PRECISION TOOLING SERVICES LIMITED
Company number SC093877
- Company Overview for PRECISION TOOLING SERVICES LIMITED (SC093877)
- Filing history for PRECISION TOOLING SERVICES LIMITED (SC093877)
- People for PRECISION TOOLING SERVICES LIMITED (SC093877)
- Charges for PRECISION TOOLING SERVICES LIMITED (SC093877)
- More for PRECISION TOOLING SERVICES LIMITED (SC093877)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2019 | MR04 | Satisfaction of charge SC0938770007 in full | |
30 Sep 2019 | MR01 | Registration of charge SC0938770010, created on 26 September 2019 | |
30 Sep 2019 | MR01 | Registration of charge SC0938770011, created on 26 September 2019 | |
24 May 2019 | PSC02 | Notification of Glen Foundry Limited as a person with significant control on 6 April 2016 | |
24 May 2019 | PSC07 | Cessation of Allan Freddick Brese as a person with significant control on 3 January 2017 | |
16 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
21 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
19 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jul 2015 | MR01 | Registration of charge SC0938770008, created on 3 July 2015 | |
07 Jul 2015 | MR01 | Registration of charge SC0938770009, created on 3 July 2015 | |
03 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Apr 2015 | 466(Scot) | Alterations to floating charge 5 | |
02 Apr 2015 | 466(Scot) | Alterations to a floating charge | |
02 Apr 2015 | 466(Scot) | Alterations to a floating charge | |
27 Mar 2015 | MR01 | Registration of charge SC0938770006, created on 12 March 2015 | |
27 Mar 2015 | MR01 | Registration of charge SC0938770007, created on 12 March 2015 | |
18 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
16 Mar 2015 | TM01 | Termination of appointment of John Corrigan as a director on 13 March 2015 |