Advanced company searchLink opens in new window

TARA PRECISION ENGINEERING LTD.

Company number SC203127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
24 Nov 2017 AD01 Registered office address changed from 27B Waverley Street Coatbridge Lanarkshire ML5 2BE to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 November 2017
16 Oct 2017 CO4.2(Scot) Court order notice of winding up
16 Oct 2017 4.2(Scot) Notice of winding up order
20 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
05 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
21 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
09 Sep 2013 AD01 Registered office address changed from 8 Douglas Street Hamilton ML3 0BP United Kingdom on 9 September 2013
30 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
01 Nov 2012 AD01 Registered office address changed from 8 Douglas Street Hamilton ML3 0LP on 1 November 2012
26 Sep 2012 AP01 Appointment of Mr Andrew Dick as a director
26 Sep 2012 TM01 Termination of appointment of Joseph Laughlin as a director
26 Sep 2012 TM01 Termination of appointment of Harry Hogan as a director
26 Sep 2012 TM02 Termination of appointment of Harry Hogan as a secretary
26 Sep 2012 TM01 Termination of appointment of Denis Mccaig as a director
26 Sep 2012 AD01 Registered office address changed from 8 Backmuir Place Hamilton ML3 0LP on 26 September 2012
07 Aug 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
14 May 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders