UNIVERSAL INSPECTION SYSTEMS LIMITED - INVERURIE


Company Profile Company Filings

Overview

UNIVERSAL INSPECTION SYSTEMS LIMITED is a Private Limited Company from INVERURIE SCOTLAND and has the status: Active - Proposal to Strike off.
UNIVERSAL INSPECTION SYSTEMS LIMITED was incorporated 33 years ago on 13/06/1990 and has the registered number: SC125587. The accounts status is FULL and accounts are next due on 30/09/2023.

UNIVERSAL INSPECTION SYSTEMS LIMITED - INVERURIE

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
71200 - Technical testing and analysis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 30/09/2023

Registered Office

SITE G TOFTHILLS AVENUE MIDMILL BUSINESS PARK
INVERURIE
AB51 0QP
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/06/2023 27/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP LANIGAN May 1964 British Director 2022-08-19 CURRENT
MR PHILIP NICHOLAS LANIGAN Secretary 2022-08-19 CURRENT
MR FREDERIC CASTREC Nov 1970 French Director 2022-08-19 CURRENT
MR PAUL JOSEPH MCSHANE May 1978 Irish Director 2021-12-07 CURRENT
JAMES INNES MACKAY Apr 1962 British Director 2022-08-19 CURRENT
MRS FIONA ELIZABETH RHODES Nov 1977 British Director 2015-09-07 UNTIL 2018-01-08 RESIGNED
MR ADAM RHYS WYNNE HUGHES Jun 1965 British Director 2011-05-03 UNTIL 2023-06-16 RESIGNED
GEORGE PATERSON MACLEOD Jul 1951 British Secretary 1992-11-02 UNTIL 2006-10-05 RESIGNED
PAUL JAMES ROBINSON Jul 1959 British Secretary 2006-10-06 UNTIL 2011-04-04 RESIGNED
KENNETH GEORGE MACLEOD Sep 1950 Secretary 1990-07-10 UNTIL 1992-11-02 RESIGNED
BRUNO CLAUDIO OLIVEIRA TEIXEIRA Mar 1983 Portuguese Director 2021-12-07 UNTIL 2023-05-23 RESIGNED
PATRICIA MARGARET MACLEOD Nov 1952 Secretary 2006-10-05 UNTIL 2006-10-06 RESIGNED
MR STEVEN JOHN COSTELLO Secretary 2013-11-01 UNTIL 2022-08-19 RESIGNED
ALAN ROSS MCNIVEN Dec 1950 British Nominee Director 1990-06-13 UNTIL 1990-07-10 RESIGNED
MS SUSAN STUBBS May 1966 British Director 2012-06-01 UNTIL 2016-10-31 RESIGNED
PATRICIA MARGARET MACLEOD Nov 1952 Director 1992-11-02 UNTIL 1993-05-14 RESIGNED
ALEXANDER DAVIDSON WALKER Jan 1958 British Director 1993-05-14 UNTIL 2005-01-28 RESIGNED
COLIN STUBBS Sep 1956 British Director 2004-04-01 UNTIL 2006-10-05 RESIGNED
MR AMIT KUMAR SOOD Mar 1978 British Director 2011-09-01 UNTIL 2016-10-31 RESIGNED
MICHAEL PETER SMITH Oct 1948 British Director 2006-10-06 UNTIL 2008-09-25 RESIGNED
MR MARK RICHARD SMILEY Aug 1977 British Director 2015-01-08 UNTIL 2016-10-31 RESIGNED
SANDRA ELIZABETH MIDDLETON Nominee Secretary 1990-06-13 UNTIL 1990-07-10 RESIGNED
JAMES FRANKLIN REED, JR Nov 1944 United States Director 2008-10-02 UNTIL 2011-09-01 RESIGNED
MR PAUL DANIEL MOKLAK Nov 1981 British Director 2016-11-01 UNTIL 2018-02-28 RESIGNED
ALAN EVERETT Oct 1950 British Director 2008-10-20 UNTIL 2011-04-01 RESIGNED
KENNETH GEORGE MACLEOD Sep 1950 Director 1990-07-10 UNTIL 1992-11-02 RESIGNED
KATHLEEN MACLEOD Mar 1948 British Director 1990-07-10 UNTIL 1992-11-02 RESIGNED
GEORGE PATERSON MACLEOD Jul 1951 British Director 1992-11-02 UNTIL 2008-10-06 RESIGNED
GREGORY DUANE LAAKE Jan 1963 United States Director 2006-10-06 UNTIL 2011-06-30 RESIGNED
MR THOMAS PATRICK DAVISON Aug 1979 British Director 2013-05-20 UNTIL 2015-09-01 RESIGNED
