Company NameTayside Precision Tools Limited
Company StatusDissolved
Company NumberSC381679
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Dissolution Date6 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJames Shannon Forrester
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Camperdown Street
Dundee
DD1 3JA
Scotland
Director NameMiss Shona Marie Forrester
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Camperdown Street
Dundee
DD1 3JA
Scotland

Location

Registered Address3rd Floor
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2017Final Gazette dissolved following liquidation (1 page)
6 September 2017Final Gazette dissolved following liquidation (1 page)
6 June 2017Order of court for early dissolution (1 page)
6 June 2017Order of court for early dissolution (1 page)
8 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
(2 pages)
8 December 2015Registered office address changed from 14 City Quay Camperdown Street Dundee DD1 3JA to 3rd Floor, 33 Yeaman Shore Dundee DD1 4BJ on 8 December 2015 (3 pages)
8 December 2015Registered office address changed from 14 City Quay Camperdown Street Dundee DD1 3JA to 3rd Floor, 33 Yeaman Shore Dundee DD1 4BJ on 8 December 2015 (3 pages)
8 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
(2 pages)
4 November 2015Termination of appointment of Shona Marie Forrester as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Shona Marie Forrester as a director on 4 November 2015 (1 page)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(5 pages)
22 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 200
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 200
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 200
(4 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 102
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 102
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 102
(4 pages)
3 February 2014Statement of capital following an allotment of shares on 23 November 2013
  • GBP 100
(4 pages)
3 February 2014Statement of capital following an allotment of shares on 23 November 2013
  • GBP 100
(4 pages)
24 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
24 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
21 November 2013Registration of charge 3816790001 (9 pages)
21 November 2013Registration of charge 3816790001 (9 pages)
30 August 2013Registered office address changed from the Business Centre 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB on 30 August 2013 (1 page)
30 August 2013Director's details changed for James Shannon Forrester on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from the Business Centre 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB on 30 August 2013 (1 page)
30 August 2013Appointment of Miss Shona Marie Forrester as a director (2 pages)
30 August 2013Director's details changed for James Shannon Forrester on 30 August 2013 (2 pages)
30 August 2013Appointment of Miss Shona Marie Forrester as a director (2 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
7 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)