registered office changed on 13/06/06 from: 90 high street dunfermline fife KY12 7DP (1 page)
13 June 2006Registered office changed on 13/06/06 from: 90 high street dunfermline fife KY12 7DP (1 page)
9 January 2006Return made up to 22/12/05; full list of members (7 pages)
9 January 2006Return made up to 22/12/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 February 2005Return made up to 22/12/04; full list of members; amend (7 pages)
2 February 2005Return made up to 22/12/04; full list of members; amend (7 pages)
27 January 2005Return made up to 22/12/04; full list of members (7 pages)
27 January 2005Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Return made up to 22/12/04; full list of members (7 pages)
27 January 2005New secretary appointed (2 pages)
9 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004Registered office changed on 09/09/04 from: 5 rowan street paisley PA2 6RG (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: 5 rowan street paisley PA2 6RG (1 page)
9 September 2004Director resigned (1 page)
9 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004New director appointed (2 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 February 2004Return made up to 22/12/03; full list of members (7 pages)
6 February 2004Return made up to 22/12/03; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2003Return made up to 22/12/02; full list of members (3 pages)
10 January 2003Return made up to 22/12/02; full list of members (3 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Return made up to 22/12/01; full list of members (6 pages)
10 January 2002Return made up to 22/12/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Return made up to 22/12/00; full list of members (6 pages)
28 December 2000Return made up to 22/12/00; full list of members (6 pages)
11 January 2000Return made up to 22/12/99; full list of members (6 pages)
11 January 2000Return made up to 22/12/99; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 December 1998Return made up to 22/12/98; no change of members (4 pages)
16 December 1998Return made up to 22/12/98; no change of members (4 pages)
5 February 1998Return made up to 22/12/97; no change of members (4 pages)
5 February 1998Return made up to 22/12/97; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
30 December 1996Return made up to 22/12/96; full list of members (6 pages)
30 December 1996Return made up to 22/12/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
15 January 1996Accounting reference date shortened from 30/11 to 31/03 (1 page)
15 January 1996Accounting reference date shortened from 30/11 to 31/03 (1 page)
27 December 1995Return made up to 22/12/95; no change of members (4 pages)
27 December 1995Return made up to 22/12/95; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
13 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)