Company NameProcessplus Group Limited
DirectorsScott Ireland Sinclair and Laura McLeod
Company StatusActive
Company NumberSC224205
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)
Previous NamePBL 182 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scott Ireland Sinclair
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLewis House Unit 10 Dickson Street
Elgin Industrial Estate
Kirkcaldy
Fife
KY12 7SL
Scotland
Director NameMrs Laura McLeod
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Dickson Street
Elgin Industrial Estate
Dunfermline
Fife
KY12 7SL
Scotland
Director NameJohn Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsknowe
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameJohn Michael Baker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 month, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 09 March 2007)
RoleSales Director
Correspondence Address14 Fir Grove
Pitcorthie
Dunfermline
Fife
KY11 8BN
Scotland
Director NameThomas Duncan Macfadyen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 month, 4 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLewis House Unit 213
East Way Hillend Industrial Park, Hillend
Dunfermline
Fife
KY11 9JF
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressCrescent House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8GR
Scotland

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

Shareholders

8k at £1Mr Thomas Duncan Macfadyen
88.89%
Ordinary
1000 at £1Scott Ireland Sinclair
11.11%
Ordinary

Financials

Year2014
Net Worth£41,252
Cash£842
Current Liabilities£66,840

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

8 March 2007Delivered on: 10 March 2007
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

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 June 2021Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR to Unit 10 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL on 8 June 2021 (1 page)
8 June 2021Appointment of Mrs Laura Mcleod as a director on 7 June 2021 (2 pages)
8 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
(3 pages)
8 June 2021Termination of appointment of Ccw Secretaries Limited as a secretary on 7 June 2021 (1 page)
8 June 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
18 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 December 2020Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
19 November 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
18 November 2020Notification of Scott Ireland Sinclair as a person with significant control on 30 June 2020 (2 pages)
18 November 2020Withdrawal of a person with significant control statement on 18 November 2020 (2 pages)
22 July 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 July 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 1,540
(4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 November 2017Cessation of Thomas Duncan Mcfadyen as a person with significant control on 9 January 2017 (1 page)
21 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 November 2017Notification of a person with significant control statement (2 pages)
21 November 2017Cessation of Thomas Duncan Mcfadyen as a person with significant control on 9 January 2017 (1 page)
21 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 November 2017Notification of a person with significant control statement (2 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 January 2017Termination of appointment of Thomas Duncan Macfadyen as a director on 9 January 2017 (2 pages)
19 January 2017Termination of appointment of Thomas Duncan Macfadyen as a director on 9 January 2017 (2 pages)
18 January 2017Appointment of Scott Ireland Sinclair as a director on 9 January 2017 (3 pages)
18 January 2017Appointment of Scott Ireland Sinclair as a director on 9 January 2017 (3 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
6 October 2016Particulars of variation of rights attached to shares (4 pages)
6 October 2016Particulars of variation of rights attached to shares (4 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (3 pages)
25 April 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (3 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Rights attached to c/d shares are set out in articles. 19/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights attached to c/d shares are set out in articles. 19/11/2015
(13 pages)
4 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 9,000
(4 pages)
4 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 9,000
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 9,000
(4 pages)
18 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 9,000
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 9,000
(4 pages)
23 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 9,000
(4 pages)
22 January 2014Purchase of own shares. (3 pages)
22 January 2014Purchase of own shares. (3 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the rights to the shares are set out from time to time in the articles 25/11/2013
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
4 December 2013Change of share class name or designation (2 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the rights to the shares are set out from time to time in the articles 25/11/2013
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
4 December 2013Change of share class name or designation (2 pages)
19 July 2013Memorandum and Articles of Association (8 pages)
19 July 2013Memorandum and Articles of Association (8 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
9 November 2011Director's details changed for Thomas Duncan Macfadyen on 1 October 2011 (3 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
9 November 2011Director's details changed for Thomas Duncan Macfadyen on 1 October 2011 (3 pages)
9 November 2011Director's details changed for Thomas Duncan Macfadyen on 1 October 2011 (3 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
9 November 2010Secretary's details changed for Ccw Secretaries Limited on 11 October 2010 (2 pages)
9 November 2010Secretary's details changed for Ccw Secretaries Limited on 11 October 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Thomas Duncan Macfadyen on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Thomas Duncan Macfadyen on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Thomas Duncan Macfadyen on 1 October 2009 (2 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 November 2008Return made up to 12/10/08; full list of members (3 pages)
7 November 2008Return made up to 12/10/08; full list of members (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)
14 November 2007Return made up to 12/10/07; full list of members (3 pages)
14 November 2007Return made up to 12/10/07; full list of members (3 pages)
13 November 2007Ad 12/03/07--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
13 November 2007Ad 12/03/07--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
13 November 2007Ad 12/03/07--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
13 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2007Ad 12/03/07--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
11 July 2007Registered office changed on 11/07/07 from: thomson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU (1 page)
11 July 2007Registered office changed on 11/07/07 from: thomson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU (1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
10 March 2007Partic of mort/charge * (3 pages)
10 March 2007Partic of mort/charge * (3 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 October 2006Return made up to 12/10/06; full list of members (3 pages)
30 October 2006Return made up to 12/10/06; full list of members (3 pages)
2 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
14 October 2005Return made up to 12/10/05; full list of members (3 pages)
14 October 2005Return made up to 12/10/05; full list of members (3 pages)
24 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 November 2004Return made up to 12/10/04; full list of members (7 pages)
9 November 2004Return made up to 12/10/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 October 2003Return made up to 12/10/03; full list of members (7 pages)
24 October 2003Return made up to 12/10/03; full list of members (7 pages)
22 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 October 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
29 October 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
24 October 2002Return made up to 12/10/02; full list of members (7 pages)
24 October 2002Return made up to 12/10/02; full list of members (7 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Ad 10/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2001Ad 10/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
12 October 2001Incorporation (15 pages)
12 October 2001Incorporation (15 pages)