PRECISE INSTALLS (STRATHCLYDE) LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewCessation of Scott Murphy as a person with significant control on 2023-09-20

View Document

15/07/2515 July 2025 NewCessation of William Walker as a person with significant control on 2023-09-20

View Document

17/06/2517 June 2025 Notification of Precise Installs Group Limited as a person with significant control on 2023-09-20

View Document

29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

10/11/2310 November 2023 Director's details changed for Mr William Walker on 2023-11-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

25/02/2225 February 2022 Second filing for the notification of Scott Murphy as a person with significant control

View Document

25/02/2225 February 2022 Second filing for the notification of William Walker as a person with significant control

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM BLOCK 6, UNIT 2 THIRD ROAD BLANTYRE INDUSTRIAL ESTATE BLANTYRE SOUTH LANARKSHIRE G72 0UP

View Document

30/06/2030 June 2020 Registered office address changed from , Block 6, Unit 2 Third Road, Blantyre Industrial Estate, Blantyre, South Lanarkshire, G72 0UP to Block 6, Unit 17 Third Road Blantyre Glasgow South Lanarkshire G72 0UP on 2020-06-30

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

25/03/2025 March 2020 Notification of Scott Murphy as a person with significant control on 2020-02-14

View Document

25/03/2025 March 2020 Notification of William Walker as a person with significant control on 2020-02-14

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WALKER

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MURPHY

View Document

13/03/2013 March 2020 CESSATION OF CRAIG HASTIE AS A PSC

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG HASTIE

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WALKER / 22/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCLAREN HASTIE / 01/03/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MURPHY / 01/07/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG HASTIE / 16/07/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 5 GLENCOE PLACE HAMILTON ML3 8EA SCOTLAND

View Document

12/02/1812 February 2018 Registered office address changed from , 5 Glencoe Place, Hamilton, ML3 8EA, Scotland to Block 6, Unit 17 Third Road Blantyre Glasgow South Lanarkshire G72 0UP on 2018-02-12

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 48 LIMEKILNBURN ROAD QUARTER HAMILTON LANARKSHIRE ML3 7XA SCOTLAND

View Document

21/06/1721 June 2017 Registered office address changed from , 48 Limekilnburn Road, Quarter, Hamilton, Lanarkshire, ML3 7XA, Scotland to Block 6, Unit 17 Third Road Blantyre Glasgow South Lanarkshire G72 0UP on 2017-06-21

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

08/04/178 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR CRAIG MCLAREN HASTIE

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR SCOTT MURPHY

View Document

16/06/1616 June 2016 01/04/16 STATEMENT OF CAPITAL GBP 6

View Document

18/08/1518 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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