Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FISCAL INSTRUMENTATION LTD.
Company Information for

FISCAL INSTRUMENTATION LTD.

UNIT 5 MIDMILL BUSINESS PARK, TUMULUS WAY, KINTORE, INVERURIE, ABERDEENSHIRE, AB51 0TG,
Company Registration Number
SC297923
Private Limited Company
Active

Company Overview

About Fiscal Instrumentation Ltd.
FISCAL INSTRUMENTATION LTD. was founded on 2006-02-28 and has its registered office in Inverurie. The organisation's status is listed as "Active". Fiscal Instrumentation Ltd. is a Private Limited Company registered in 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
FISCAL INSTRUMENTATION LTD.
 
Legal Registered Office
UNIT 5 MIDMILL BUSINESS PARK, TUMULUS WAY
KINTORE
INVERURIE
ABERDEENSHIRE
AB51 0TG
Other companies in AB51
 
Filing Information
Company Number SC297923
Company ID Number SC297923
Date formed 2006-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB886479844  
Last Datalog update: 2024-04-06 16:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISCAL INSTRUMENTATION LTD.
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 FISCAL INSTRUMENTATION LTD.

Current Directors
Officer Role Date Appointed
PLENDERLEATH RUNCIE LLP
Company Secretary 2016-02-29
BRIAN HAIGH
Director 2006-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN RUTH MILES
Company Secretary 2006-02-28 2016-02-29
GRAHAM MILES
Director 2006-02-28 2016-02-29
BRIAN REID LTD.
Nominated Secretary 2006-02-28 2006-02-28
STEPHEN MABBOTT LTD.
Nominated Director 2006-02-28 2006-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PLENDERLEATH RUNCIE LLP CONBIT UK LTD Company Secretary 2017-01-01 CURRENT 2014-09-22 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP MUNRO'S TRAVEL LIMITED Company Secretary 2014-08-13 CURRENT 2014-08-13 Active
PLENDERLEATH RUNCIE LLP GEDUS TRADING LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-09-13
PLENDERLEATH RUNCIE LLP KEITH MCMILLAN ASSOCIATES LTD. Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2017-08-08
PLENDERLEATH RUNCIE LLP NANDSAID LIMITED Company Secretary 2009-01-27 CURRENT 2007-05-08 Dissolved 2017-05-30
PLENDERLEATH RUNCIE LLP HEAT CONNECTION LIMITED Company Secretary 2009-01-27 CURRENT 2004-09-10 Active
PLENDERLEATH RUNCIE LLP APPLIED MEDICAL INFORMATICS LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2015-05-29
PLENDERLEATH RUNCIE LLP INNES TRANSPORT LIMITED Company Secretary 2008-10-31 CURRENT 2008-10-31 Active
PLENDERLEATH RUNCIE LLP J X T LIMITED Company Secretary 2008-09-19 CURRENT 2008-09-19 Active
PLENDERLEATH RUNCIE LLP ABERDEEN LIFE COACHING LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
PLENDERLEATH RUNCIE LLP DESERTOASIS LIMITED Company Secretary 2008-02-01 CURRENT 1993-09-09 Dissolved 2014-08-01
PLENDERLEATH RUNCIE LLP OSM EHS SOLUTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2006-07-17 Dissolved 2014-01-31
PLENDERLEATH RUNCIE LLP WAVE AIR LIMITED Company Secretary 2008-02-01 CURRENT 1999-03-23 Dissolved 2013-10-18
PLENDERLEATH RUNCIE LLP HOLBURN INVESTMENTS LIMITED Company Secretary 2008-02-01 CURRENT 2006-06-12 Dissolved 2014-01-24
PLENDERLEATH RUNCIE LLP EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. Company Secretary 2008-02-01 CURRENT 2006-05-03 Dissolved 2015-04-29
PLENDERLEATH RUNCIE LLP TERRASKILL LIMITED Company Secretary 2008-02-01 CURRENT 1996-07-22 Dissolved 2015-12-08
PLENDERLEATH RUNCIE LLP APEX OILTOOLS LTD. Company Secretary 2008-02-01 CURRENT 2001-07-02 Dissolved 2018-01-30
PLENDERLEATH RUNCIE LLP THE COACH HOUSE PROPERTY CO. LTD. Company Secretary 2008-02-01 CURRENT 2007-04-25 Active
PLENDERLEATH RUNCIE LLP GREENRAY LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
PLENDERLEATH RUNCIE LLP PR TRUSTEES LIMITED Company Secretary 2008-02-01 CURRENT 1999-05-27 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS HOLDING CO. LTD. Company Secretary 2008-02-01 CURRENT 2000-05-26 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP DON CABS LIMITED Company Secretary 2008-02-01 CURRENT 2001-03-15 Liquidation
PLENDERLEATH RUNCIE LLP RIGGS BAY PROPERTIES LIMITED Company Secretary 2008-02-01 CURRENT 2005-04-18 Active
PLENDERLEATH RUNCIE LLP RELIANT PROPERTIES (PETERHEAD) LTD. Company Secretary 2008-02-01 CURRENT 2005-07-01 Active
PLENDERLEATH RUNCIE LLP FLEETDALE LIMITED Company Secretary 2008-02-01 CURRENT 2006-01-05 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP KPW ASSOCIATES LTD. Company Secretary 2008-02-01 CURRENT 2007-03-26 Active
PLENDERLEATH RUNCIE LLP FIELDMONT LIMITED Company Secretary 2008-02-01 CURRENT 2007-08-17 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS GROUP LIMITED Company Secretary 2008-02-01 CURRENT 1984-01-17 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP ORKNEY SUSTAINABLE ENERGY LIMITED Company Secretary 2008-02-01 CURRENT 1995-09-19 Active
PLENDERLEATH RUNCIE LLP D-TAK LIMITED Company Secretary 2008-02-01 CURRENT 1997-04-01 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP EVOLVE LIMITED Company Secretary 2008-02-01 CURRENT 2000-06-12 Active
PLENDERLEATH RUNCIE LLP D. & S. PROPERTIES ABERDEEN LTD. Company Secretary 2008-02-01 CURRENT 2002-03-11 Active
PLENDERLEATH RUNCIE LLP GRAMPIAN BUSINESS COLLECTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2003-02-04 Liquidation
PLENDERLEATH RUNCIE LLP BISHOPSTON ENTERPRISES LIMITED Company Secretary 2008-02-01 CURRENT 2005-07-25 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS LIMITED Company Secretary 2008-02-01 CURRENT 2007-09-26 Active
PLENDERLEATH RUNCIE LLP GLOBALDETAIL LIMITED Company Secretary 2008-02-01 CURRENT 1993-07-12 Liquidation

