EXAKT PRECISION TOOLS LIMITED
Overview
| Company Name | EXAKT PRECISION TOOLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC201539 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EXAKT PRECISION TOOLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOUNTWEST 262 LIMITED | Nov 12, 1999 | Nov 12, 1999 |
What are the latest accounts for EXAKT PRECISION TOOLS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for EXAKT PRECISION TOOLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 11 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of Peter Bishop as a director on Oct 17, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Charles Whiteford Young as a director on Nov 18, 2015 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 12, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 3 pages | AA01 | ||||||||||
Annual return made up to Nov 12, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Macdonalds as a secretary | 1 pages | TM02 | ||||||||||
Cancellation of shares. Statement of capital on Mar 21, 2013
| 5 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * St Stephens House 279 Bath Street Glasgow G2 4JL* on Feb 26, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 12, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Secretary's details changed for Macdonalds on Nov 20, 2012 | 2 pages | CH04 | ||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2012
| 5 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2012
| SH06 | |||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2012
| 5 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2012
| 5 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2012
| 5 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2012
| 5 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2012
| 5 pages | SH06 | ||||||||||
Who are the officers of EXAKT PRECISION TOOLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BASCETTA, Emanuele | Director | Abbanoy House 52 Kibbleston Road PA10 2PW Kilbarchan Renfrewshire | United Kingdom | British | 102843530001 | |||||||||||
| REFSON, Neil | Director | LL17 0TR Rhuallt The Coppins Wales | United Kingdom | British | 167431890001 | |||||||||||
| BENNIE, Lynne Haig | Secretary | Kintail 10 Middle Road BT27 6UU Boardmills County Antrim | British | 42194030003 | ||||||||||||
| KERNAGHAN, Robert Guy | Secretary | 2f Cuparstone Court AB10 6FB Aberdeen | British | 68822370002 | ||||||||||||
| REFSON, Neil | Secretary | 21 Pocra Quay AB11 5DQ Aberdeen Aberdeenshire | British | 68441180001 | ||||||||||||
| BARWELL CONSULTING LTD | Secretary | Sterling House 20 Renfield Street G2 5AP Glasgow | 89631320001 | |||||||||||||
| MACDONALDS | Secretary | 279 Bath Street G2 4JL Glasgow St Stephens House United Kingdom |
| 34555530003 | ||||||||||||
| STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||||||||
| BISHOP, Peter | Director | 40 Housefield Willesborough TN24 0AF Ashford Kent | England | British | 3891070001 | |||||||||||
| BISHOP, Peter | Director | 40 Housefield Willesborough TN24 0AF Ashford Kent | England | British | 3891070001 | |||||||||||
| CUMMING, Robert Rutherford | Director | 15 Harviestoun Road FK14 7HG Dollar Clackmannanshire | Scotland | British | 970170001 | |||||||||||
| KERNAGHAN, Robert Guy | Director | 2f Cuparstone Court AB10 6FB Aberdeen | British | 68822370002 | ||||||||||||
| MACKIE, Alexander Charles Gordon | Director | 24a Cleveden Gardens G12 0PU Glasgow | Scotland | British | 125111530001 | |||||||||||
| RENNIE, David Alan | Director | "Deegala" 3 Abbotshall Road Cults AB15 9HT Aberdeen | Scotland | British | 141766890001 | |||||||||||
| YOUNG, Charles Whiteford | Director | Ormiston House EH27 8DQ Kirknewton Midlothian | United Kingdom | British | 4667770002 |
Does EXAKT PRECISION TOOLS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does EXAKT PRECISION TOOLS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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