- Company Overview for PRECISION BUILDING SERVICES LTD (SC532647)
- Filing history for PRECISION BUILDING SERVICES LTD (SC532647)
- People for PRECISION BUILDING SERVICES LTD (SC532647)
- Insolvency for PRECISION BUILDING SERVICES LTD (SC532647)
- More for PRECISION BUILDING SERVICES LTD (SC532647)
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) |
---|---|---|---|
27 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
14 Sep 2021 | AD01 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 14 September 2021 | |
12 Jul 2019 | AD01 | Registered office address changed from 2/2 Edgefield Road Loanhead EH20 9QX Scotland to 11a Dublin Street Edinburgh EH1 3PG on 12 July 2019 | |
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
25 Apr 2019 | AP01 | Appointment of Mr Alistair John Mccarry as a director on 25 April 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of John Craig Mccarry as a director on 25 April 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
06 Apr 2018 | TM01 | Termination of appointment of Diane Mccarry as a director on 6 April 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from Room G3 Crystal Business Centre Unit 4C Eastfield Industrial Estate Penicuik EH26 8HA Scotland to 2/2 Edgefield Road Loanhead EH20 9QX on 6 April 2018 | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 May 2017 | AP01 | Appointment of Mr John Craig Mccarry as a director on 26 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
23 May 2017 | AD01 | Registered office address changed from 3 st Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom to Room G3 Crystal Business Centre Unit 4C Eastfield Industrial Estate Penicuik EH26 8HA on 23 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of John Craig Mccarry as a director on 5 May 2017 | |
18 Apr 2017 | AP01 | Appointment of Mrs Diane Mccarry as a director on 18 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Alastair John Mccarry as a director on 12 April 2017 | |
14 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-14
|