Shering Weighing Limited DUNFERMLINE


Shering Weighing started in year 1985 as Private Limited Company with registration number SC095802. The Shering Weighing company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Dunfermline at Precia-molen / Shering Weighing Pitreavie Business Park. Postal code: KY11 8UL.

There is a single director in the firm at the moment - Marina C., appointed on 29 November 2018. In addition, a secretary was appointed - Marina C., appointed on 29 November 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shering Weighing Limited Address / Contact

Office Address Precia-molen / Shering Weighing Pitreavie Business Park
Office Address2 Queensferry Road
Town Dunfermline
Post code KY11 8UL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC095802
Date of Incorporation Fri, 1st Nov 1985
Industry Manufacture of electronic industrial process control equipment
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Marina C.

Position: Director

Appointed: 29 November 2018

Marina C.

Position: Secretary

Appointed: 29 November 2018

John S.

Position: Secretary

Appointed: 08 August 2014

Resigned: 01 March 2019

Rene C.

Position: Director

Appointed: 08 August 2014

Resigned: 05 September 2022

John S.

Position: Director

Appointed: 08 August 2014

Resigned: 01 March 2019

Robert M.

Position: Secretary

Appointed: 01 January 2013

Resigned: 08 August 2014

Robert M.

Position: Director

Appointed: 01 August 2012

Resigned: 08 August 2014

Bruce B.

Position: Director

Appointed: 01 August 2012

Resigned: 08 August 2014

Sally S.

Position: Director

Appointed: 01 July 2012

Resigned: 08 August 2014

Helen S.

Position: Director

Appointed: 23 April 2008

Resigned: 30 November 2009

David R.

Position: Director

Appointed: 15 June 2006

Resigned: 01 January 2012

David R.

Position: Secretary

Appointed: 15 June 2006

Resigned: 01 January 2012

Douglas S.

Position: Secretary

Appointed: 28 February 2006

Resigned: 15 June 2006

Neil M.

Position: Director

Appointed: 30 March 2005

Resigned: 29 April 2008

John S.

Position: Director

Appointed: 10 November 1999

Resigned: 30 April 2008

David R.

Position: Director

Appointed: 10 November 1999

Resigned: 13 August 2001

Ruth S.

Position: Secretary

Appointed: 21 February 1990

Resigned: 11 January 2006

Neil M.

Position: Secretary

Appointed: 20 September 1989

Resigned: 21 February 1990

Douglas S.

Position: Director

Appointed: 20 September 1989

Resigned: 08 August 2014

Stephen B.

Position: Director

Appointed: 20 September 1989

Resigned: 31 March 2001

Ruth S.

Position: Director

Appointed: 20 September 1989

Resigned: 11 January 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Precia Sa from Privas, France. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Precia Sa

Precia Sa Bp106 07001, Privas, Cedex, France

Legal authority French Company Law
Legal form Private Limited Company
Country registered France
Place registered Aubenas
Registration number 386620165
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth178 092187 912      
Balance Sheet
Current Assets980 506956 954197 538197 538174 001174 001174 001174 001
Cash Bank In Hand110 799302 133      
Debtors687 244502 498      
Net Assets Liabilities Including Pension Asset Liability178 092187 912      
Stocks Inventory182 463152 323      
Tangible Fixed Assets73 62736 127      
Reserves/Capital
Called Up Share Capital174 001174 001      
Profit Loss Account Reserve4 09113 911      
Shareholder Funds178 092187 912      
Other
Average Number Employees During Period  222222
Net Current Assets Liabilities104 465151 785197 538197 538174 001174 001174 001 
Creditors Due Within One Year876 041805 169      
Fixed Assets73 62736 127      
Number Shares Allotted 1      
Par Value Share 1      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 4 379      
Tangible Fixed Assets Cost Or Valuation141 722109 876      
Tangible Fixed Assets Depreciation68 09573 749      
Tangible Fixed Assets Depreciation Charged In Period 15 314      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 660      
Tangible Fixed Assets Disposals 36 225      
Total Assets Less Current Liabilities178 092187 912      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements