Longman Industrial Estate
Inverness
Inverness-Shire
IV1 1SG
Scotland
Director Name | Mrs Nicola Maureen Morrison |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr John Macleod Morrison |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Seafield Road Longman Industrial Estate Inverness Inverness-Shire IV1 1SG Scotland |
Director Name | Mrs Nicola Marie Morrison |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Seafield Road Longman Industrial Estate Inverness Inverness-Shire IV1 1SG Scotland |
Director Name | Mrs Nicola Maureen Morrison |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Seafield Road Longman Industrial Estate Inverness Inverness-Shire IV1 1SG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | precisionengineservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 235537 |
Telephone region | Inverness |
Registered Address | 23 Henderson Drive Inverness IV1 1TR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Year | 2013 |
---|---|
Net Worth | £12,037 |
Cash | £130,231 |
Current Liabilities | £299,065 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
26 August 2020 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 48 Seafield Road Inverness IV1 1SG on 26 August 2020 (1 page) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
24 December 2018 | Resolutions
|
24 December 2018 | Memorandum and Articles of Association (15 pages) |
28 May 2018 | Termination of appointment of Nicola Marie Morrison as a director on 28 May 2018 (1 page) |
28 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
28 May 2018 | Appointment of Mrs Nicola Maureen Morrison as a director on 5 April 2018 (2 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 April 2018 | Termination of appointment of Nicola Maureen Morrison as a director on 5 April 2018 (1 page) |
17 April 2018 | Termination of appointment of John Macleod Morrison as a director on 5 April 2018 (1 page) |
13 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
23 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 January 2013 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (4 pages) |
22 January 2013 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (4 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
21 June 2011 | Appointment of Andrew Morrison as a director (3 pages) |
21 June 2011 | Appointment of John Macleod Morrison as a director (3 pages) |
21 June 2011 | Appointment of Nicola Marie Morrison as a director (3 pages) |
21 June 2011 | Appointment of Andrew Morrison as a director (3 pages) |
21 June 2011 | Appointment of John Macleod Morrison as a director (3 pages) |
21 June 2011 | Appointment of Nicola Maureen Morrison as a director (3 pages) |
21 June 2011 | Appointment of Nicola Maureen Morrison as a director (3 pages) |
21 June 2011 | Appointment of Nicola Marie Morrison as a director (3 pages) |
18 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 May 2011 | Incorporation (23 pages) |
13 May 2011 | Incorporation (23 pages) |