Peak Scientific Instruments Limited INCHINNAN


Founded in 1997, Peak Scientific Instruments, classified under reg no. SC175368 is an active company. Currently registered at 11 Fountain Crescent PA4 9RE, Inchinnan the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 21st Jul 1997 Peak Scientific Instruments Limited is no longer carrying the name Dunwilco (593).

At present there are 3 directors in the the firm, namely Jonathan G., June M. and Robert M.. In addition one secretary - June M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Keith O. who worked with the the firm until 22 December 2004.

Peak Scientific Instruments Limited Address / Contact

Office Address 11 Fountain Crescent
Office Address2 Inchinnan Business Park
Town Inchinnan
Post code PA4 9RE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC175368
Date of Incorporation Tue, 13th May 1997
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Jonathan G.

Position: Director

Appointed: 28 April 2017

June M.

Position: Director

Appointed: 10 February 2006

June M.

Position: Secretary

Appointed: 22 December 2004

Robert M.

Position: Director

Appointed: 18 July 1997

Graeme C.

Position: Director

Appointed: 18 September 2020

Resigned: 31 July 2023

William G.

Position: Director

Appointed: 28 April 2017

Resigned: 25 August 2017

Christopher P.

Position: Director

Appointed: 28 April 2017

Resigned: 18 September 2020

Mark H.

Position: Director

Appointed: 11 October 2012

Resigned: 31 July 2015

Brian R.

Position: Director

Appointed: 28 April 2008

Resigned: 06 August 2010

Ross C.

Position: Director

Appointed: 22 December 2004

Resigned: 16 September 2005

Gordon R.

Position: Director

Appointed: 11 May 2000

Resigned: 22 December 2004

Robert M.

Position: Director

Appointed: 18 July 1997

Resigned: 31 January 1998

Alistair F.

Position: Director

Appointed: 11 July 1997

Resigned: 22 December 2004

Alan F.

Position: Director

Appointed: 11 July 1997

Resigned: 21 May 2002

Keith O.

Position: Secretary

Appointed: 11 July 1997

Resigned: 22 December 2004

Keith O.

Position: Director

Appointed: 11 July 1997

Resigned: 22 December 2004

Michael P.

Position: Nominee Director

Appointed: 13 May 1997

Resigned: 11 July 1997

Maureen C.

Position: Nominee Director

Appointed: 13 May 1997

Resigned: 11 July 1997

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1997

Resigned: 11 July 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Peak Scientific Holdings Ltd from Renfrew, Scotland. This PSC is categorised as "a private compny limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Peak Scientific Holdings Ltd

11 Fountain Crescent, Inchinnan, Renfrew, PA4 9RE, Scotland

Legal authority Companies Act 2006
Legal form Private Compny Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc267044
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Dunwilco (593) July 21, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 8th, January 2024
Free Download (33 pages)

Company search

Advertisements