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
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-0431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-03-25PSC04Change of details for Mr Brian Haigh as a person with significant control on 2022-03-14
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-11-15AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-16AP04Appointment of Blackadders Llp as company secretary on 2019-04-08
2021-03-16TM02Termination of appointment of Plenderleath Runcie Llp on 2019-04-08
2021-02-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-01-17AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10PSC04Change of details for Mr Brian Haigh as a person with significant control on 2019-11-22
2020-01-10PSC07CESSATION OF CATHERINE HAIGH AS A PERSON OF SIGNIFICANT CONTROL
2020-01-09SH06Cancellation of shares. Statement of capital on 2019-11-22 GBP 101
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CH01Director's details changed for Brian Haigh on 2018-06-07
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-29AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 201
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-14CH01Director's details changed for Brian Haigh on 2017-02-28
2017-01-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 201
2016-03-15SH06Cancellation of shares. Statement of capital on 2016-02-29 GBP 201
2016-03-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-02-28
2016-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-15ANNOTATIONSecond Filing
2016-03-11RES13AGREEMENT BETWEEN THE COMPANY AND GRAHAM MILES FOR THE PURCHASE OF SHARES APPROVED 29/02/2016
2016-03-11RES13AGREEMENT BETWEEN THE COMPANY AND SUSAN RUTH MILES FOR THE PURCHASE OF SHARES APPROVED 29/02/2016
2016-03-11AP04Appointment of Plenderleath Runcie Llp as company secretary on 2016-02-29
2016-03-11TM02Termination of appointment of Susan Ruth Miles on 2016-02-29
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILES
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 400
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-29CH01Director's details changed for Brian Haigh on 2015-10-21
2015-09-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 400
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-03CH01Director's details changed for Graham Miles on 2010-03-01
2014-09-04AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 400
2014-04-15AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-11MISCAMENDING 88(2) FROM 26/06/2006
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAIGH / 01/08/2013
2013-08-22AA31/05/13 TOTAL EXEMPTION SMALL
2013-03-11AR0128/02/13 FULL LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAIGH / 11/03/2013
2012-11-22AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-07AR0128/02/12 FULL LIST
2011-11-17AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-11AR0128/02/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILES / 11/04/2011
2010-09-09AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILES / 12/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN RUTH MILES / 12/03/2010
2010-03-01AR0128/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILES / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAIGH / 28/02/2010
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM - TUMULUS WAY MIDMILL BUSINESS PARK KINTORE ABERDEENSHIRE AB51 0TG SCOTLAND
2009-08-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM ST. DEVENICKS ON THE HILL BANCHORY DEVENICK ABERDEENSHIRE AB12 5XP
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-05363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-27225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07
2006-06-2788(2)RAD 26/06/06--------- £ SI 400@1=400 £ IC 2/402
2006-03-01288bDIRECTOR RESIGNED
2006-03-01288bSECRETARY RESIGNED
2006-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to FISCAL INSTRUMENTATION LTD. 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 FISCAL INSTRUMENTATION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-11-12 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FISCAL INSTRUMENTATION LTD.

Intangible Assets
Patents
We have not found any records of FISCAL INSTRUMENTATION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FISCAL INSTRUMENTATION LTD.
Trademarks
We have not found any records of FISCAL INSTRUMENTATION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISCAL INSTRUMENTATION LTD.. 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 (09100 - Support activities for petroleum and natural gas extraction) as FISCAL INSTRUMENTATION LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where FISCAL INSTRUMENTATION LTD. 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 FISCAL INSTRUMENTATION LTD. 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 FISCAL INSTRUMENTATION LTD. 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.