Background WavePink WaveYellow Wave

PEAK SCIENTIFIC INSTRUMENTS LIMITED (SC175368)

PEAK SCIENTIFIC INSTRUMENTS LIMITED (SC175368) is an active UK company. incorporated on 13 May 1997. with registered office in Inchinnan. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. PEAK SCIENTIFIC INSTRUMENTS LIMITED has been registered for 28 years. Current directors include GOLBY, Jonathan Edward Macgregor, MACGEACHY, Lois Jazz, PARK, Robert Fraser Pearson and 1 others.

Company Number
SC175368
Status
active
Type
ltd
Incorporated
13 May 1997
Age
28 years
Address
11 Fountain Crescent, Inchinnan, PA4 9RE
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
GOLBY, Jonathan Edward Macgregor, MACGEACHY, Lois Jazz, PARK, Robert Fraser Pearson, SIMPSON, Susannah Margaret
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK SCIENTIFIC INSTRUMENTS LIMITED

PEAK SCIENTIFIC INSTRUMENTS LIMITED is an active company incorporated on 13 May 1997 with the registered office located in Inchinnan. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. PEAK SCIENTIFIC INSTRUMENTS LIMITED was registered 28 years ago.(SIC: 27110)

Status

active

Active since 28 years ago

Company No

SC175368

LTD Company

Age

28 Years

Incorporated 13 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

DUNWILCO (593) LIMITED
From: 13 May 1997To: 21 July 1997
Contact
Address

11 Fountain Crescent Inchinnan Business Park Inchinnan, PA4 9RE,

Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Left
Aug 10
Director Joined
Oct 12
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
Aug 14
Director Left
Aug 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 17
Funding Round
Nov 18
Director Joined
Sept 20
Director Left
Sept 20
Loan Cleared
Feb 21
Director Left
Aug 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

MACGEACHY, Lois Jazz

Active
Fountain Crescent, InchinnanPA4 9RE
Secretary
Appointed 03 Mar 2025

GOLBY, Jonathan Edward Macgregor

Active
Fountain Crescent, InchinnanPA4 9RE
Born August 1984
Director
Appointed 28 Apr 2017

MACGEACHY, Lois Jazz

Active
Fountain Crescent, InchinnanPA4 9RE
Born February 1996
Director
Appointed 03 Mar 2025

PARK, Robert Fraser Pearson

Active
Fountain Crescent, InchinnanPA4 9RE
Born October 1970
Director
Appointed 03 Mar 2025

SIMPSON, Susannah Margaret

Active
Fountain Crescent, InchinnanPA4 9RE
Born November 1977
Director
Appointed 03 Mar 2025

MACGEACHY, June

Resigned
Fountain Crescent, InchinnanPA4 9RE
Secretary
Appointed 22 Dec 2004
Resigned 03 Mar 2025

OATES, Keith Alan

Resigned
16 Buckfast Road, SaleM33 5QB
Secretary
Appointed 11 Jul 1997
Resigned 22 Dec 2004

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 13 May 1997
Resigned 11 Jul 1997

CARRUTHERS, Graeme Frank Hamilton

Resigned
Fountain Crescent, InchinnanPA4 9RE
Born November 1969
Director
Appointed 18 Sept 2020
Resigned 31 Jul 2023

CAVEN, Ross

Resigned
32 Inverary Drive, GlasgowG64 3HZ
Born August 1965
Director
Appointed 22 Dec 2004
Resigned 16 Sept 2005

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 13 May 1997
Resigned 11 Jul 1997

FARROW, Alan Charles

Resigned
White Gables 10 Howard Drive, AltrinchamWA15 0LT
Born October 1934
Director
Appointed 11 Jul 1997
Resigned 21 May 2002

FARROW, Alistair Edwin Charles

Resigned
3a Broad Lane, AltrinchamWA15 0DE
Born June 1965
Director
Appointed 11 Jul 1997
Resigned 22 Dec 2004

