PRECISION ID PRODUCTS LIMITED

PRECISION ID PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePRECISION ID PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146892
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PRECISION ID PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DONPRINT LIMITEDJun 13, 1994Jun 13, 1994
    PRECISION IDENTIFICATION PRODUCTS LIMITEDDec 02, 1993Dec 02, 1993
    M M & S (2179) LIMITEDOct 12, 1993Oct 12, 1993

    What are the latest accounts for PRECISION ID PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for PRECISION ID PRODUCTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRECISION ID PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Miss Charline Zerbinati as a director on Mar 31, 2016

    2 pagesAP01

    Appointment of Mr Derek Cumming as a director on Mar 31, 2016

    2 pagesAP01

    Appointment of Mr Nader Karama as a secretary on Apr 01, 2016

    2 pagesAP03

    Termination of appointment of Francis Paul Duffin as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Francis Paul Duffin as a secretary on Mar 31, 2016

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of William Graham as a director on Dec 14, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 2
    SH01

    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 pagesAD02

    Director's details changed for William Graham on Oct 27, 2014

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital on Aug 09, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    14 pagesAR01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Director's details changed for William Graham on Jun 30, 2011

    3 pagesCH01

    Director's details changed for Francis Paul Duffin on Jun 30, 2011

    3 pagesCH01

    Secretary's details changed for Francis Paul Duffin on Jun 30, 2011

    3 pagesCH03

    Register(s) moved to registered inspection location

    2 pagesAD03

    Who are the officers of PRECISION ID PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KARAMA, Nader
    Industriestr. 2
    83607
    Holzkirchen
    Ccl Label Gmbh
    Germany
    Secretary
    Industriestr. 2
    83607
    Holzkirchen
    Ccl Label Gmbh
    Germany
    207080080001
    CUMMING, Derek Robert
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Director
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    ScotlandBritish206110120001
    ZERBINATI, Charline
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Director
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    ScotlandBritish206108120001
    CAMPBELL, Lindsay
    39 Winton Drive
    G12 0QB Glasgow
    Lanarkshire
    Secretary
    39 Winton Drive
    G12 0QB Glasgow
    Lanarkshire
    British67602950001
    DUFFIN, Francis Paul
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Secretary
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    British107206540002
    GRAHAM, William
    Coach House
    Shortridge Hall
    NE65 0WJ Warkworth
    Northumberland
    Secretary
    Coach House
    Shortridge Hall
    NE65 0WJ Warkworth
    Northumberland
    British91338880001
    LATIMER, Donald Courtenay
    Dungoyne
    Warren Drive
    KT20 6PZ Kingswood
    Surrey
    Secretary
    Dungoyne
    Warren Drive
    KT20 6PZ Kingswood
    Surrey
    British36319470001
    MATHIESON, Malcolm
    16 Bonnyview Gardens
    FK4 1PW Bonnybridge
    Stirlingshire
    Secretary
    16 Bonnyview Gardens
    FK4 1PW Bonnybridge
    Stirlingshire
    British59765780001
    MITCHELL, David
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    Secretary
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    British92280130001
    O'CONNOR, Patrick Finbarr
    66 Cumberland Mills Square
    E14 3BJ London
    Secretary
    66 Cumberland Mills Square
    E14 3BJ London
    British81267460001
    READ, Robert Nigel
    Orchard End Honey Head
    Wood Nook Lane Meltham
    HD9 4DU Huddersfield
    West Yorkshire
    Secretary
    Orchard End Honey Head
    Wood Nook Lane Meltham
    HD9 4DU Huddersfield
    West Yorkshire
    British51923170001
    WALTERS, Nicholas John
    154 Waterside Road
    Clarkston
    G76 9AJ Glasgow
    Secretary
    154 Waterside Road
    Clarkston
    G76 9AJ Glasgow
    British38462890001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BREWSTER, Richard David
    Gate House 180 Kew Road
    TW9 2AS Richmond
    Surrey
    Director
    Gate House 180 Kew Road
    TW9 2AS Richmond
    Surrey
    United KingdomBritish1131540001
    CAMPBELL, Lindsay
    39 Winton Drive
    G12 0QB Glasgow
    Lanarkshire
    Director
    39 Winton Drive
    G12 0QB Glasgow
    Lanarkshire
    British67602950001
    DARGAN, John
    50 Charles Way
    Limekilns
    KY11 3LH Dunfermline
    Fife
    Director
    50 Charles Way
    Limekilns
    KY11 3LH Dunfermline
    Fife
    United KingdomBritish47480350004
    DARGAN, John
    50 Charles Way
    Limekilns
    KY11 3LH Dunfermline
    Fife
    Director
    50 Charles Way
    Limekilns
    KY11 3LH Dunfermline
    Fife
    United KingdomBritish47480350004
    DONALDSON, Hugh Montgomery
    Western Ford
    New Mill
    HD7 7DW Huddersfield
    West Yorkshire
    Director
    Western Ford
    New Mill
    HD7 7DW Huddersfield
    West Yorkshire
    EnglandBritish60132940001
    DONOHOE, Desmond
    730 Clarkston Road
    G44 3YR Glasgow
    Lanarkshire
    Director
    730 Clarkston Road
    G44 3YR Glasgow
    Lanarkshire
    British55589190001
    DUFFIN, Francis Paul
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Director
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    ScotlandBritish107206540002
    GRAHAM, William
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Director
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    United KingdomBritish91338880002
    LOGUE, Caroline Victoria
    12 Pleydell Avenue
    W6 0XX London
    England
    Director
    12 Pleydell Avenue
    W6 0XX London
    England
    British9120420001
    MACRITCHIE, Iain Donald
    Caldcoats
    Dodside Road
    G77 6PW Glasgow
    Director
    Caldcoats
    Dodside Road
    G77 6PW Glasgow
    British88326730001
    MATHIESON, Malcolm
    16 Bonnyview Gardens
    FK4 1PW Bonnybridge
    Stirlingshire
    Director
    16 Bonnyview Gardens
    FK4 1PW Bonnybridge
    Stirlingshire
    ScotlandBritish59765780001
    READ, Robert Nigel
    Orchard End Honey Head
    Wood Nook Lane Meltham
    HD9 4DU Huddersfield
    West Yorkshire
    Director
    Orchard End Honey Head
    Wood Nook Lane Meltham
    HD9 4DU Huddersfield
    West Yorkshire
    British51923170001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    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