Company NameProcessplus Ltd.
DirectorsScott Ireland Sinclair and Laura McLeod
Company StatusActive
Company NumberSC115965
CategoryPrivate Limited Company
Incorporation Date3 February 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameLaura McLeod
NationalityBritish
StatusCurrent
Appointed30 November 2001(12 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleAccounts Administrator
Correspondence AddressUnit 10 Dickson Street
Elgin Industrial Estate
Dunfermline
Fife
KY12 7SL
Scotland
Director NameScott Ireland Sinclair
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(20 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleEngineering Manager
Country of ResidenceScotland
Correspondence AddressUnit 10 Dickson Street
Elgin Industrial Estate
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMrs Laura McLeod
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence AddressUnit 10 Dickson Street
Elgin Industrial Estate
Dunfermline
Fife
KY12 7SL
Scotland
Director NameFiona Jane Sykes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1995)
RoleSecretary
Correspondence Address13 Hope Street
South Queensferry
West Lothian
EH30 9LX
Scotland
Director NameMr William Armstrong Sykes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1991(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2001)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBlowshennie
Upper Woodcockdale
Linlithgow
West Lothian
EH49 6QE
Scotland
Secretary NameFiona Jane Sykes
NationalityBritish
StatusResigned
Appointed03 February 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address13 Hope Street
South Queensferry
West Lothian
EH30 9LX
Scotland
Director NameThomas Duncan Macfadyen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(6 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 22 December 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLewis House, Unit 10 Dickson Street
Elgin Industrial Estate
Dunfermline
Fife
KY12 7SL
Scotland
Secretary NameMr William Armstrong Sykes
NationalityBritish
StatusResigned
Appointed02 October 1995(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlowshennie
Upper Woodcockdale
Linlithgow
West Lothian
EH49 6QE
Scotland
Director NameJohn Michael Baker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(12 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 March 2007)
RoleManaging Director
Correspondence Address14 Fir Grove
Pitcorthie
Dunfermline
Fife
KY11 8BN
Scotland
Director NameBernard Casey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 2013)
RoleDelivery Manager
Country of ResidenceScotland
Correspondence AddressLewis House Unit 213, East Way
Hillend Industrial Park
Dunfermline
Fife
KY11 9JF
Scotland

Contact

Websiteprocessplus.co.uk
Email address[email protected]
Telephone01383 825343
Telephone regionDunfermline

Location

Registered AddressUnit 10 Dickson Street
Elgin Industrial Estate
Dunfermline
Fife
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£384,690
Cash£436,086
Current Liabilities£882,865

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

19 August 2008Delivered 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 2001Delivered 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 1993Delivered 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

