TARA PRECISION ENGINEERING LTD.
Overview
Company Name | TARA PRECISION ENGINEERING LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC203127 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TARA PRECISION ENGINEERING LTD.?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is TARA PRECISION ENGINEERING LTD. located?
Registered Office Address | Titanium 1 King's Inch Place PA4 8WF Renfrew |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TARA PRECISION ENGINEERING LTD.?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest confirmation statement for TARA PRECISION ENGINEERING LTD.?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 19, 2018 |
Next Confirmation Statement Due | Feb 02, 2018 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 19, 2017 |
Overdue | Yes |
What are the latest filings for TARA PRECISION ENGINEERING LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 4 pages | WU16(Scot) | ||||||||||
Registered office address changed from 27B Waverley Street Coatbridge Lanarkshire ML5 2BE to Titanium 1 King's Inch Place Renfrew PA4 8WF on Nov 24, 2017 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Registered office address changed from * 8 Douglas Street Hamilton ML3 0BP United Kingdom* on Sep 09, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 8 Douglas Street Hamilton ML3 0LP* on Nov 01, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew Dick as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Joseph Laughlin as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Harry Hogan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Harry Hogan as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Denis Mccaig as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * 8 Backmuir Place Hamilton ML3 0LP* on Sep 26, 2012 | 2 pages | AD01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of TARA PRECISION ENGINEERING LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DICK, Andrew | Director | Raebog Road Glenmavis ML6 0NW Airdrie 52 | Scotland | British | Company Director | 69172570001 | ||||
HOGAN, Harry | Secretary | Hazelwood Hazeldene Road Mearnskirk G77 6RR Glasgow Strathclyde | British | 534630001 | ||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
HOGAN, Harry | Director | Hazelwood Hazeldene Road Mearnskirk G77 6RR Glasgow Strathclyde | Scotland | British | Company Director | 534630001 | ||||
LAUGHLIN, Joseph | Director | 33 Anniversary Avenue Murray East Kilbride G75 9AT Glasgow | United Kingdom | British | Engineer | 41906100001 | ||||
MCCAIG, Denis | Director | 15 Hazel Park ML3 7HH Hamilton Lanarkshire | United Kingdom | British | Director | 68124120001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of TARA PRECISION ENGINEERING LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Dick | Sep 28, 2016 | King's Inch Place PA4 8WF Renfrew Titanium 1 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does TARA PRECISION ENGINEERING LTD. have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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