EXAKT PRECISION TOOLS LIMITED: Filings

  • Overview

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

    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

    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