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
2 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
8 June 2021Appointment of Mrs Laura Mcleod as a director on 7 June 2021 (2 pages)
8 June 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
8 June 2021Registered 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 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
18 December 2020Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
18 December 2020Total exemption full accounts made up to 30 September 2020 (14 pages)
1 July 2020Memorandum and Articles of Association (11 pages)
1 July 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 252,679
(4 pages)
1 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
17 January 2017Termination of appointment of Thomas Duncan Macfadyen as a director on 22 December 2016 (1 page)
17 January 2017Termination of appointment of Thomas Duncan Macfadyen as a director on 22 December 2016 (1 page)
14 December 2016Satisfaction of charge 3 in full (4 pages)
14 December 2016Satisfaction of charge 3 in full (4 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
9 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3,849
(4 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3,849
(4 pages)
26 February 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,849
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,849
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,849
(4 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3,849
(4 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3,849
(4 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3,849
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 June 2013Termination of appointment of Bernard Casey as a director (1 page)
19 June 2013Termination of appointment of Bernard Casey as a director (1 page)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 March 2013Director's details changed for Thomas Duncan Macfadyen on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Thomas Duncan Macfadyen on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Thomas Duncan Macfadyen on 4 March 2013 (2 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
16 February 2011Director's details changed for Thomas Duncan Macfadyen on 15 February 2011 (2 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 February 2011Secretary's details changed for Laura Mcleod on 15 February 2011 (1 page)
16 February 2011Director's details changed for Thomas Duncan Macfadyen on 15 February 2011 (2 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 February 2011Secretary's details changed for Laura Mcleod on 15 February 2011 (1 page)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 February 2010Register(s) moved to registered office address (1 page)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
16 February 2010Register(s) moved to registered office address (1 page)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Appointment of Bernard Casey as a director (3 pages)
18 January 2010Appointment of Bernard Casey as a director (3 pages)
18 January 2010Appointment of Scott Ireland Sinclair as a director (3 pages)
18 January 2010Appointment of Scott Ireland Sinclair as a director (3 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from sybrig house donibristle industrial estate dalgety bay fife KY11 9JN (1 page)
6 November 2008Registered office changed on 06/11/2008 from sybrig house donibristle industrial estate dalgety bay fife KY11 9JN (1 page)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 March 2008Return made up to 01/02/08; full list of members (3 pages)
11 March 2008Return made up to 01/02/08; full list of members (3 pages)
20 March 2007Declaration of assistance for shares acquisition (8 pages)
20 March 2007Declaration of assistance for shares acquisition (8 pages)
16 March 2007Director 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 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 March 2007Conve 29/11/06 (2 pages)
16 March 2007Conve 29/11/06 (2 pages)
16 March 2007Director resigned (1 page)
7 March 2007Return made up to 01/02/07; full list of members (3 pages)
7 March 2007Return made up to 01/02/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
14 March 2006Return made up to 01/02/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 01/02/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
6 March 2006Total 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 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 November 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
28 January 2004Return made up to 01/02/04; full list of members (7 pages)
28 January 2004Return made up to 01/02/04; full list of members (7 pages)
17 February 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(7 pages)
17 February 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(7 pages)
9 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
9 January 2003Accounts 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 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 February 2002Particulars of contract relating to shares (5 pages)
19 February 2002Particulars of contract relating to shares (5 pages)
19 February 2002Ad 31/12/01--------- £ si [email protected]=2250 £ ic 1499/3749 (2 pages)
19 February 2002Ad 31/12/01--------- £ si [email protected]=2250 £ ic 1499/3749 (2 pages)
7 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
24 January 2002Declaration of assistance for shares acquisition (4 pages)
24 January 2002Declaration of assistance for shares acquisition (4 pages)
22 January 2002Nc inc already adjusted 31/12/01 (1 page)
22 January 2002Memorandum and Articles of Association (12 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2002Nc inc already adjusted 31/12/01 (1 page)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2002Memorandum and Articles of Association (12 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Dec mort/charge * (4 pages)
9 January 2002Dec mort/charge * (4 pages)
31 December 2001Partic of mort/charge * (5 pages)
31 December 2001Partic of mort/charge * (5 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New director appointed (2 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 February 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(6 pages)
2 February 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(6 pages)
14 November 2000Memorandum and Articles of Association (11 pages)
14 November 2000Memorandum and Articles of Association (11 pages)
12 October 2000Company name changed sybrig LIMITED\certificate issued on 13/10/00 (2 pages)
12 October 2000Company name changed sybrig LIMITED\certificate issued on 13/10/00 (2 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1998Return made up to 01/02/98; no change of members
  • 363(287) ‐ Registered office changed on 20/03/98
(4 pages)
20 March 1998Return made up to 01/02/98; no change of members
  • 363(287) ‐ Registered office changed on 20/03/98
(4 pages)
31 December 1997Auditor's resignation (1 page)
31 December 1997Auditor's resignation (1 page)
19 February 1997Return made up to 01/02/97; full list of members (6 pages)
19 February 1997Return made up to 01/02/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 March 1996Return made up to 01/02/96; full list of members (6 pages)
29 March 1996Return made up to 01/02/96; full list of members (6 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 February 1989Incorporation (14 pages)
3 February 1989Incorporation (14 pages)