Company NamePrecision Landscaping Limited
Company StatusDissolved
Company NumberSC139341
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 9 months ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)
Previous NamePrecision Development Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janette Stewart
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(9 years, 1 month after company formation)
Appointment Duration16 years, 12 months (closed 09 August 2018)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence Address4 Auchindores Cottage
Finlaystone Road
Kilmacolm
Renfrewshire
PA13 4SA
Scotland
Director NameRonald Walter Stewart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(9 years, 1 month after company formation)
Appointment Duration16 years, 12 months (closed 09 August 2018)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence Address4 Auchindores Cottage
Finlaystone Road
Kilmacolm
Renfrewshire
PA13 4SA
Scotland
Secretary NameRonald Walter Stewart
NationalityBritish
StatusClosed
Appointed15 August 2001(9 years, 1 month after company formation)
Appointment Duration16 years, 12 months (closed 09 August 2018)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence Address4 Auchindores Cottage
Finlaystone Road
Kilmacolm
Renfrewshire
PA13 4SA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAndrew Donald McMaster
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(1 week, 6 days after company formation)
Appointment Duration9 years (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressTyn Y Graig
Llanddoged
Llanrwst
Conwy
LL26 0TY
Wales
Director NameAlistair Scott
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(1 week, 6 days after company formation)
Appointment Duration9 years (resigned 16 August 2001)
RoleCompany Director
Correspondence Address36 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EF
Scotland
Secretary NameAndrew Donald McMaster
NationalityBritish
StatusResigned
Appointed29 July 1992(1 week, 6 days after company formation)
Appointment Duration9 years (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressTyn Y Graig
Llanddoged
Llanrwst
Conwy
LL26 0TY
Wales

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Financials

Year2009
Net Worth£44,570
Cash£9,830
Current Liabilities£8,601

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2018Final Gazette dissolved following liquidation (1 page)
9 May 2018Order of court for early dissolution (1 page)
31 October 2012Notice of winding up order (1 page)
31 October 2012Court order notice of winding up (1 page)
31 October 2012Notice of winding up order (1 page)
31 October 2012Court order notice of winding up (1 page)
22 October 2012Registered office address changed from 4 Auchindores Cottage Finlaystone Road Kilmacolm Renfrewshire PA13 4SA on 22 October 2012 (2 pages)
22 October 2012Registered office address changed from 4 Auchindores Cottage Finlaystone Road Kilmacolm Renfrewshire PA13 4SA on 22 October 2012 (2 pages)
21 June 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Administrative restoration application (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2010Administrative restoration application (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
5 September 2009Return made up to 16/07/09; full list of members (4 pages)
5 September 2009Return made up to 16/07/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 16/07/08; full list of members (4 pages)
29 July 2008Return made up to 16/07/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 July 2007Return made up to 16/07/07; no change of members (7 pages)
25 July 2007Return made up to 16/07/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Return made up to 16/07/06; full list of members (7 pages)
3 August 2006Return made up to 16/07/06; full list of members (7 pages)
27 October 2005Return made up to 16/07/05; full list of members (7 pages)
27 October 2005Return made up to 16/07/05; full list of members (7 pages)
5 October 2005Company name changed precision development LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed precision development LIMITED\certificate issued on 05/10/05 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 July 2003Return made up to 16/07/03; full list of members (7 pages)
30 July 2003Return made up to 16/07/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 July 2002Return made up to 16/07/02; full list of members (7 pages)
10 July 2002Return made up to 16/07/02; full list of members (7 pages)
12 October 2001Accounts for a dormant company made up to 31 March 2001 (11 pages)
12 October 2001Accounts for a dormant company made up to 31 March 2001 (11 pages)
4 October 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: rosewood raemoir road banchory kincardineshire AB31 4ET (1 page)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Secretary's particulars changed;director's particulars changed (1 page)
4 October 2001Registered office changed on 04/10/01 from: rosewood raemoir road banchory kincardineshire AB31 4ET (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned;director resigned (1 page)
4 October 2001Secretary's particulars changed;director's particulars changed (1 page)
4 October 2001Secretary resigned;director resigned (1 page)
18 July 2001Return made up to 16/07/01; full list of members (6 pages)
18 July 2001Return made up to 16/07/01; full list of members (6 pages)
19 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Full accounts made up to 31 March 2000 (11 pages)
13 June 2000Full accounts made up to 31 March 2000 (11 pages)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
21 July 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Full accounts made up to 31 March 1998 (17 pages)
13 January 1999Full accounts made up to 31 March 1998 (17 pages)
25 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1997Accounts for a dormant company made up to 31 March 1997 (9 pages)
29 July 1997Accounts for a dormant company made up to 31 March 1997 (9 pages)
21 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 September 1996Full accounts made up to 31 March 1996 (9 pages)
19 September 1996Full accounts made up to 31 March 1996 (9 pages)
29 July 1996Return made up to 16/07/96; full list of members (6 pages)
29 July 1996Return made up to 16/07/96; full list of members (6 pages)
14 December 1995Registered office changed on 14/12/95 from: c/o jeffrey aitken inter city house 80 oswald street glasgow G1 4PU (1 page)
14 December 1995Auditor's resignation (2 pages)
14 December 1995Full accounts made up to 31 March 1995 (8 pages)
14 December 1995Full accounts made up to 31 March 1995 (8 pages)
14 December 1995Auditor's resignation (2 pages)
14 December 1995Registered office changed on 14/12/95 from: c/o jeffrey aitken inter city house 80 oswald street glasgow G1 4PU (1 page)
9 August 1995Return made up to 16/07/95; no change of members (4 pages)
9 August 1995Return made up to 16/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 August 1992Company name changed\certificate issued on 21/08/92 (2 pages)
21 August 1992Company name changed\certificate issued on 21/08/92 (2 pages)
24 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1992Incorporation (19 pages)
16 July 1992Incorporation (19 pages)