Elgin Industrial Estate
Dunfermline
Fife
KY12 7SL
Scotland
Director Name | Scott Ireland Sinclair |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL Scotland |
Director Name | Mrs Laura McLeod |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL Scotland |
Director Name | Fiona Jane Sykes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1995) |
Role | Secretary |
Correspondence Address | 13 Hope Street South Queensferry West Lothian EH30 9LX Scotland |
Director Name | Mr William Armstrong Sykes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1991(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 November 2001) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Blowshennie Upper Woodcockdale Linlithgow West Lothian EH49 6QE Scotland |
Secretary Name | Fiona Jane Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 13 Hope Street South Queensferry West Lothian EH30 9LX Scotland |
Director Name | Thomas Duncan Macfadyen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 December 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Lewis House, Unit 10 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL Scotland |
Secretary Name | Mr William Armstrong Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blowshennie Upper Woodcockdale Linlithgow West Lothian EH49 6QE Scotland |
Director Name | John Michael Baker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 March 2007) |
Role | Managing Director |
Correspondence Address | 14 Fir Grove Pitcorthie Dunfermline Fife KY11 8BN Scotland |
Director Name | Bernard Casey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 May 2013) |
Role | Delivery Manager |
Country of Residence | Scotland |
Correspondence Address | Lewis House Unit 213, East Way Hillend Industrial Park Dunfermline Fife KY11 9JF Scotland |
Website | processplus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 825343 |
Telephone region | Dunfermline |
Registered Address | Unit 10 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £384,690 |
Cash | £436,086 |
Current Liabilities | £882,865 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
19 August 2008 | Delivered on: 23 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unity 213 ridge way, hillend industrial estate, dalgety bay, fife FFE66768. Outstanding |
---|---|
24 December 2001 | Delivered on: 31 December 2001 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. Outstanding |
20 December 1993 | Delivered on: 5 January 1994 Satisfied on: 9 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dewar house, block 2A, donibristle industrial estate, dunfermline (1.27 acres). Fully Satisfied |
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
8 June 2021 | Appointment of Mrs Laura Mcleod as a director on 7 June 2021 (2 pages) |
8 June 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
8 June 2021 | Registered office address changed from Lewis House, Unit 10 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL Scotland to Unit 10 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL on 8 June 2021 (1 page) |
9 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
18 December 2020 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page) |
18 December 2020 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
1 July 2020 | Memorandum and Articles of Association (11 pages) |
1 July 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
1 July 2020 | Resolutions
|
7 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
17 January 2017 | Termination of appointment of Thomas Duncan Macfadyen as a director on 22 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Thomas Duncan Macfadyen as a director on 22 December 2016 (1 page) |
14 December 2016 | Satisfaction of charge 3 in full (4 pages) |
14 December 2016 | Satisfaction of charge 3 in full (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
9 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 February 2015 | Registered office address changed from Lewis House Unit 213, East Way Hillend Industrial Park Dunfermline Fife KY11 9JF to Lewis House, Unit 10 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Lewis House Unit 213, East Way Hillend Industrial Park Dunfermline Fife KY11 9JF to Lewis House, Unit 10 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL on 26 February 2015 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 June 2013 | Termination of appointment of Bernard Casey as a director (1 page) |
19 June 2013 | Termination of appointment of Bernard Casey as a director (1 page) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Director's details changed for Thomas Duncan Macfadyen on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Thomas Duncan Macfadyen on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Thomas Duncan Macfadyen on 4 March 2013 (2 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
16 February 2011 | Director's details changed for Thomas Duncan Macfadyen on 15 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Secretary's details changed for Laura Mcleod on 15 February 2011 (1 page) |
