Advanced company searchLink opens in new window

PRECISION BUILDING SERVICES LTD

Company number SC532647

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-05
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
  • GBP 100