FACTS PRECISION LIMITED

Company Documents

DateDescription
11/01/2311 January 2023 Final Gazette dissolved following liquidation

View Document

11/01/2311 January 2023 Final Gazette dissolved following liquidation

View Document

11/10/2211 October 2022 Final account prior to dissolution in a winding-up by the court

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM THIRD FLOOR WEST EDINBURGH QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG

View Document

12/07/1612 July 2016 NOTICE OF WINDING UP ORDER

View Document

12/07/1612 July 2016 COURT ORDER NOTICE OF WINDING UP

View Document

15/06/1615 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM FULLERTON ROAD QUEENSWAY INDUSTRIAL ESTATE GLENROTHES FIFE KY7 5QR

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/02/165 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/01/1527 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/01/143 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/01/1217 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/01/1117 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVIDSON / 01/01/2011

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/01/108 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVIDSON / 01/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVIDSON / 01/01/2010

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM DAVIDSON

View Document

02/06/092 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/092 June 2009 ADOPT ARTICLES 21/05/2009

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

10/03/0910 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

10/03/0910 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 SECT 190/SALE OF £175,000 APPROVED BY THE COMPANY 28/11/2008

View Document

08/05/088 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

04/05/054 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DEC MORT/CHARGE *****

View Document

02/12/042 December 2004 DEC MORT/CHARGE *****

View Document

01/06/041 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

04/10/034 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: CO CARTERS CA, 213 GLENROTHES HOUSE, NORTH STREET, GLENROTHES FIFE KY7 5PW

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/04/986 April 1998 COMPANY NAME CHANGED FIFE AUTO CAM & TOOL SERVICES LI MITED CERTIFICATE ISSUED ON 07/04/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

23/11/9523 November 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 DEC MORT/CHARGE *****

View Document

26/06/9526 June 1995 PARTIC OF MORT/CHARGE *****

View Document

15/06/9515 June 1995 PARTIC OF MORT/CHARGE *****

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

23/02/9423 February 1994 PARTIC OF MORT/CHARGE *****

View Document

14/02/9414 February 1994 DEC MORT/CHARGE *****

View Document

14/02/9414 February 1994 DEC MORT/CHARGE *****

View Document

14/02/9414 February 1994 DEC MORT/CHARGE *****

View Document

12/01/9412 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 £ IC 50000/0 09/12/93 £ SR 50000@1=50000

View Document

19/12/9319 December 1993 £ IC 100000/50000 09/12/93 £ SR 50000@1=50000

View Document

19/12/9319 December 1993 S369(4) SHT NOTICE MEET 09/12/93

View Document

19/12/9319 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9317 December 1993 SHARE PURCHASE 09/12/93

View Document

04/05/934 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

15/04/9215 April 1992 DEC MORT/CHARGE *****

View Document

15/04/9215 April 1992 PARTIC OF MORT/CHARGE *****

View Document

24/12/9124 December 1991 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

26/02/9126 February 1991 PARTIC OF MORT/CHARGE 2339

View Document

28/01/9128 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 PARTIC OF MORT/CHARGE 10269

View Document

07/09/907 September 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

02/05/902 May 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 DIRECTOR RESIGNED

View Document

09/05/899 May 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

27/03/8927 March 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/87

View Document

14/04/8714 April 1987 COMPANY TYPE CHANGED FROM PRI30 TO PRI

View Document

04/03/874 March 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company