16 February 2011 | Director's details changed for Thomas Duncan Macfadyen on 15 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Secretary's details changed for Laura Mcleod on 15 February 2011 (1 page) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 February 2010 | Register(s) moved to registered office address (1 page) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Register(s) moved to registered office address (1 page) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Appointment of Bernard Casey as a director (3 pages) |
18 January 2010 | Appointment of Bernard Casey as a director (3 pages) |
18 January 2010 | Appointment of Scott Ireland Sinclair as a director (3 pages) |
18 January 2010 | Appointment of Scott Ireland Sinclair as a director (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from sybrig house donibristle industrial estate dalgety bay fife KY11 9JN (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from sybrig house donibristle industrial estate dalgety bay fife KY11 9JN (1 page) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | £ sr [email protected] 04/10/06 (1 page) |
16 March 2007 | £ sr [email protected] 04/10/06 (1 page) |
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
16 March 2007 | Conve 29/11/06 (2 pages) |
16 March 2007 | Conve 29/11/06 (2 pages) |
16 March 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
14 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
9 May 2005 | £ ic 3301/2851 31/03/05 £ sr [email protected]=450 (1 page) |
9 May 2005 | £ ic 3301/2851 31/03/05 £ sr [email protected]=450 (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members
|
16 February 2005 | Return made up to 01/02/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
28 January 2004 | Return made up to 01/02/04; full list of members (7 pages) |
28 January 2004 | Return made up to 01/02/04; full list of members (7 pages) |
17 February 2003 | Return made up to 01/02/03; full list of members
|
17 February 2003 | Return made up to 01/02/03; full list of members
|
9 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
9 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
4 July 2002 | £ ic 3751/3301 30/06/02 £ sr [email protected]=450 (1 page) |
4 July 2002 | £ ic 3751/3301 30/06/02 £ sr [email protected]=450 (1 page) |
6 March 2002 | Return made up to 01/02/02; full list of members
|
6 March 2002 | Return made up to 01/02/02; full list of members
|
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
19 February 2002 | Particulars of contract relating to shares (5 pages) |
19 February 2002 | Particulars of contract relating to shares (5 pages) |
19 February 2002 | Ad 31/12/01--------- £ si [email protected]=2250 £ ic 1499/3749 (2 pages) |
19 February 2002 | Ad 31/12/01--------- £ si [email protected]=2250 £ ic 1499/3749 (2 pages) |
7 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
7 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
24 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
24 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
22 January 2002 | Nc inc already adjusted 31/12/01 (1 page) |
22 January 2002 | Memorandum and Articles of Association (12 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Nc inc already adjusted 31/12/01 (1 page) |
22 January 2002 | Resolutions
|
22 January 2002 | Memorandum and Articles of Association (12 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Dec mort/charge * (4 pages) |
9 January 2002 | Dec mort/charge * (4 pages) |
31 December 2001 | Partic of mort/charge * (5 pages) |
31 December 2001 | Partic of mort/charge * (5 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 February 2001 | Return made up to 01/02/01; full list of members
|
2 February 2001 | Return made up to 01/02/01; full list of members
|
14 November 2000 | Memorandum and Articles of Association (11 pages) |
14 November 2000 | Memorandum and Articles of Association (11 pages) |
12 October 2000 | Company name changed sybrig LIMITED\certificate issued on 13/10/00 (2 pages) |
12 October 2000 | Company name changed sybrig LIMITED\certificate issued on 13/10/00 (2 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 February 2000 | Return made up to 01/02/00; full list of members
|
23 February 2000 | Return made up to 01/02/00; full list of members
|
19 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 February 1999 | Return made up to 01/02/99; no change of members
|
1 February 1999 | Return made up to 01/02/99; no change of members
|
20 March 1998 | Return made up to 01/02/98; no change of members
|
20 March 1998 | Return made up to 01/02/98; no change of members
|
31 December 1997 | Auditor's resignation (1 page) |
31 December 1997 | Auditor's resignation (1 page) |
19 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
12 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 March 1996 | Return made up to 01/02/96; full list of members (6 pages) |
29 March 1996 | Return made up to 01/02/96; full list of members (6 pages) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 February 1989 | Incorporation (14 pages) |
3 February 1989 | Incorporation (14 pages) |