Company NameKRG Industries Limited
DirectorDavis Marc Larssen
Company StatusActive
Company NumberSC083045
CategoryPrivate Limited Company
Incorporation Date10 May 1983(40 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Davis Marc Larssen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(30 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusCurrent
Appointed07 February 2014(30 years, 9 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameEdward Donnelly
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 1990)
RoleEngineer
Correspondence Address19 Fullarton Place
Coatbridge
Lanarkshire
ML5 5ES
Scotland
Director NameMrs Helen Hughes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(5 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 September 2010)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address3 Main Street
Glenboig
Coatbridge
Lanarkshire
ML5 2QT
Scotland
Director NameMr James Hughes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(5 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 September 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Main Street
Glenboig
Coatbridge
Lanarkshire
ML5 2QT
Scotland
Secretary NameMrs Helen Hughes
NationalityBritish
StatusResigned
Appointed28 October 1988(5 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 22 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Main Street
Glenboig
Coatbridge
Lanarkshire
ML5 2QT
Scotland
Director NameMr Kevin Edward Hughes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(6 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 12 September 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressMarnoch House
Marnoch Drive
Glenboig
Lanarkshire
ML5 2RE
Scotland
Director NameMr Gerald Hughes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 January 1998(14 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 07 February 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence Address154
Main St Glenboig
Coatbridge
Lanarkshire
ML5 2RD
Scotland
Director NameMr Brendan John Hughes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(19 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 September 2010)
RoleManager
Country of ResidenceScotland
Correspondence AddressColtswood House
Gartliston Road
Coatbridge
Lanarkshire
ML5 2FG
Scotland
Director NameJim McDonaugh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(20 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address10a Corstorphine Road
Edinburgh
Midlothian
EH12 6HN
Scotland
Director NameStuart Alexander Sinclair
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(20 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodburn Terrace
Edinburgh
Midlothian
EH10 4SS
Scotland
Secretary NameStuart Alexander Sinclair
NationalityBritish
StatusResigned
Appointed22 September 2003(20 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodburn Terrace
Edinburgh
Midlothian
EH10 4SS
Scotland
Director NameGerald Ashe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 February 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Carrick Drive
Mount Vernon
Glasgow
G32 0RW
Scotland
Director NameMr John Kilgour Frew
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 February 2014)
RoleEngineering Advisor
Country of ResidenceScotland
Correspondence Address4c Barrmill Road
Beith
Ayrshire
KA15 1EU
Scotland
Director NameJames D Macfarlane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2009(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2010)
RoleAccountant
Country of ResidenceCanada
Correspondence Address120 Wentworth Cresent Sw
Calgary
Alberta
T3h 5v1
Director NameYukio Okamoto
Date of BirthAugust 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed17 December 2010(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Gerard Christopher Clocherty
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussellcolt Street
Coatbridge
ML5 2BN
Scotland
Director NameMr Takuya Ono
Date of BirthDecember 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed28 May 2012(29 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Erich Allen Horsley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2014(30 years, 9 months after company formation)
Appointment Duration10 months (resigned 09 December 2014)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr David Turch Lamont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2014(30 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Stephen Robert Cox
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(33 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2019)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland

Contact

Websiteproserv.com

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

58.8k at £1Proserv Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

3 November 2005Delivered on: 9 November 2005
Satisfied on: 12 February 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 February 2004Delivered on: 1 March 2004
Satisfied on: 1 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 2, angus terrace, douglas industrial estate, douglas LAN75410.
Fully Satisfied
9 September 2003Delivered on: 19 September 2003
Satisfied on: 15 July 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Other debts and non-vesting debts including payments made and monies received thereof.
Fully Satisfied
6 March 2003Delivered on: 25 March 2003
Satisfied on: 1 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sunnyside works, on the north east side of gartsherrie road, coatbridge--title number LAN119314.
Fully Satisfied
2 June 2000Delivered on: 7 June 2000
Satisfied on: 25 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial unit and yard at russell colt street, coatbridge.
