Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Scientific Services (Paisley) Limited
Scientific Services (Paisley) Limited is an active company incorporated on 25 July 1963 with the registered office located in Dunfermline, Fife. Scientific Services (Paisley) Limited was registered 62 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC039073
Private limited company
Scottish Company
Age
62 years
Incorporated
25 July 1963
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
42 days
Dated
22 December 2024
(1 year 1 month ago)
Next confirmation dated
22 December 2025
Was due on
5 January 2026
(1 month ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
31 Aug
⟶
28 Aug 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
21 August 2025
Due by
21 May 2026
(3 months remaining)
Learn more about Scientific Services (Paisley) Limited
Contact
Update Details
Address
Unit 12a Forties Commercial Campus
Rosyth
Dunfermline
KY11 2XB
Scotland
Address changed on
7 Oct 2025
(4 months ago)
Previous address was
2 Touch Wards Dunfermline Fife KY12 7TG
Companies in KY11 2XB
Telephone
01383411181
Email
Unreported
Website
Scientificservices.org
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Richard Smith
Director • PSC • British • Lives in England • Born in Apr 1949
Lauren Smith
Secretary • PSC • British • Lives in England • Born in Jan 1962
Roger Smith
PSC • British • Lives in England • Born in Jan 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Smith Brothers Marine Limited
Lauren Smith and are mutual people.
Active
Plymport Limited
Lauren Smith and Richard Smith are mutual people.
Active
Smith Brothers Group Holdings Limited
Lauren Smith and Richard Smith are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Aug 2024
For period
28 Aug
⟶
28 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£44.11K
Increased by £7.55K (+21%)
Total Liabilities
-£46.47K
Increased by £10.04K (+28%)
Net Assets
-£2.36K
Decreased by £2.49K (-1873%)
Debt Ratio (%)
105%
Increased by 5.71% (+6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Jan 2026
Registered Address Changed
4 Months Ago on 7 Oct 2025
Accounting Period Shortened
6 Months Ago on 20 Aug 2025
Paul Donnelly Resigned
8 Months Ago on 27 May 2025
Accounting Period Shortened
8 Months Ago on 23 May 2025
Confirmation Submitted
1 Year Ago on 12 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 6 Sep 2024
Accounting Period Shortened
1 Year 5 Months Ago on 22 Aug 2024
Miss Lauren Harris Details Changed
1 Year 8 Months Ago on 7 Jun 2024
Miss Lauren Harris (PSC) Details Changed
1 Year 8 Months Ago on 7 Jun 2024
Get Alerts
Get Credit Report
Discover Scientific Services (Paisley) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 August 2024
Submitted on 9 Jan 2026
Registered office address changed from 2 Touch Wards Dunfermline Fife KY12 7TG to Unit 12a Forties Commercial Campus Rosyth Dunfermline KY11 2XB on 7 October 2025
Submitted on 7 Oct 2025
Previous accounting period shortened from 22 August 2024 to 21 August 2024
Submitted on 20 Aug 2025
Termination of appointment of Paul Donnelly as a director on 27 May 2025
Submitted on 10 Jun 2025
Previous accounting period shortened from 23 August 2024 to 22 August 2024
Submitted on 23 May 2025
Change of details for Miss Lauren Harris as a person with significant control on 7 June 2024
Submitted on 20 Mar 2025
Secretary's details changed for Miss Lauren Harris on 7 June 2024
Submitted on 20 Mar 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 12 Feb 2025
Total exemption full accounts made up to 30 August 2023
Submitted on 6 Sep 2024
Previous accounting period shortened from 24 August 2023 to 23 August 2023
Submitted on 22 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs