BILSTON PRECISION GROUP LIMITED

7 Melville Terrace, Stirling, FK8 2ND, United Kingdom
StatusACTIVE
Company No.SC537086
CategoryPrivate Limited Company
Incorporated03 Jun 2016
Age8 years, 12 days
JurisdictionScotland

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

Gazette notice voluntary

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/04/22

Documents

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with new address

Date: 30 Jun 2020

Category: Address

Type: AD02

New address: 120 Bothwell Street Glasgow G2 7JL

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Oct 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B NEWBOULD HAULAGE LIMITED

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

SALT AND WELCOME UK LTD

89 SPA ROAD,LONDON,SE16 3SG

Number:11126667
Status:ACTIVE
Category:Private Limited Company

THE RETAIL BUSINESS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source