Fully Satisfied
31 August 1995Delivered on: 11 September 1995
Satisfied on: 25 February 2000
Persons entitled: Lanarkshire Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Russell colt street, coatbridge.
Fully Satisfied
18 August 1995Delivered on: 25 August 1995
Satisfied on: 25 February 2000
Persons entitled: Lanarkshire Development Agency

Classification: Bond & floating charge
Secured details: All sums due or to become due in respect of a loan of £40,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 May 1995Delivered on: 8 June 1995
Satisfied on: 1 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises,russell colt street,coatbridge.
Fully Satisfied
7 February 2014Delivered on: 14 February 2014
Satisfied on: 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Future right title and interest in the company see form for further details. Notification of addition to or amendment of charge.
Fully Satisfied
7 February 2014Delivered on: 14 February 2014
Satisfied on: 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 June 2008Delivered on: 8 July 2008
Satisfied on: 10 February 2014
Persons entitled: Torishima Pump Mfg.Co, Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 May 1995Delivered on: 12 May 1995
Satisfied on: 10 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 November 2023Statement by Directors (1 page)
2 November 2023Statement of capital on 2 November 2023
  • GBP 1
(3 pages)
2 November 2023Resolutions
  • RES13 ‐ Cancellation of share premium account/amount credited tothe distributable reserves 02/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2023Solvency Statement dated 02/11/23 (1 page)
12 October 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
13 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
1 July 2019Termination of appointment of Stephen Robert Cox as a director on 28 June 2019 (1 page)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
1 June 2018Termination of appointment of David Turch Lamont as a director on 14 May 2018 (1 page)
24 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
15 September 2016Termination of appointment of Kevin Edward Hughes as a director on 12 September 2016 (1 page)
15 September 2016Termination of appointment of Kevin Edward Hughes as a director on 12 September 2016 (1 page)
15 September 2016Appointment of Mr Stephen Robert Cox as a director on 12 September 2016 (2 pages)
15 September 2016Appointment of Mr Stephen Robert Cox as a director on 12 September 2016 (2 pages)
30 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 58,824
(6 pages)
30 December 2015Termination of appointment of Erich Allen Horsley as a director on 9 December 2014 (1 page)
30 December 2015Termination of appointment of Erich Allen Horsley as a director on 9 December 2014 (1 page)
30 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 58,824
(6 pages)
30 December 2015Termination of appointment of Erich Allen Horsley as a director on 9 December 2014 (1 page)
8 September 2015Full accounts made up to 31 December 2014 (18 pages)
8 September 2015Full accounts made up to 31 December 2014 (18 pages)
23 December 2014Satisfaction of charge SC0830450012 in full (1 page)
23 December 2014Satisfaction of charge SC0830450011 in full (1 page)
23 December 2014Satisfaction of charge SC0830450012 in full (1 page)
23 December 2014Satisfaction of charge SC0830450011 in full (1 page)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 58,824
(8 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 58,824
(8 pages)
7 July 2014Full accounts made up to 31 March 2014 (26 pages)
7 July 2014Full accounts made up to 31 March 2014 (26 pages)
11 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 March 2014Termination of appointment of Gerald Ashe as a director (1 page)
13 March 2014Termination of appointment of Yukio Okamoto as a director (1 page)
13 March 2014Appointment of Mr Davis Marc Larssen as a director (2 pages)
13 March 2014Appointment of Mr Erich Allen Horsley as a director (2 pages)
13 March 2014Termination of appointment of Takuya Ono as a director (1 page)
13 March 2014Termination of appointment of Gerald Hughes as a director (1 page)
13 March 2014Termination of appointment of Stuart Sinclair as a director (1 page)
13 March 2014Termination of appointment of John Frew as a director (1 page)
13 March 2014Termination of appointment of Takuya Ono as a director (1 page)
13 March 2014Appointment of Mr Erich Allen Horsley as a director (2 pages)
13 March 2014Termination of appointment of Gerald Hughes as a director (1 page)
13 March 2014Termination of appointment of Stuart Sinclair as a director (1 page)
13 March 2014Appointment of Mr David Turch Lamont as a director (2 pages)
13 March 2014Termination of appointment of Yukio Okamoto as a director (1 page)
13 March 2014Appointment of Mr David Turch Lamont as a director (2 pages)
13 March 2014Termination of appointment of John Frew as a director (1 page)
13 March 2014Termination of appointment of Gerald Ashe as a director (1 page)
13 March 2014Appointment of Mr Davis Marc Larssen as a director (2 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 February 2014Registration of charge 0830450012 (41 pages)
14 February 2014Registered office address changed from Russellcolt Street Coatbridge ML5 2BN on 14 February 2014 (1 page)
14 February 2014Registered office address changed from Russellcolt Street Coatbridge ML5 2BN on 14 February 2014 (1 page)
14 February 2014Registration of charge 0830450012 (41 pages)
14 February 2014Registration of charge 0830450011 (21 pages)
14 February 2014Registration of charge 0830450011 (21 pages)
12 February 2014Satisfaction of charge 9 in full (1 page)
12 February 2014Satisfaction of charge 9 in full (1 page)
10 February 2014Satisfaction of charge 10 in full (1 page)
10 February 2014Appointment of Blackwood Partners Llp as a secretary (2 pages)
10 February 2014Appointment of Blackwood Partners Llp as a secretary (2 pages)
10 February 2014Termination of appointment of Stuart Sinclair as a secretary (1 page)
10 February 2014Satisfaction of charge 10 in full (1 page)
10 February 2014Satisfaction of charge 1 in full (1 page)
10 February 2014Satisfaction of charge 1 in full (1 page)
10 February 2014Termination of appointment of Stuart Sinclair as a secretary (1 page)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 58,824
(9 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 58,824
(9 pages)
25 July 2013Satisfaction of charge 5 in full (3 pages)
25 July 2013Satisfaction of charge 5 in full (3 pages)
5 June 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
5 June 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
4 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
4 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
4 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
4 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
22 June 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
22 June 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
31 May 2012Appointment of Mr Takuya Ono as a director (2 pages)
31 May 2012Termination of appointment of Gerard Clocherty as a director (1 page)
31 May 2012Appointment of Mr Takuya Ono as a director (2 pages)
31 May 2012Termination of appointment of Gerard Clocherty as a director (1 page)
29 March 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
29 March 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (11 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (11 pages)
17 May 2011Group of companies' accounts made up to 30 November 2009 (29 pages)
17 May 2011Group of companies' accounts made up to 30 November 2010 (29 pages)
17 May 2011Group of companies' accounts made up to 30 November 2009 (29 pages)
17 May 2011Group of companies' accounts made up to 30 November 2010 (29 pages)
14 February 2011Termination of appointment of James Macfarlane as a director (1 page)
14 February 2011Termination of appointment of James Macfarlane as a director (1 page)
14 February 2011Current accounting period shortened from 31 May 2010 to 30 November 2009 (1 page)
14 February 2011Current accounting period shortened from 31 May 2010 to 30 November 2009 (1 page)
13 January 2011Appointment of Yukio Okamoto as a director (3 pages)
13 January 2011Appointment of Gerard Christopher Clocherty as a director (3 pages)
13 January 2011Appointment of Gerard Christopher Clocherty as a director (3 pages)
13 January 2011Appointment of Yukio Okamoto as a director (3 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
11 October 2010Termination of appointment of Helen Hughes as a director (2 pages)
11 October 2010Termination of appointment of Helen Hughes as a director (2 pages)
11 October 2010Termination of appointment of Brendan Hughes as a director (2 pages)
11 October 2010Termination of appointment of Brendan Hughes as a director (2 pages)
11 October 2010Termination of appointment of James Hughes as a director (2 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
11 October 2010Termination of appointment of James Hughes as a director (2 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
24 December 2009Director's details changed for Mrs Helen Hughes on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Stuart Alexander Sinclair on 23 December 2009 (2 pages)
