Advanced company searchLink opens in new window

PRECIOUS ORGANISATION LIMITED THE

Company number SC091030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2017 4.26(Scot) Return of final meeting of voluntary winding up
15 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-13
09 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 Jan 2014 CH01 Director's details changed for Mr Elliot Paul Davis on 29 January 2014
29 Jan 2014 CH03 Secretary's details changed for Ms Grace Drummond on 29 January 2014
03 Jan 2014 AD01 Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 3 January 2014
01 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 AD01 Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 9 March 2011
24 Jan 2011 AR01 Annual return made up to 18 December 2010
24 Jan 2011 CH01 Director's details changed for Mr Elliot Paul Davis on 12 December 2010
24 Jan 2011 CH03 Secretary's details changed for Ms Grace Drummond on 12 December 2010
05 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr Elliot Paul Davis on 18 December 2009
18 Dec 2009 CH03 Secretary's details changed for Grace Drummond on 18 December 2009