Company NameTechnocut Precision Engineering Ltd.
Company StatusDissolved
Company NumberSC321836
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)
Dissolution Date16 January 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Liam Torrance
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 16 January 2015)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NamePhilip Neil Hogg
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Craigton Crescent
Alva
Clackmannanshire
FK12 5DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.technocut.co.uk

Location

Registered Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Liam Torrance
100.00%
Ordinary

Financials

Year2014
Net Worth£85,305
Cash£7
Current Liabilities£206,019

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
25 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1
(3 pages)
25 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
18 May 2012Director's details changed for Mr Liam Torrance on 19 April 2012 (2 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
18 May 2012Director's details changed for Mr Liam Torrance on 19 April 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
11 November 2010Registered office address changed from Ruthven Mill, Abbey Road Auchterarder Perthshire PH3 1DN on 11 November 2010 (2 pages)
11 November 2010Appointment of Purple Venture Secretaries Limited as a secretary (3 pages)
11 November 2010Appointment of Purple Venture Secretaries Limited as a secretary (3 pages)
11 November 2010Registered office address changed from Ruthven Mill, Abbey Road Auchterarder Perthshire PH3 1DN on 11 November 2010 (2 pages)
11 November 2010Termination of appointment of Philip Hogg as a secretary (2 pages)
11 November 2010Termination of appointment of Philip Hogg as a secretary (2 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 November 2010Director's details changed for Mr Liam Torrance on 1 September 2010 (4 pages)
2 November 2010Director's details changed for Mr Liam Torrance on 1 September 2010 (4 pages)
2 November 2010Director's details changed for Mr Liam Torrance on 1 September 2010 (4 pages)
27 April 2010Director's details changed for Mr Liam Torrance on 20 April 2010 (2 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Liam Torrance on 20 April 2010 (2 pages)
24 January 2010Full accounts made up to 31 May 2009 (4 pages)
24 January 2010Full accounts made up to 31 May 2009 (4 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2009Return made up to 20/04/09; full list of members (3 pages)
29 April 2009Return made up to 20/04/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 May 2008Director's change of particulars / liam torrance / 01/03/2008 (1 page)
2 May 2008Director's change of particulars / liam torrance / 01/03/2008 (1 page)
2 May 2008Return made up to 20/04/08; full list of members (3 pages)
2 May 2008Return made up to 20/04/08; full list of members (3 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
20 April 2007Incorporation (17 pages)
20 April 2007Incorporation (17 pages)