PRECISION PROJECTS SCOTLAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

20/05/2420 May 2024 Notification of Diane Mccarry as a person with significant control on 2024-05-01

View Document

20/05/2420 May 2024 Change of details for Mr Alastair John Mccarry as a person with significant control on 2024-05-01

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

27/06/2327 June 2023 Registered office address changed from 7 Glenarm Place Edinburgh EH6 4TQ Scotland to 109/14 Swanston Road Edinburgh EH10 7DS on 2023-06-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM MAURICEWOOD FARM MAURICEWOOD MAINS FARMHOUSE ROAD PENICUIK MIDLOTHIAN EH26 0NJ UNITED KINGDOM

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MCCARRY / 13/03/2020

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARRY

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR ALASTAIR JOHN MCCARRY

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 2/2 EDGEFIELD ROAD LOANHEAD EH20 9QX SCOTLAND

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MRS DIANNE MCCARRY

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 COMPANY NAME CHANGED ROSELINE HOMES LIMITED CERTIFICATE ISSUED ON 29/04/19

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/10/183 October 2018 COMPANY NAME CHANGED PRECISION SUBCONTRACT SURVEYING LIMITED CERTIFICATE ISSUED ON 03/10/18

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 3 ST DAVIDS BUSINESS PARK DALGETY BAY DUNFERMLINE FIFE KY11 9PF

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCCARRY

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAIG MCCARRY / 24/11/2015

View Document

07/07/157 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/07/1410 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/07/1310 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/07/125 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAIG MCCARRY / 10/01/2012

View Document

26/07/1126 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 5

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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