24 December 2009Director's details changed for James D Macfarlane on 23 December 2009 (2 pages)
24 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
24 December 2009Director's details changed for James Hughes on 23 December 2009 (2 pages)
24 December 2009Director's details changed for James D Macfarlane on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Kevin Edward Hughes on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Brendan Hughes on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Gerald Ashe on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Brendan Hughes on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Gerald Hughes on 23 December 2009 (2 pages)
24 December 2009Director's details changed for James Hughes on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Mrs Helen Hughes on 23 December 2009 (2 pages)
24 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
24 December 2009Director's details changed for Kevin Edward Hughes on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Stuart Alexander Sinclair on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Gerald Ashe on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Gerald Hughes on 23 December 2009 (2 pages)
6 October 2009Group of companies' accounts made up to 31 May 2009 (29 pages)
6 October 2009Group of companies' accounts made up to 31 May 2009 (29 pages)
14 September 2009Director appointed james d macfarlane (1 page)
14 September 2009Director appointed james d macfarlane (1 page)
20 April 2009Accounts for a medium company made up to 31 May 2008 (23 pages)
20 April 2009Accounts for a medium company made up to 31 May 2008 (23 pages)
19 March 2009Memorandum and Articles of Association (29 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 01/03/2009
(4 pages)
19 March 2009Memorandum and Articles of Association (29 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 01/03/2009
(4 pages)
19 December 2008Return made up to 30/11/08; full list of members (7 pages)
19 December 2008Return made up to 30/11/08; full list of members (7 pages)
3 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 July 2008Director appointed gerald ashe (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 July 2008Director appointed gerald ashe (2 pages)
16 July 2008Ad 03/07/08\gbp si 8824@1=8824\gbp ic 50000/58824\ (2 pages)
16 July 2008Director appointed john kilgour frew (2 pages)
16 July 2008Director appointed john kilgour frew (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 July 2008Ad 03/07/08\gbp si 8824@1=8824\gbp ic 50000/58824\ (2 pages)
14 July 2008Accounts for a medium company made up to 31 May 2007 (22 pages)
14 July 2008Accounts for a medium company made up to 31 May 2007 (22 pages)
8 July 2008Alterations to floating charge 1 (11 pages)
8 July 2008Alterations to floating charge 9 (13 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 July 2008Alterations to floating charge 10 (8 pages)
8 July 2008Alterations to floating charge 9 (13 pages)
8 July 2008Alterations to floating charge 10 (8 pages)
8 July 2008Alterations to floating charge 1 (11 pages)
1 July 2008Appointment terminated director jim mcdonaugh (1 page)
1 July 2008Appointment terminated director jim mcdonaugh (1 page)
18 December 2007Return made up to 30/11/07; full list of members (4 pages)
18 December 2007Return made up to 30/11/07; full list of members (4 pages)
16 April 2007Accounts for a medium company made up to 31 May 2006 (22 pages)
16 April 2007Accounts for a medium company made up to 31 May 2006 (22 pages)
24 February 2007Alterations to a floating charge (5 pages)
24 February 2007Alterations to a floating charge (5 pages)
24 February 2007Alterations to a floating charge (5 pages)
24 February 2007Alterations to a floating charge (5 pages)
12 December 2006Return made up to 30/11/06; full list of members (10 pages)
12 December 2006Return made up to 30/11/06; full list of members (10 pages)
3 August 2006Alterations to a floating charge (5 pages)
3 August 2006Alterations to a floating charge (5 pages)
3 August 2006Alterations to a floating charge (5 pages)
3 August 2006Alterations to a floating charge (5 pages)
6 June 2006Alterations to a floating charge (5 pages)
6 June 2006Alterations to a floating charge (5 pages)
13 April 2006Accounts for a medium company made up to 31 May 2005 (21 pages)
13 April 2006Accounts for a medium company made up to 31 May 2005 (21 pages)
21 December 2005Return made up to 30/11/05; full list of members (10 pages)
21 December 2005Return made up to 30/11/05; full list of members (10 pages)
