Company NamePrecision Pallet And Case Limited
DirectorsMichael Alexander Jack and Alan George Moir
Company StatusLiquidation
Company NumberSC127782
CategoryPrivate Limited Company
Incorporation Date5 October 1990(33 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Michael Alexander Jack
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(6 months, 2 weeks after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressSaucendene
52 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Director NameAlan George Moir
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(6 months, 2 weeks after company formation)
Appointment Duration33 years
RoleCa
Country of ResidenceScotland
Correspondence Address4 Dolan Grove
Saline
Dunfermline
Fife
KY12 9UP
Scotland
Secretary NameAlan George Moir
NationalityBritish
StatusCurrent
Appointed22 April 1991(6 months, 2 weeks after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Dolan Grove
Saline
Dunfermline
Fife
KY12 9UP
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address1 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Director NameDennis Anthony Kitt
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(6 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 March 1992)
RoleCompany Director
Correspondence AddressRose Cottage
Cardiff Road
Dinas Powys
South Glamorgan
CF64 4DH
Wales
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 1994)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed05 October 1990(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressRandolph Industrial Estate
Kirkcaldy
Fife
KY1 2YX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches2 other UK companies use this postal address

Financials

Year1998
Net Worth£324,711
Cash£115
Current Liabilities£917,200

Accounts

Latest Accounts31 March 1998 (26 years ago)
Next Accounts Due31 January 2000 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due19 October 2016 (overdue)

Filing History

3 April 1999Declaration of solvency (3 pages)
3 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 1999Appointment of a voluntary liquidator (2 pages)
3 April 1999Appointment of a voluntary liquidator (2 pages)
3 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 1999Declaration of solvency (3 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 September 1998Return made up to 05/10/98; no change of members (4 pages)
25 September 1998Return made up to 05/10/98; no change of members (4 pages)
28 August 1998Dec mort/charge * (5 pages)
28 August 1998Dec mort/charge * (5 pages)
16 October 1997Return made up to 05/10/97; full list of members (6 pages)
16 October 1997Return made up to 05/10/97; full list of members (6 pages)
17 September 1997Full accounts made up to 31 March 1997 (6 pages)
17 September 1997Full accounts made up to 31 March 1997 (6 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 October 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1995Return made up to 05/10/95; no change of members (4 pages)
12 October 1995Return made up to 05/10/95; no change of members (4 pages)
13 July 1995Full accounts made up to 31 March 1995 (13 pages)
13 July 1995Full accounts made up to 31 March 1995 (13 pages)
2 June 1995Alterations to a floating charge (34 pages)
2 June 1995Alterations to a floating charge (34 pages)
6 April 1995Partic of mort/charge * (8 pages)
6 April 1995Partic of mort/charge * (8 pages)