BILSTON PRECISION GROUP LIMITED
Status | ACTIVE |
Company No. | SC537086 |
Category | Private Limited Company |
Incorporated | 03 Jun 2016 |
Age | 8 years, 12 days |
Jurisdiction | Scotland |
SUMMARY
BILSTON PRECISION GROUP LIMITED is an active private limited company with number SC537086. It was incorporated 8 years, 12 days ago, on 03 June 2016. The company address is 7 Melville Terrace, Stirling, FK8 2ND, United Kingdom.
Company Fillings
Dissolution application strike off company
Date: 23 May 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Legacy
Date: 07 May 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/23
Documents
Legacy
Date: 25 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/23
Documents
Legacy
Date: 25 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/23
Documents
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-13
Officer name: Fraser Thomas Kane
Documents
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart James Kane
Termination date: 2024-02-13
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Legacy
Date: 31 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22
Documents
Legacy
Date: 31 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22
Documents
Legacy
Date: 31 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Legacy
Date: 01 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21
Documents
Legacy
Date: 01 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21
Documents
Legacy
Date: 01 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21
Documents
Capital statement capital company with date currency figure
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Capital
Type: SH19
Capital : 1.00 GBP
Date: 2022-04-13
Documents
Legacy
Date: 13 Apr 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 13 Apr 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 06/04/22
Documents
Resolution
Date: 13 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-12
Officer name: Stephen Mark Hoggan
Documents
Accounts with accounts type small
Date: 01 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Alexander Macpherson
Termination date: 2020-12-11
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 13 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-08-13
Psc name: Howat Capital Uk Limited
Documents
Appoint person director company with name date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Mark Hoggan
Appointment date: 2020-07-31
Documents
Appoint person director company with name date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-31
Officer name: Mr Steven Russell Craig
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-01
New address: 7 Melville Terrace Stirling FK8 2nd
Old address: 76 Melville Terrace Stirling FK8 2nd United Kingdom
Documents
Move registers to sail company with new address
Date: 01 Jul 2020
Category: Address
Type: AD03
New address: 120 Bothwell Street Glasgow G2 7JL
Documents
Resolution
Date: 01 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with new address
Date: 30 Jun 2020
Category: Address
Type: AD02
New address: 120 Bothwell Street Glasgow G2 7JL
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
New address: 76 Melville Terrace Stirling FK8 2nd
Old address: 120 Bothwell Street Glasgow G2 7JL United Kingdom
Change date: 2020-06-30
Documents
Accounts with accounts type small
Date: 01 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-31
Psc name: Howat Capital Uk Limited
Documents
Cessation of a person with significant control
Date: 11 Jan 2018
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-31
Psc name: Malcolm Newall Howat
Documents
Capital allotment shares
Date: 10 Oct 2017
Action Date: 31 Aug 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-08-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fraser Thomas Kane
Appointment date: 2016-11-23
Documents
Resolution
Date: 21 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-09
Officer name: Mr Stuart James Kane
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2016
Action Date: 22 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5370860001
Charge creation date: 2016-10-22
Documents
Change account reference date company current extended
Date: 08 Jun 2016
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-08-31
Documents
Some Companies
81A TOWN STREET,ARMLEY,LS12 3HD
Number: | 09665854 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE CARPENTRY CONTRACTS LLP
14 OLD CHURCH ROAD,HOPTON,NR31 9BZ
Number: | OC424515 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
EXPEDIO PPM CONSULTANTS LIMITED
5 WYNFORD ROAD,BOURNEMOUTH,BH9 3ND
Number: | 10354275 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 SPA ROAD,LONDON,SE16 3SG
Number: | 11126667 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 WEST STREET,FAREHAM,PO16 0EN
Number: | 10520242 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNIQUE WORKS ENTERPRISES LIMITED
C/O DIRENCH & CO. 151,LONDON,N15 5EA
Number: | 11072248 |
Status: | ACTIVE |
Category: | Private Limited Company |