PRECISION ID PRODUCTS LIMITED
Overview
| Company Name | PRECISION ID PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC146892 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRECISION ID PRODUCTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PRECISION ID PRODUCTS LIMITED located?
| Registered Office Address | 4 Redwood Crescent East Kilbride G74 5PA Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRECISION ID PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DONPRINT LIMITED | Jun 13, 1994 | Jun 13, 1994 |
| PRECISION IDENTIFICATION PRODUCTS LIMITED | Dec 02, 1993 | Dec 02, 1993 |
| M M & S (2179) LIMITED | Oct 12, 1993 | Oct 12, 1993 |
What are the latest accounts for PRECISION ID PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for PRECISION ID PRODUCTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PRECISION ID PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Miss Charline Zerbinati as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Derek Cumming as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nader Karama as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Francis Paul Duffin as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Paul Duffin as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of William Graham as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN | 1 pages | AD02 | ||||||||||
Director's details changed for William Graham on Oct 27, 2014 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for William Graham on Jun 30, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Francis Paul Duffin on Jun 30, 2011 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Francis Paul Duffin on Jun 30, 2011 | 3 pages | CH03 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Who are the officers of PRECISION ID PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KARAMA, Nader | Secretary | Industriestr. 2 83607 Holzkirchen Ccl Label Gmbh Germany | 207080080001 | |||||||
| CUMMING, Derek Robert | Director | 4 Redwood Crescent East Kilbride G74 5PA Glasgow | Scotland | British | 206110120001 | |||||
| ZERBINATI, Charline | Director | 4 Redwood Crescent East Kilbride G74 5PA Glasgow | Scotland | British | 206108120001 | |||||
| CAMPBELL, Lindsay | Secretary | 39 Winton Drive G12 0QB Glasgow Lanarkshire | British | 67602950001 | ||||||
| DUFFIN, Francis Paul | Secretary | 4 Redwood Crescent East Kilbride G74 5PA Glasgow | British | 107206540002 | ||||||
| GRAHAM, William | Secretary | Coach House Shortridge Hall NE65 0WJ Warkworth Northumberland | British | 91338880001 | ||||||
| LATIMER, Donald Courtenay | Secretary | Dungoyne Warren Drive KT20 6PZ Kingswood Surrey | British | 36319470001 | ||||||
| MATHIESON, Malcolm | Secretary | 16 Bonnyview Gardens FK4 1PW Bonnybridge Stirlingshire | British | 59765780001 | ||||||
| MITCHELL, David | Secretary | Balgray 66 Williams Way WD7 7HB Radlett Hertfordshire | British | 92280130001 | ||||||
| O'CONNOR, Patrick Finbarr | Secretary | 66 Cumberland Mills Square E14 3BJ London | British | 81267460001 | ||||||
| READ, Robert Nigel | Secretary | Orchard End Honey Head Wood Nook Lane Meltham HD9 4DU Huddersfield West Yorkshire | British | 51923170001 | ||||||
| WALTERS, Nicholas John | Secretary | 154 Waterside Road Clarkston G76 9AJ Glasgow | British | 38462890001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BREWSTER, Richard David | Director | Gate House 180 Kew Road TW9 2AS Richmond Surrey | United Kingdom | British | 1131540001 | |||||
| CAMPBELL, Lindsay | Director | 39 Winton Drive G12 0QB Glasgow Lanarkshire | British | 67602950001 | ||||||
| DARGAN, John | Director | 50 Charles Way Limekilns KY11 3LH Dunfermline Fife | United Kingdom | British | 47480350004 | |||||
| DARGAN, John | Director | 50 Charles Way Limekilns KY11 3LH Dunfermline Fife | United Kingdom | British | 47480350004 | |||||
| DONALDSON, Hugh Montgomery | Director | Western Ford New Mill HD7 7DW Huddersfield West Yorkshire | England | British | 60132940001 | |||||
| DONOHOE, Desmond | Director | 730 Clarkston Road G44 3YR Glasgow Lanarkshire | British | 55589190001 | ||||||
| DUFFIN, Francis Paul | Director | 4 Redwood Crescent East Kilbride G74 5PA Glasgow | Scotland | British | 107206540002 | |||||
| GRAHAM, William | Director | 4 Redwood Crescent East Kilbride G74 5PA Glasgow | United Kingdom | British | 91338880002 | |||||
| LOGUE, Caroline Victoria | Director | 12 Pleydell Avenue W6 0XX London England | British | 9120420001 | ||||||
| MACRITCHIE, Iain Donald | Director | Caldcoats Dodside Road G77 6PW Glasgow | British | 88326730001 | ||||||
| MATHIESON, Malcolm | Director | 16 Bonnyview Gardens FK4 1PW Bonnybridge Stirlingshire | Scotland | British | 59765780001 | |||||
| READ, Robert Nigel | Director | Orchard End Honey Head Wood Nook Lane Meltham HD9 4DU Huddersfield West Yorkshire | British | 51923170001 | ||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0