Advanced company searchLink opens in new window

EXAKT PRECISION TOOLS LIMITED

Company number SC201539

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)
01 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
21 Dec 2015 TM01 Termination of appointment of Peter Bishop as a director on 17 October 2015
24 Nov 2015 TM01 Termination of appointment of Charles Whiteford Young as a director on 18 November 2015
05 May 2015 AD01 Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF to C/O Wri Associates Limited 175 West George Street Glasgow G2 2LB on 5 May 2015
05 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-29
01 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4,705.11
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
15 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4,705.11
02 Sep 2013 TM02 Termination of appointment of Macdonalds as a secretary
21 Mar 2013 SH06 Cancellation of shares. Statement of capital on 21 March 2013
  • GBP 4,705.11
21 Mar 2013 SH03 Purchase of own shares.
06 Mar 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Feb 2013 AD01 Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 26 February 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
10 Dec 2012 CH04 Secretary's details changed for Macdonalds on 20 November 2012
20 Jul 2012 SH06 Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 4,760.52
20 Jul 2012 SH06 Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 5,854.69
20 Jul 2012 SH06 Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 4,774.71
20 Jul 2012 SH06 Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 4,786.66
20 Jul 2012 SH06 Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 5,277.91
20 Jul 2012 SH06 Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 5,314.08
20 Jul 2012 SH06 Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 5,327.58