GOLD, William James

Resigned
Fountain Crescent, InchinnanPA4 9RE
Born August 1975
Director
Appointed 28 Apr 2017
Resigned 25 Aug 2017

HAMILTON, Mark David

Resigned
11 Fountain Crescent, Inchinnan
Born March 1970
Director
Appointed 11 Oct 2012
Resigned 31 Jul 2015

MACGEACHY, June Frances

Resigned
Fountain Crescent, InchinnanPA4 9RE
Born October 1959
Director
Appointed 10 Feb 2006
Resigned 03 Mar 2025

MACGEACHY, Robert William Henderson

Resigned
Fountain Crescent, InchinnanPA4 9RE
Born July 1964
Director
Appointed 18 Jul 1997
Resigned 03 Mar 2025

MACGEACHY, Robert Blackwood

Resigned
3 Boclair Crescent, GlasgowG61 2AG
Born June 1934
Director
Appointed 18 Jul 1997
Resigned 31 Jan 1998

OATES, Keith Alan

Resigned
16 Buckfast Road, SaleM33 5QB
Born September 1948
Director
Appointed 11 Jul 1997
Resigned 22 Dec 2004

POLSON, Michael Buchanan

Resigned
20 Saltire Court, EdinburghEH1 2EN
Born July 1964
Nominee director
Appointed 13 May 1997
Resigned 11 Jul 1997

PUGH, Christopher William

Resigned
Fountain Crescent, InchinnanPA4 9RE
Born January 1969
Director
Appointed 28 Apr 2017
Resigned 18 Sept 2020

RITCHIE, Brian William Athol

Resigned
14 Glamis Avenue, GlasgowG77 5NZ
Born February 1967
Director
Appointed 28 Apr 2008
Resigned 06 Aug 2010

ROBERTSON, Gordon Alan

Resigned
3 Sandielands Avenue, ErskinePA8 7BP
Born February 1954
Director
Appointed 11 May 2000
Resigned 22 Dec 2004

Persons with significant control

1

Fountain Crescent, RenfrewPA4 9RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 September 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Resolution
6 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Miscellaneous
5 June 2013
MISCMISC
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Legacy
2 September 2011
MG01sMG01s
Legacy
2 September 2011
MG01sMG01s
Legacy
25 August 2011
MG03sMG03s
Legacy
22 August 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Legacy
23 January 2010
MG01sMG01s
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Auditors Resignation Company
4 December 2008
AUDAUD
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
410(Scot)410(Scot)
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Memorandum Articles
21 May 2007
MEM/ARTSMEM/ARTS
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
2 December 2006
410(Scot)410(Scot)
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 February 2006
AAAnnual Accounts
Legacy
22 September 2005
155(6)a155(6)a
Legacy
22 September 2005
155(6)a155(6)a
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
419a(Scot)419a(Scot)
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
155(6)a155(6)a
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
410(Scot)410(Scot)
Legacy
30 December 2004
410(Scot)410(Scot)
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
22 June 2001
MEM/ARTSMEM/ARTS
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Legacy
22 June 2001
122122
Legacy
22 June 2001
88(2)R88(2)R
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Resolution
10 August 1999
RESOLUTIONSResolutions
Resolution
10 August 1999
RESOLUTIONSResolutions
Resolution
10 August 1999
RESOLUTIONSResolutions
Resolution
10 August 1999
RESOLUTIONSResolutions
Resolution
10 August 1999
RESOLUTIONSResolutions
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
10 August 1999
88(2)R88(2)R
Legacy
10 August 1999
123Notice of Increase in Nominal Capital
Legacy
10 August 1999
88(2)R88(2)R
Legacy
10 August 1999
123Notice of Increase in Nominal Capital
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
24 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
9 April 1999
AAAnnual Accounts
Legacy
9 April 1999
225Change of Accounting Reference Date
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
88(2)R88(2)R
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
123Notice of Increase in Nominal Capital
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Incorporation Company
13 May 1997
NEWINCIncorporation