9 November 2005Partic of mort/charge * (3 pages)
9 November 2005Partic of mort/charge * (3 pages)
12 May 2005Full accounts made up to 31 May 2004 (24 pages)
12 May 2005Full accounts made up to 31 May 2004 (24 pages)
9 February 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 2004Accounts for a medium company made up to 31 May 2003 (22 pages)
9 April 2004Accounts for a medium company made up to 31 May 2003 (22 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Return made up to 20/12/03; full list of members (10 pages)
31 March 2004Return made up to 20/12/03; full list of members (10 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
1 March 2004Alterations to a floating charge (8 pages)
1 March 2004Partic of mort/charge * (5 pages)
1 March 2004Alterations to a floating charge (8 pages)
1 March 2004Alterations to a floating charge (8 pages)
1 March 2004Partic of mort/charge * (5 pages)
1 March 2004Alterations to a floating charge (8 pages)
19 September 2003Partic of mort/charge * (9 pages)
19 September 2003Partic of mort/charge * (9 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
17 April 2003Company name changed k r g precision LIMITED\certificate issued on 17/04/03 (2 pages)
17 April 2003Company name changed k r g precision LIMITED\certificate issued on 17/04/03 (2 pages)
25 March 2003Partic of mort/charge * (5 pages)
25 March 2003Partic of mort/charge * (5 pages)
31 January 2003Return made up to 20/12/02; full list of members (9 pages)
31 January 2003Return made up to 20/12/02; full list of members (9 pages)
18 December 2002Full accounts made up to 31 May 2002 (18 pages)
18 December 2002Full accounts made up to 31 May 2002 (18 pages)
21 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
21 January 2002Return made up to 20/12/01; full list of members (8 pages)
21 January 2002Return made up to 20/12/01; full list of members (8 pages)
21 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
20 January 2001Return made up to 20/12/00; full list of members (8 pages)
20 January 2001Return made up to 20/12/00; full list of members (8 pages)
21 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
7 June 2000Partic of mort/charge * (5 pages)
7 June 2000Partic of mort/charge * (5 pages)
25 February 2000Dec mort/charge * (4 pages)
25 February 2000Dec mort/charge * (4 pages)
2 February 2000Return made up to 20/12/99; full list of members (8 pages)
2 February 2000Return made up to 20/12/99; full list of members (8 pages)
23 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
23 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
24 March 1999Return made up to 20/12/98; full list of members (6 pages)
24 March 1999Return made up to 20/12/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
5 February 1998Ad 17/01/98--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
5 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Nc inc already adjusted 15/01/98 (1 page)
5 February 1998Nc inc already adjusted 15/01/98 (1 page)
5 February 1998Ad 17/01/98--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
5 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 1998New director appointed (2 pages)
27 January 1998Return made up to 20/12/97; no change of members (4 pages)
27 January 1998Return made up to 20/12/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 January 1997Return made up to 20/12/96; no change of members (4 pages)
10 January 1997Return made up to 20/12/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
14 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
15 January 1996Return made up to 20/12/95; full list of members (5 pages)
15 January 1996Return made up to 20/12/95; full list of members (5 pages)
5 October 1995Alterations to a floating charge (5 pages)
5 October 1995Alterations to a floating charge (8 pages)
5 October 1995Alterations to a floating charge (8 pages)
5 October 1995Alterations to a floating charge (5 pages)
11 September 1995Partic of mort/charge * (8 pages)
11 September 1995Partic of mort/charge * (8 pages)
25 August 1995Partic of mort/charge * (10 pages)
25 August 1995Partic of mort/charge * (10 pages)
4 August 1995Registered office changed on 04/08/95 from: 13-17 coatbank street coatbridge ML5 3SP (1 page)
4 August 1995Registered office changed on 04/08/95 from: 13-17 coatbank street coatbridge ML5 3SP (1 page)
8 June 1995Partic of mort/charge * (3 pages)
8 June 1995Partic of mort/charge * (3 pages)
12 May 1995Partic of mort/charge * (3 pages)
12 May 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 May 1983Incorporation (15 pages)
10 May 1983Incorporation (15 pages)