Cumbernauld
G67 1AX
Scotland
Director Name | Mrs Nicola Ann Egan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muirfield Centre (2/F10) 1a South Muirhead Road Cumbernauld G67 1AX Scotland |
Director Name | Miss Marie Feenan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Construction |
Country of Residence | Scotland |
Correspondence Address | 300 O'Wood Avenue Holytown Motherwell ML1 4TT Scotland |
Secretary Name | Marie Feenan |
---|---|
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 300 O'Wood Avenue Holytown Motherwell ML1 4TT Scotland |
Director Name | Mrs Nicola Ann Egan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr Curtis Egan |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2017) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 145 Rennie Road Kilsyth Glasgow G65 9PF Scotland |
Registered Address | Muirfield Centre (2/F10) 1a South Muirhead Road Cumbernauld G67 1AX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld South |
1 at £1 | Bronik Michael Egan 50.00% Ordinary |
---|---|
1 at £1 | Nicola Egan 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
2 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
17 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
15 March 2023 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
16 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
17 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
6 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
23 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
10 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
17 November 2017 | Registered office address changed from Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER Scotland to Muirfield Centre (2/F10) 1a South Muirhead Road Cumbernauld G67 1AX on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER Scotland to Muirfield Centre (2/F10) 1a South Muirhead Road Cumbernauld G67 1AX on 17 November 2017 (1 page) |
8 September 2017 | Termination of appointment of Curtis Egan as a director on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Curtis Egan as a director on 31 August 2017 (1 page) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
19 April 2017 | Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX to Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX to Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER on 19 April 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 May 2014 | Statement of capital following an allotment of shares on 12 October 2013
|
15 May 2014 | Statement of capital following an allotment of shares on 12 October 2013
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
18 October 2013 | Appointment of Mr Bronik Michael Egan as a director (2 pages) |
18 October 2013 | Appointment of Mr Bronik Michael Egan as a director (2 pages) |
18 October 2013 | Appointment of Mrs Nicola Ann Egan as a director (2 pages) |
18 October 2013 | Appointment of Mrs Nicola Ann Egan as a director (2 pages) |
8 August 2013 | Company name changed precision construction solutions LIMITED\certificate issued on 08/08/13
|
8 August 2013 | Appointment of Mr Curtis Egan as a director (2 pages) |
8 August 2013 | Company name changed precision construction solutions LIMITED\certificate issued on 08/08/13
|
8 August 2013 | Appointment of Mr Curtis Egan as a director (2 pages) |
8 August 2013 | Termination of appointment of Nicola Egan as a director (1 page) |
8 August 2013 | Termination of appointment of Nicola Egan as a director (1 page) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 June 2013 | Termination of appointment of Marie Feenan as a secretary (1 page) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Termination of appointment of Marie Feenan as a secretary (1 page) |
8 June 2012 | Termination of appointment of Marie Feenan as a director (2 pages) |
8 June 2012 | Registered office address changed from 300 O'wood Avenue Holytown Motherwell Lanarkshire ML1 4TT Scotland on 8 June 2012 (2 pages) |
8 June 2012 | Termination of appointment of Marie Feenan as a director (2 pages) |
8 June 2012 | Appointment of Mrs Nicola Ann Egan as a director (3 pages) |
8 June 2012 | Appointment of Mrs Nicola Ann Egan as a director (3 pages) |
8 June 2012 | Registered office address changed from 300 O'wood Avenue Holytown Motherwell Lanarkshire ML1 4TT Scotland on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from 300 O'wood Avenue Holytown Motherwell Lanarkshire ML1 4TT Scotland on 8 June 2012 (2 pages) |
4 May 2012 | Incorporation (21 pages) |
4 May 2012 | Incorporation (21 pages) |