Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PERIMETER TECHNOLOGY (UK) LIMITED
Company Information for

PERIMETER TECHNOLOGY (UK) LIMITED

3 Salters Road, Wallyford, Musselburgh, EH21 8JY,
Company Registration Number
SC146312
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Perimeter Technology (uk) Ltd
PERIMETER TECHNOLOGY (UK) LIMITED was founded on 1993-09-08 and has its registered office in Musselburgh. The organisation's status is listed as "Active - Proposal to Strike off". Perimeter Technology (uk) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERIMETER TECHNOLOGY (UK) LIMITED
 
Legal Registered Office
3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Other companies in EH19
 
Filing Information
Company Number SC146312
Company ID Number SC146312
Date formed 1993-09-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2022-09-08
Return next due 2023-09-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-24 08:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERIMETER TECHNOLOGY (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERIMETER TECHNOLOGY (UK) LIMITED

Current Directors
Officer Role Date Appointed
PATRICK EDWARD SWEENEY
Company Secretary 2004-11-10
JOHN MARTIN
Director 1994-09-14
VERA ELIZABETH MARTIN
Director 1994-09-14
ROBERT GORDON NISBET
Director 1994-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY NELSON
Director 1994-09-12 2005-05-31
JOHN SWANSTON MARTIN
Company Secretary 1994-09-28 2004-11-10
J & F ANDERSON WS
Nominated Secretary 1993-09-08 1995-09-28
JOHN NEILSON KERR
Director 1993-09-08 1995-09-14
JOHN FORESTER STUART
Nominated Director 1993-09-08 1994-09-14
KENNETH ROBERT GRIMSTON
Nominated Director 1993-09-08 1994-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK EDWARD SWEENEY THE LANE INTEGRATED COMMUNICATIONS LIMITED Company Secretary 2005-06-10 CURRENT 2005-03-01 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY GRAMPIAN CARS LIMITED Company Secretary 2004-11-10 CURRENT 1975-08-21 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY MARTIN MOTORS (GLASGOW) LIMITED Company Secretary 2004-11-10 CURRENT 1975-10-13 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY CENTRE CARS LIMITED Company Secretary 2004-11-10 CURRENT 1985-09-05 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY VICTOR WILSON LIMITED Company Secretary 2004-11-10 CURRENT 1986-12-09 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY FAST FIT TYRES & EXHAUSTS LIMITED Company Secretary 2004-11-10 CURRENT 1989-02-17 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY JOHN MARTIN SERVICES LIMITED Company Secretary 2004-11-10 CURRENT 1991-09-10 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY CALEDONIAN DIRECT RENTALS LIMITED Company Secretary 2004-11-10 CURRENT 1993-09-08 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY BLACK I LIMITED Company Secretary 2004-11-10 CURRENT 1997-06-26 Active
PATRICK EDWARD SWEENEY JAMES BURNETT & SON (ABERDEEN) LIMITED Company Secretary 2004-11-10 CURRENT 1948-06-28 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY MARTIN MOTORS (EDINBURGH) LIMITED Company Secretary 2004-11-10 CURRENT 1964-12-31 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY BELMONT GROUP LIMITED Company Secretary 2004-11-10 CURRENT 1968-08-27 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY BELMONT NISSAN LIMITED Company Secretary 2004-11-10 CURRENT 1972-02-23 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY MURRAY MOTOR COMPANY LIMITED Company Secretary 2004-11-10 CURRENT 1975-11-05 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY PROTOLINE TRANSPORT LIMITED Company Secretary 2004-11-10 CURRENT 1983-12-05 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY CENTRE CARS (MUSSELBURGH) LIMITED Company Secretary 2004-11-10 CURRENT 1985-05-09 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY JOHN MARTIN ASSETS LIMITED Company Secretary 2004-11-10 CURRENT 1985-09-03 Active
PATRICK EDWARD SWEENEY BELMONT GARAGE (EDINBURGH) LIMITED Company Secretary 2004-11-10 CURRENT 1988-09-15 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY CALEDONIAN VEHICLE CONTRACTS LIMITED Company Secretary 2004-11-10 CURRENT 1988-05-10 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY DUNEDIN MOTOR COMPANY LIMITED Company Secretary 2004-11-10 CURRENT 1989-12-20 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY MCMURRAY & ARCHIBALD LIMITED Company Secretary 2004-11-10 CURRENT 1997-06-17 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY JOHN MARTIN ACCIDENT REPAIRS LIMITED Company Secretary 2004-11-10 CURRENT 1997-11-11 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY AUTOSCOT DOT COM LIMITED Company Secretary 2004-11-10 CURRENT 1999-10-06 Active - Proposal to Strike off
PATRICK EDWARD SWEENEY BELMONT GRAMPIAN LIMITED Company Secretary 2004-11-10 CURRENT 1999-09-22 Active - Proposal to Strike off
JOHN MARTIN THE LANE INTEGRATED COMMUNICATIONS LIMITED Director 2005-06-10 CURRENT 2005-03-01 Active - Proposal to Strike off
JOHN MARTIN CALEDONIAN DIRECT RENTALS LIMITED Director 2005-05-31 CURRENT 1993-09-08 Active - Proposal to Strike off
JOHN MARTIN BLACK I LIMITED Director 2003-05-09 CURRENT 1997-06-26 Active
JOHN MARTIN BELMONT GRAMPIAN LIMITED Director 2002-12-24 CURRENT 1999-09-22 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN ACCIDENT REPAIRS LIMITED Director 1997-11-13 CURRENT 1997-11-11 Active - Proposal to Strike off
JOHN MARTIN MCMURRAY & ARCHIBALD LIMITED Director 1997-08-28 CURRENT 1997-06-17 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1991-09-10 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN SERVICES LIMITED Director 1991-11-19 CURRENT 1991-09-10 Active - Proposal to Strike off
JOHN MARTIN DUNEDIN MOTOR COMPANY LIMITED Director 1991-11-08 CURRENT 1989-12-20 Active - Proposal to Strike off
JOHN MARTIN GRAMPIAN CARS LIMITED Director 1990-10-10 CURRENT 1975-08-21 Active - Proposal to Strike off
JOHN MARTIN STRATHEARN LEISURE LIMITED Director 1990-04-30 CURRENT 1988-08-16 Active
JOHN MARTIN STRATHEARN PROPERTY DEVELOPMENTS LIMITED Director 1990-04-30 CURRENT 1989-02-17 Active
JOHN MARTIN BELMONT GARAGE (EDINBURGH) LIMITED Director 1990-03-29 CURRENT 1988-09-15 Active - Proposal to Strike off
JOHN MARTIN CALEDONIAN VEHICLE CONTRACTS LIMITED Director 1989-12-31 CURRENT 1988-05-10 Active - Proposal to Strike off
JOHN MARTIN MARTIN MOTORS (GLASGOW) LIMITED Director 1989-12-29 CURRENT 1975-10-13 Active - Proposal to Strike off
JOHN MARTIN CENTRE CARS LIMITED Director 1989-12-29 CURRENT 1985-09-05 Active - Proposal to Strike off
JOHN MARTIN VICTOR WILSON LIMITED Director 1989-12-29 CURRENT 1986-12-09 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN GROUP LIMITED Director 1989-12-29 CURRENT 1958-05-02 Active
JOHN MARTIN MARTIN MOTORS (EDINBURGH) LIMITED Director 1989-12-29 CURRENT 1964-12-31 Active - Proposal to Strike off
JOHN MARTIN BELMONT GROUP LIMITED Director 1989-12-29 CURRENT 1968-08-27 Active - Proposal to Strike off
JOHN MARTIN BELMONT NISSAN LIMITED Director 1989-12-29 CURRENT 1972-02-23 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN HOLDINGS LIMITED Director 1989-12-29 CURRENT 1970-01-12 Active
JOHN MARTIN MURRAY MOTOR COMPANY LIMITED Director 1989-12-29 CURRENT 1975-11-05 Active - Proposal to Strike off
JOHN MARTIN CENTRE CARS (MUSSELBURGH) LIMITED Director 1989-12-29 CURRENT 1985-05-09 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN ASSETS LIMITED Director 1989-12-29 CURRENT 1985-09-03 Active
JOHN MARTIN SILVERPOINT GRAPHIC DESIGN LIMITED Director 1989-08-07 CURRENT 1981-04-27 Active
JOHN MARTIN STRATHEARN SERVICES LIMITED Director 1989-08-07 CURRENT 1985-07-25 Active
JOHN MARTIN STRATHEARN GROUP LIMITED Director 1989-08-07 CURRENT 1988-08-24 Active
JOHN MARTIN STRATHEARN (EDINBURGH) LIMITED Director 1989-08-04 CURRENT 1981-04-23 Active
JOHN MARTIN FAST FIT TYRES & EXHAUSTS LIMITED Director 1989-04-10 CURRENT 1989-02-17 Active - Proposal to Strike off
JOHN MARTIN PROTOLINE TRANSPORT LIMITED Director 1986-06-11 CURRENT 1983-12-05 Active - Proposal to Strike off
VERA ELIZABETH MARTIN JOHN MARTIN ACCIDENT REPAIRS LIMITED Director 1997-11-13 CURRENT 1997-11-11 Active - Proposal to Strike off
VERA ELIZABETH MARTIN GRAMPIAN CARS LIMITED Director 1990-10-10 CURRENT 1975-08-21 Active - Proposal to Strike off
VERA ELIZABETH MARTIN MARTIN MOTORS (GLASGOW) LIMITED Director 1989-12-29 CURRENT 1975-10-13 Active - Proposal to Strike off
VERA ELIZABETH MARTIN JOHN MARTIN GROUP LIMITED Director 1989-12-29 CURRENT 1958-05-02 Active
VERA ELIZABETH MARTIN MARTIN MOTORS (EDINBURGH) LIMITED Director 1989-12-29 CURRENT 1964-12-31 Active - Proposal to Strike off
VERA ELIZABETH MARTIN BELMONT GROUP LIMITED Director 1989-12-29 CURRENT 1968-08-27 Active - Proposal to Strike off
