Company NamePrecision Engine Services Ltd.
DirectorsAndrew Morrison and Nicola Maureen Morrison
Company StatusActive
Company NumberSC399507
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Morrison
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Seafield Road
Longman Industrial Estate
Inverness
Inverness-Shire
IV1 1SG
Scotland
Director NameMrs Nicola Maureen Morrison
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(6 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr John Macleod Morrison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Seafield Road
Longman Industrial Estate
Inverness
Inverness-Shire
IV1 1SG
Scotland
Director NameMrs Nicola Marie Morrison
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Seafield Road
Longman Industrial Estate
Inverness
Inverness-Shire
IV1 1SG
Scotland
Director NameMrs Nicola Maureen Morrison
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Seafield Road
Longman Industrial Estate
Inverness
Inverness-Shire
IV1 1SG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteprecisionengineservices.co.uk
Email address[email protected]
Telephone01463 235537
Telephone regionInverness

Location

Registered Address23 Henderson Drive
Inverness
IV1 1TR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Financials

Year2013
Net Worth£12,037
Cash£130,231
Current Liabilities£299,065

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

26 August 2020Registered 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 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
24 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 December 2018Memorandum and Articles of Association (15 pages)
28 May 2018Termination of appointment of Nicola Marie Morrison as a director on 28 May 2018 (1 page)
28 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
28 May 2018Appointment of Mrs Nicola Maureen Morrison as a director on 5 April 2018 (2 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 April 2018Termination of appointment of Nicola Maureen Morrison as a director on 5 April 2018 (1 page)
17 April 2018Termination of appointment of John Macleod Morrison as a director on 5 April 2018 (1 page)
13 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
23 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 January 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (4 pages)
22 January 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (4 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
21 June 2011Appointment of Andrew Morrison as a director (3 pages)
21 June 2011Appointment of John Macleod Morrison as a director (3 pages)
21 June 2011Appointment of Nicola Marie Morrison as a director (3 pages)
21 June 2011Appointment of Andrew Morrison as a director (3 pages)
21 June 2011Appointment of John Macleod Morrison as a director (3 pages)
21 June 2011Appointment of Nicola Maureen Morrison as a director (3 pages)
21 June 2011Appointment of Nicola Maureen Morrison as a director (3 pages)
21 June 2011Appointment of Nicola Marie Morrison as a director (3 pages)
18 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 May 2011Incorporation (23 pages)
13 May 2011Incorporation (23 pages)