Company NamePrecision Property (Scotland) Ltd
Company StatusDissolved
Company NumberSC440629
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameScott Donald Cameron
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGt. Britain
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Michael Logan Martin
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Marcus Taylor
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1Marcus Taylor
33.33%
Ordinary
33 at £1Michael Martin
33.33%
Ordinary
33 at £1Scott Cameron
33.33%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2015Voluntary strike-off action has been suspended (1 page)
14 March 2015Voluntary strike-off action has been suspended (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
11 June 2014Accounts made up to 31 January 2014 (2 pages)
11 June 2014Accounts made up to 31 January 2014 (2 pages)
18 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 99
(5 pages)
18 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 99
(5 pages)
28 August 2013Appointment of Marcus Taylor as a director on 18 January 2013 (2 pages)
28 August 2013Appointment of Scott Donald Cameron as a director on 18 January 2013 (2 pages)
28 August 2013Appointment of Scott Donald Cameron as a director on 18 January 2013 (2 pages)
28 August 2013Appointment of Marcus Taylor as a director on 18 January 2013 (2 pages)
8 August 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 99
(3 pages)
8 August 2013Appointment of Mr Michael Martin as a director on 18 January 2013 (2 pages)
8 August 2013Appointment of Mr Michael Martin as a director on 18 January 2013 (2 pages)
8 August 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 99
(3 pages)
21 January 2013Termination of appointment of Stephen George Mabbott as a director on 18 January 2013 (2 pages)
21 January 2013Termination of appointment of Stephen George Mabbott as a director on 18 January 2013 (2 pages)
21 January 2013Termination of appointment of Brian Reid Ltd. as a secretary on 18 January 2013 (2 pages)
21 January 2013Termination of appointment of Brian Reid Ltd. as a secretary on 18 January 2013 (2 pages)
18 January 2013Incorporation (22 pages)
18 January 2013Incorporation (22 pages)