VERA ELIZABETH MARTIN BELMONT NISSAN LIMITED Director 1989-12-29 CURRENT 1972-02-23 Active - Proposal to Strike off
VERA ELIZABETH MARTIN JOHN MARTIN HOLDINGS LIMITED Director 1989-12-29 CURRENT 1970-01-12 Active
VERA ELIZABETH MARTIN MURRAY MOTOR COMPANY LIMITED Director 1989-12-29 CURRENT 1975-11-05 Active - Proposal to Strike off
VERA ELIZABETH MARTIN STRATHEARN (EDINBURGH) LIMITED Director 1989-08-04 CURRENT 1981-04-23 Active
ROBERT GORDON NISBET THE LANE INTEGRATED COMMUNICATIONS LIMITED Director 2005-06-10 CURRENT 2005-03-01 Active - Proposal to Strike off
ROBERT GORDON NISBET STRATHEARN (EDINBURGH) LIMITED Director 2005-05-31 CURRENT 1981-04-23 Active
ROBERT GORDON NISBET SILVERPOINT GRAPHIC DESIGN LIMITED Director 2005-05-31 CURRENT 1981-04-27 Active
ROBERT GORDON NISBET STRATHEARN SERVICES LIMITED Director 2005-05-31 CURRENT 1985-07-25 Active
ROBERT GORDON NISBET STRATHEARN GROUP LIMITED Director 2005-05-31 CURRENT 1988-08-24 Active
ROBERT GORDON NISBET STRATHEARN LEISURE LIMITED Director 2005-05-31 CURRENT 1988-08-16 Active
ROBERT GORDON NISBET STRATHEARN PROPERTY DEVELOPMENTS LIMITED Director 2005-05-31 CURRENT 1989-02-17 Active
ROBERT GORDON NISBET BELMONT GROUP LIMITED Director 2005-05-31 CURRENT 1968-08-27 Active - Proposal to Strike off
ROBERT GORDON NISBET MURRAY MOTOR COMPANY LIMITED Director 2005-05-31 CURRENT 1975-11-05 Active - Proposal to Strike off
ROBERT GORDON NISBET BELMONT GARAGE (EDINBURGH) LIMITED Director 2005-05-31 CURRENT 1988-09-15 Active - Proposal to Strike off
ROBERT GORDON NISBET BLACK I LIMITED Director 2003-05-09 CURRENT 1997-06-26 Active
ROBERT GORDON NISBET AUTOSCOT DOT COM LIMITED Director 2000-10-03 CURRENT 1999-10-06 Active - Proposal to Strike off
ROBERT GORDON NISBET CALEDONIAN DIRECT RENTALS LIMITED Director 1999-04-01 CURRENT 1993-09-08 Active - Proposal to Strike off
ROBERT GORDON NISBET JAMES BURNETT & SON (ABERDEEN) LIMITED Director 1997-12-05 CURRENT 1948-06-28 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN ACCIDENT REPAIRS LIMITED Director 1997-11-13 CURRENT 1997-11-11 Active - Proposal to Strike off
ROBERT GORDON NISBET MCMURRAY & ARCHIBALD LIMITED Director 1997-08-28 CURRENT 1997-06-17 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1991-09-10 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN SERVICES LIMITED Director 1991-11-19 CURRENT 1991-09-10 Active - Proposal to Strike off
ROBERT GORDON NISBET DUNEDIN MOTOR COMPANY LIMITED Director 1991-11-08 CURRENT 1989-12-20 Active - Proposal to Strike off
ROBERT GORDON NISBET GRAMPIAN CARS LIMITED Director 1990-10-10 CURRENT 1975-08-21 Active - Proposal to Strike off
ROBERT GORDON NISBET CALEDONIAN VEHICLE CONTRACTS LIMITED Director 1989-12-31 CURRENT 1988-05-10 Active - Proposal to Strike off
ROBERT GORDON NISBET MARTIN MOTORS (GLASGOW) LIMITED Director 1989-12-29 CURRENT 1975-10-13 Active - Proposal to Strike off
ROBERT GORDON NISBET CENTRE CARS LIMITED Director 1989-12-29 CURRENT 1985-09-05 Active - Proposal to Strike off
ROBERT GORDON NISBET VICTOR WILSON LIMITED Director 1989-12-29 CURRENT 1986-12-09 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN GROUP LIMITED Director 1989-12-29 CURRENT 1958-05-02 Active
ROBERT GORDON NISBET MARTIN MOTORS (EDINBURGH) LIMITED Director 1989-12-29 CURRENT 1964-12-31 Active - Proposal to Strike off
ROBERT GORDON NISBET BELMONT NISSAN LIMITED Director 1989-12-29 CURRENT 1972-02-23 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN HOLDINGS LIMITED Director 1989-12-29 CURRENT 1970-01-12 Active
ROBERT GORDON NISBET PROTOLINE TRANSPORT LIMITED Director 1989-12-29 CURRENT 1983-12-05 Active - Proposal to Strike off
ROBERT GORDON NISBET CENTRE CARS (MUSSELBURGH) LIMITED Director 1989-12-29 CURRENT 1985-05-09 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN ASSETS LIMITED Director 1989-12-29 CURRENT 1985-09-03 Active
ROBERT GORDON NISBET FAST FIT TYRES & EXHAUSTS LIMITED Director 1989-04-10 CURRENT 1989-02-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05SECOND GAZETTE not voluntary dissolution
2022-10-11Voluntary dissolution strike-off suspended
2022-09-20FIRST GAZETTE notice for voluntary strike-off
2022-09-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-13Application to strike the company off the register
2022-09-13DS01Application to strike the company off the register
