Company NamePisces Scientific Ltd
DirectorStewart Montgomery Kennedy
Company StatusActive
Company NumberSC538354
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Stewart Montgomery Kennedy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTower Mains Studios 18d Liberton Brae
Edinburgh
EH16 6AE
Scotland
Secretary NameMr Stewart Montgomery Kennedy
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressTower Mains Studios 18d Liberton Brae
Edinburgh
EH16 6AE
Scotland

Location

Registered Address8 Deer Park Avenue
Fairways Business Park
Livingston
EH54 8AF
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

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 Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

30 November 2020Registered office address changed from 5 West Victoria Dock Road Dundee DD1 3JT Scotland to 8 Deer Park Avenue Fairways Business Park Livingston EH54 8AF on 30 November 2020 (1 page)
30 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
17 April 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
19 June 2019Registered office address changed from Tower Mains Studios 18D Liberton Brae Edinburgh EH16 6AE United Kingdom to 5 West Victoria Dock Road Dundee DD1 3JT on 19 June 2019 (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of Stewart Montgomery Kennedy as a person with significant control on 20 June 2016 (2 pages)
30 June 2017Notification of Stewart Montgomery Kennedy as a person with significant control on 20 June 2016 (2 pages)
30 June 2017Notification of Stewart Montgomery Kennedy as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
15 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
15 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
20 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-20
  • GBP 95
(27 pages)
20 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-20
  • GBP 95
(27 pages)