EXAKT PRECISION TOOLS LIMITED

EXAKT PRECISION TOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEXAKT PRECISION TOOLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC201539
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EXAKT PRECISION TOOLS LIMITED?

    • Manufacture of power-driven hand tools (28240) / Manufacturing

    Where is EXAKT PRECISION TOOLS LIMITED located?

    Registered Office Address
    c/o WRI ASSOCIATES LIMITED
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of EXAKT PRECISION TOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 262 LIMITEDNov 12, 1999Nov 12, 1999

    What are the latest accounts for EXAKT PRECISION TOOLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for EXAKT PRECISION TOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Termination of appointment of Peter Bishop as a director on Oct 17, 2015

    2 pagesTM01

    Termination of appointment of Charles Whiteford Young as a director on Nov 18, 2015

    2 pagesTM01

    Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF to C/O Wri Associates Limited 175 West George Street Glasgow G2 2LB on May 05, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2015

    LRESSP

    Annual return made up to Nov 12, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 4,705.11
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013

    3 pagesAA01

    Annual return made up to Nov 12, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 4,705.11
    SH01

    Termination of appointment of Macdonalds as a secretary

    1 pagesTM02

    Cancellation of shares. Statement of capital on Mar 21, 2013

    • Capital: GBP 4,705.11
    5 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Registered office address changed from * St Stephens House 279 Bath Street Glasgow G2 4JL* on Feb 26, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Nov 12, 2012 with full list of shareholders

    10 pagesAR01

    Secretary's details changed for Macdonalds on Nov 20, 2012

    2 pagesCH04

    Cancellation of shares. Statement of capital on Jul 20, 2012

    • Capital: GBP 4,760.52
    5 pagesSH06

    Cancellation of shares. Statement of capital on Jul 20, 2012

    • Capital: GBP 5,854.69
    SH06

    Cancellation of shares. Statement of capital on Jul 20, 2012

    • Capital: GBP 4,774.71
    5 pagesSH06

    Cancellation of shares. Statement of capital on Jul 20, 2012

    • Capital: GBP 4,786.66
    5 pagesSH06

    Cancellation of shares. Statement of capital on Jul 20, 2012

    • Capital: GBP 5,277.91
    5 pagesSH06

    Cancellation of shares. Statement of capital on Jul 20, 2012

    • Capital: GBP 5,314.08
    5 pagesSH06

    Cancellation of shares. Statement of capital on Jul 20, 2012

    • Capital: GBP 5,327.58
    5 pagesSH06

    Who are the officers of EXAKT PRECISION TOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASCETTA, Emanuele
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    Director
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    United KingdomBritish102843530001
    REFSON, Neil
    LL17 0TR Rhuallt
    The Coppins
    Wales
    Director
    LL17 0TR Rhuallt
    The Coppins
    Wales
    United KingdomBritish167431890001
    BENNIE, Lynne Haig
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    Secretary
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    British42194030003
    KERNAGHAN, Robert Guy
    2f Cuparstone Court
    AB10 6FB Aberdeen
    Secretary
    2f Cuparstone Court
    AB10 6FB Aberdeen
    British68822370002
    REFSON, Neil
    21 Pocra Quay
    AB11 5DQ Aberdeen
    Aberdeenshire
    Secretary
    21 Pocra Quay
    AB11 5DQ Aberdeen
    Aberdeenshire
    British68441180001
    BARWELL CONSULTING LTD
    Sterling House
    20 Renfield Street
    G2 5AP Glasgow
    Secretary
    Sterling House
    20 Renfield Street
    G2 5AP Glasgow
    89631320001
    MACDONALDS
    279 Bath Street
    G2 4JL Glasgow
    St Stephens House
    United Kingdom
    Secretary
    279 Bath Street
    G2 4JL Glasgow
    St Stephens House
    United Kingdom
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTS LAW
    34555530003
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    BISHOP, Peter
    40 Housefield
    Willesborough
    TN24 0AF Ashford
    Kent
    Director
    40 Housefield
    Willesborough
    TN24 0AF Ashford
    Kent
    EnglandBritish3891070001
    BISHOP, Peter
    40 Housefield
    Willesborough
    TN24 0AF Ashford
    Kent
    Director
    40 Housefield
    Willesborough
    TN24 0AF Ashford
    Kent
    EnglandBritish3891070001
    CUMMING, Robert Rutherford
    15 Harviestoun Road
    FK14 7HG Dollar
    Clackmannanshire
    Director
    15 Harviestoun Road
    FK14 7HG Dollar
    Clackmannanshire
    ScotlandBritish970170001
    KERNAGHAN, Robert Guy
    2f Cuparstone Court
    AB10 6FB Aberdeen
    Director
    2f Cuparstone Court
    AB10 6FB Aberdeen
    British68822370002
    MACKIE, Alexander Charles Gordon
    24a Cleveden Gardens
    G12 0PU Glasgow
    Director
    24a Cleveden Gardens
    G12 0PU Glasgow
    ScotlandBritish125111530001
    RENNIE, David Alan
    "Deegala" 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    Director
    "Deegala" 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    ScotlandBritish141766890001
    YOUNG, Charles Whiteford
    Ormiston House
    EH27 8DQ Kirknewton
    Midlothian
    Director
    Ormiston House
    EH27 8DQ Kirknewton
    Midlothian
    United KingdomBritish4667770002

    Does EXAKT PRECISION TOOLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 16, 2002
    Delivered On Oct 22, 2002
    Satisfied
    Amount secured
    All sums due under the factoring agreement
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors International Limited
    Transactions
    • Oct 22, 2002Registration of a charge (410)
    • Oct 07, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 26, 2002
    Delivered On May 07, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 07, 2002Registration of a charge (410)

    Does EXAKT PRECISION TOOLS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2021Dissolved on
    Apr 29, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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