PRECISION CONSTRUCTION LTD.: Filings
Overview
| Company Name | PRECISION CONSTRUCTION LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC200330 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRECISION CONSTRUCTION LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(Scot) | ||||||||||
Registered office address changed from 375 West George Street Glasgow G2 4LW on Apr 02, 2014 | 2 pages | AD01 | ||||||||||
Registered office address changed from 375 West George Street Glasgow G2 4LW on Nov 27, 2013 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from C/O Stirling Toner & Co. Kensington House 227 Sauchiehall Street Glasgow G2 3EX United Kingdom on Oct 31, 2013 | 2 pages | AD01 | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from 3 Dullatur Road Dullatur Glasgow G68 0AF Scotland on Mar 04, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Bronik Michael Egan on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicola Ann Egan on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
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