MR JOHN MITCHELL COWLEY May 1973 British Director 2011-09-01 UNTIL 2015-01-08 RESIGNED
MR MATTHEW JAMES COGZELL Jun 1975 British Director 2011-09-01 UNTIL 2012-06-01 RESIGNED
MALCOLM TIMOTHY CAREY Jan 1944 American Director 2006-10-06 UNTIL 2011-01-01 RESIGNED
MISS CAROLINE ALLEN Jul 1979 British Director 2018-01-08 UNTIL 2021-12-07 RESIGNED
MR FRED HAYHURST Secretary 2011-04-19 UNTIL 2013-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pih Holdings Limited 2016-04-06 Burnley   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALKER FABRICATIONS LIMITED LANCASHIRE Dissolved... DORMANT 74990 - Non-trading company
JACOBS CLEAN ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 42220 - Construction of utility projects for electricity and telecommunications
LMPE REALISATIONS LIMITED MANCHESTER Dissolved... FULL 42990 - Construction of other civil engineering projects n.e.c.
PIPELINE INDUCTION HEAT LIMITED BURNLEY Active FULL 25610 - Treatment and coating of metals
FAST REACTOR TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
THE PIPELINE INDUSTRIES GUILD LIMITED BANBURY ENGLAND Active SMALL 94120 - Activities of professional membership organizations
DANIEL CONTRACTORS LIMITED MANCHESTER ... GROUP 42910 - Construction of water projects
AIM ACADEMY LIMITED ALTRINCHAM Active AUDIT EXEMPTION SUBSI 78109 - Other activities of employment placement agencies
P I H HOLDINGS LIMITED BURNLEY Active FULL 64203 - Activities of construction holding companies
CARDPOINT TECHNICAL SERVICES LIMITED HATFIELD Dissolved... FULL 74990 - Non-trading company
CARDPOINT SERVICES LIMITED HATFIELD Dissolved... FULL 82990 - Other business support service activities n.e.c.
WOOD FINANCE UK LIMITED CHESHIRE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PIH SERVICES LIMITED BURNLEY Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CARDPOINT LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PIPEWAY HOLDINGS LIMITED ALTRINCHAM Dissolved... DORMANT 42910 - Construction of water projects
AMAZON INVESTCO LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
BROADSTOCK LIMITED LEEDS ENGLAND Dissolved... FULL 99999 - Dormant Company
ASHTEAD TECHNOLOGY LIMITED WESTHILL Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CRC-EVANS OFFSHORE LIMITED INVERURIE SCOTLAND Active FULL 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M.E.P. HIRE LIMITED KINTORE SCOTLAND Active DORMANT 99999 - Dormant Company
BRIMMOND LIMITED INVERURIE SCOTLAND Active TOTAL EXEMPTION FULL 28120 - Manufacture of fluid power equipment
GLOBAL PROJECT (SERVICES) LIMITED KINTORE SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PIPELINE TECHNIQUE LTD. KINTORE SCOTLAND Active FULL 43999 - Other specialised construction activities n.e.c.
RIGRUN (EUROPE) LIMITED INVERURIE SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MARINE TECHNICAL LIMITS LIMITED INVERURIE Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
CRC-EVANS OFFSHORE LIMITED INVERURIE SCOTLAND Active FULL 96090 - Other service activities n.e.c.
RIGRUN (HOLDINGS) LIMITED INVERURIE SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BRIMMOND GROUP HOLDINGS LIMITED KINTORE SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.