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2020-12-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/18 FROM The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland
2018-08-27TM02Termination of appointment of Patrick Edward Sweeney on 2018-08-27
2018-08-27AP03Appointment of Mr Robert Gordon Nisbet as company secretary on 2018-08-27
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-12AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0108/09/14 ANNUAL RETURN FULL LIST
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VERA ELIZABETH MARTIN / 19/11/2013
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 19/11/2013
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/13 FROM 20E Seafield Road East Edinburgh EH15 1ED
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-10-02AR0108/09/13 ANNUAL RETURN FULL LIST
2012-10-04AR0108/09/12 ANNUAL RETURN FULL LIST
2012-09-12AAMDAmended accounts made up to 2011-12-31
2012-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-05AR0108/09/11 ANNUAL RETURN FULL LIST
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-05AR0108/09/10 FULL LIST
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-06AR0108/09/09 FULL LIST
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 6 BANKHEAD AVENUE SIGHTHILL EDINBURGH EH11 4HD
2005-12-13AAFULL ACCOUNTS MADE UP TO 03/03/05
2005-11-17225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 6 BANKHEAD AVENUE SIGHTHILL EDINBURGH EH11 4HD
2005-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/05
2005-10-06363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-07-14288bDIRECTOR RESIGNED
2004-12-23AAFULL ACCOUNTS MADE UP TO 03/03/04
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13288bSECRETARY RESIGNED
2004-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/04
2004-10-06363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 03/03/03
2003-09-01363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-03-02AUDAUDITOR'S RESIGNATION
2002-10-24AAFULL ACCOUNTS MADE UP TO 03/03/02
2002-09-04363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 03/03/01
2001-09-12363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 03/03/00
2000-10-03363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 03/03/99
1999-09-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-09-01363sRETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS
1998-12-08AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-10-27AUDAUDITOR'S RESIGNATION
1998-09-24363sRETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS
1997-09-05363sRETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS
1997-08-05AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-09-17AUDAUDITOR'S RESIGNATION
1996-09-03363(288)SECRETARY'S PARTICULARS CHANGED
1996-09-03363sRETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS
1996-08-16AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-03-18225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02
1995-09-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-09-29363sRETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS
1995-05-04410(Scot)PARTIC OF MORT/CHARGE *****
1994-11-29SRES03EXEMPTION FROM APPOINTING AUDITORS 11/10/94
1994-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1994-10-06287REGISTERED OFFICE CHANGED ON 06/10/94 FROM: 48 CASTLE STREET EDINBURGH LOTHIAN EH2 3LX
1994-10-06363sRETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS
1994-10-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-06363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PERIMETER TECHNOLOGY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERIMETER TECHNOLOGY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1995-05-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PERIMETER TECHNOLOGY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERIMETER TECHNOLOGY (UK) LIMITED
Trademarks
We have not found any records of PERIMETER TECHNOLOGY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERIMETER TECHNOLOGY (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PERIMETER TECHNOLOGY (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PERIMETER TECHNOLOGY (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERIMETER TECHNOLOGY (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERIMETER TECHNOLOGY (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.