- Company Overview for ASTEC PRECISION HOLDINGS LIMITED (SC507627)
- Filing history for ASTEC PRECISION HOLDINGS LIMITED (SC507627)
- People for ASTEC PRECISION HOLDINGS LIMITED (SC507627)
- Charges for ASTEC PRECISION HOLDINGS LIMITED (SC507627)
- More for ASTEC PRECISION HOLDINGS LIMITED (SC507627)
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) |
---|---|---|---|
03 May 2019 | 466(Scot) | Alterations to floating charge SC5076270002 | |
03 May 2019 | 466(Scot) | Alterations to floating charge SC5076270002 | |
03 Jan 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
05 Dec 2018 | SH08 | Change of share class name or designation | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | PSC01 | Notification of Craig Hyslop as a person with significant control on 29 November 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Craig Hyslop as a director on 29 November 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
03 May 2018 | CH01 | Director's details changed for Mr John Syme Pirrie on 27 April 2018 | |
03 May 2018 | PSC04 | Change of details for Mr John Syme Pirrie as a person with significant control on 27 April 2018 | |
18 Jan 2018 | PSC07 | Cessation of Peter Graham Smith as a person with significant control on 12 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Peter Graham Smith as a director on 12 January 2018 | |
11 Jan 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
16 Feb 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
15 Feb 2017 | AD01 | Registered office address changed from Cadder House, 160 Clober Road Milngavie Glasgow G62 7LW to 221 West George Street Glasgow G2 2nd on 15 February 2017 | |
22 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
25 Jan 2016 | MR01 | Registration of charge SC5076270003, created on 22 January 2016 | |
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 23 July 2015
|
|
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | AP01 | Appointment of Mr Peter Graham Smith as a director on 23 July 2015 | |
06 Aug 2015 | SH08 | Change of share class name or designation | |
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | AP01 | Appointment of James Mcnab Pirrie as a director on 23 July 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr John Pirrie as a director on 23 July 2015 |