Company NameHanley Technology Limited
Company StatusActive
Company NumberSC132095
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)
Previous NamesD.P. Instrumentation Limited and Eolas Technology Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Christopher Kennedy
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2001(10 years after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address23 Ashleigh Lawn
Malahide
Co. Dublin
Ireland
Director NameMr Gavin O'Driscoll
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2015(23 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Ard Dara Avenue Station Road
Blarney
Co Cork
Ireland
Director NameMr Eoin O'Neill
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2015(23 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGlenview Lahard
Whitegate
Co Cork
Ireland
Director NameDuncan Philp
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleConsultant Engineer
Correspondence AddressStrathview
1 Forfar Road
Kirriemuir
Tayside
Director NameShelia Philp
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleBook Keeper
Correspondence AddressStrathaven
Forfar Road
Kirriemuir
Tayside
Secretary NameShelia Philp
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressStrathaven
Forfar Road
Kirriemuir
Tayside
Secretary NamePamela MacDonald
NationalityBritish
StatusResigned
Appointed12 November 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address17 Seabourne Gardens
Broughty Ferry
Dundee
Angus
DD5 2RT
Scotland
Secretary NameSheila Philp
NationalityBritish
StatusResigned
Appointed18 May 1994(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressStrathview
1 Forfar Road
Kirriemuir
Angus
DD8 5BX
Scotland
Director NameRobert Glen Moncur
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(4 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 14 September 1995)
RoleSales Director
Correspondence Address60 Tay Street
Tayport
Fife
DD6 9BJ
Scotland
Director NameMalachy Hanley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed25 September 1996(5 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMonknewtown
Slane
County Meath
Republic Of Ireland
Secretary NameMr Alec John Hodgson
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalamat
Deepdene Avenue Road
Dorking
Surrey
RH4 1ST
Director NameMr Colin Donaldson Millar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Glasslie Farm Cottage
Leslie
Fife
KY6 3HQ
Scotland
Secretary NameConor Murphy
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 March 2015)
RoleCompany Director
Correspondence Address80 Maelduin
Dunshaughlin
Co. Meath
Ireland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedpil.co.uk
Telephone01382 731200
Telephone regionDundee

Location

Registered AddressAlgo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.5k at £1Eolas Scientific Limited
50.00%
Ordinary A
7.5k at £1Eolas Scientific Limited
50.00%
Ordinary B

Financials

Year2014
Net Worth£134,738
Cash£432,661
Current Liabilities£469,263

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

14 August 1998Delivered on: 21 August 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2A west pitkerro,dundee.
Outstanding
18 June 1998Delivered on: 7 July 1998
Persons entitled: Aib Group (UK) P.L.C.

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
1 February 1995Delivered on: 22 February 1995
Persons entitled: Foxboro Great Britain Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All book and other debts.
Outstanding
7 July 1993Delivered on: 14 July 1993
Satisfied on: 14 March 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 west pitkerro industrial estate, dundee.
Fully Satisfied
8 September 1991Delivered on: 23 September 1991
Satisfied on: 27 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

30 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
(3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
3 February 2017Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS to Algo Business Centre Glenearn Road Perth PH2 0NJ on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS to Algo Business Centre Glenearn Road Perth PH2 0NJ on 3 February 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 15,000
(6 pages)
2 June 2016Director's details changed for Mr Christopher Kennedy on 31 May 2016 (2 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 15,000
(6 pages)
2 June 2016Director's details changed for Mr Christopher Kennedy on 31 May 2016 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 15,000
(6 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 15,000
(6 pages)
31 March 2015Appointment of Mr Eoin O'neill as a director on 1 March 2015 (2 pages)
31 March 2015Termination of appointment of Conor Murphy as a secretary on 1 March 2015 (1 page)
31 March 2015Appointment of Mr Eoin O'neill as a director on 1 March 2015 (2 pages)
31 March 2015Appointment of Mr Gavin O'driscoll as a director on 1 March 2015 (2 pages)
31 March 2015Appointment of Mr Gavin O'driscoll as a director on 1 March 2015 (2 pages)
31 March 2015Termination of appointment of Conor Murphy as a secretary on 1 March 2015 (1 page)
31 March 2015Termination of appointment of Malachy Hanley as a director on 1 March 2015 (1 page)
31 March 2015Appointment of Mr Gavin O'driscoll as a director on 1 March 2015 (2 pages)
31 March 2015Termination of appointment of Malachy Hanley as a director on 1 March 2015 (1 page)
31 March 2015Appointment of Mr Eoin O'neill as a director on 1 March 2015 (2 pages)
31 March 2015Termination of appointment of Malachy Hanley as a director on 1 March 2015 (1 page)
31 March 2015Termination of appointment of Conor Murphy as a secretary on 1 March 2015 (1 page)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 15,000
(6 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 15,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 July 2012Director's details changed for Christopher Kennedy on 29 May 2012 (2 pages)
19 July 2012Director's details changed for Malachy Hanley on 29 May 2012 (2 pages)
19 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
19 July 2012Secretary's details changed for Conor Murphy on 29 May 2012 (2 pages)
19 July 2012Secretary's details changed for Conor Murphy on 29 May 2012 (2 pages)
19 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
19 July 2012Director's details changed for Malachy Hanley on 29 May 2012 (2 pages)
19 July 2012Director's details changed for Christopher Kennedy on 29 May 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-12
(1 page)
29 July 2010Company name changed D.P. instrumentation LIMITED\certificate issued on 29/07/10
  • CONNOT ‐
(3 pages)
29 July 2010Company name changed D.P. instrumentation LIMITED\certificate issued on 29/07/10
  • CONNOT ‐
(3 pages)
29 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-12
(1 page)
29 July 2010Memorandum and Articles of Association (17 pages)
29 July 2010Memorandum and Articles of Association (17 pages)
12 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
5 August 2009Return made up to 30/05/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2009Return made up to 30/05/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 June 2007Return made up to 30/05/07; full list of members (3 pages)
8 June 2007Return made up to 30/05/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 July 2006Return made up to 30/05/06; full list of members (3 pages)
3 July 2006Return made up to 30/05/06; full list of members (3 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
23 June 2005Return made up to 30/05/05; full list of members (3 pages)
23 June 2005Return made up to 30/05/05; full list of members (3 pages)
14 March 2005Registered office changed on 14/03/05 from: unit 2A, ainslie street west pitkerro industrial estate dundee DD5 3RR (1 page)
14 March 2005Registered office changed on 14/03/05 from: unit 2A, ainslie street west pitkerro industrial estate dundee DD5 3RR (1 page)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 July 2004Return made up to 30/05/04; full list of members (7 pages)
21 July 2004Return made up to 30/05/04; full list of members (7 pages)
8 June 2003Return made up to 30/05/03; full list of members (7 pages)
8 June 2003Return made up to 30/05/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
2 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 May 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
20 June 2001Return made up to 30/05/01; full list of members (6 pages)
20 June 2001Return made up to 30/05/01; full list of members (6 pages)
14 March 2001Dec mort/charge * (4 pages)
14 March 2001Dec mort/charge * (4 pages)
14 June 2000Return made up to 30/05/00; full list of members (6 pages)
14 June 2000Return made up to 30/05/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 June 1999Return made up to 30/05/99; no change of members (4 pages)
24 June 1999Return made up to 30/05/99; no change of members (4 pages)
7 May 1999Company name changed duncan philp instrumentation lim ited\certificate issued on 10/05/99 (2 pages)
7 May 1999Company name changed duncan philp instrumentation lim ited\certificate issued on 10/05/99 (2 pages)
27 August 1998Dec mort/charge * (4 pages)
27 August 1998Dec mort/charge * (4 pages)
21 August 1998Partic of mort/charge * (6 pages)
21 August 1998Partic of mort/charge * (6 pages)
14 August 1998Alterations to a floating charge (8 pages)
14 August 1998Alterations to a floating charge (8 pages)
14 August 1998Alterations to a floating charge (8 pages)
14 August 1998Alterations to a floating charge (8 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 July 1998Partic of mort/charge * (7 pages)
7 July 1998Partic of mort/charge * (7 pages)
6 July 1998Return made up to 30/05/98; full list of members (6 pages)
6 July 1998Return made up to 30/05/98; full list of members (6 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
12 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
12 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 June 1997New secretary appointed (2 pages)
4 June 1997Memorandum and Articles of Association (23 pages)
4 June 1997Memorandum and Articles of Association (23 pages)
8 January 1997Ad 25/09/96--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
8 January 1997New director appointed (4 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1997Ad 25/09/96--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
8 January 1997New director appointed (4 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 December 1996Registered office changed on 18/12/96 from: strathview forfar road kirriemuir DD8 5BX (1 page)
18 December 1996Registered office changed on 18/12/96 from: strathview forfar road kirriemuir DD8 5BX (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
7 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
7 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
12 June 1996Return made up to 30/05/96; full list of members (6 pages)
12 June 1996Return made up to 30/05/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
30 June 1995Return made up to 30/05/95; no change of members (6 pages)
30 June 1995Return made up to 30/05/95; no change of members (6 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
30 May 1991Incorporation (11 pages)
30 May 1991Incorporation (11 pages)