Advanced company searchLink opens in new window

A & C PRECISION ENGINEERING LIMITED

Company number SC464006

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)
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2022 CH01 Director's details changed for Mr Alan Ramsay on 19 July 2022
19 Jul 2022 CH01 Director's details changed for Mr Christopher Terry Mckellican on 19 July 2022
24 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
19 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
27 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
20 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
18 Sep 2017 AD01 Registered office address changed from 3a Harrison Road Dundee DD2 3SN to Unit 1 Manhattan Business Park Dundonald Street Dundee DD3 7PY on 18 September 2017
13 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
18 May 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
20 Nov 2014 CH01 Director's details changed for Mr Christopher Terry Mckellican on 15 September 2014
20 Nov 2014 AD01 Registered office address changed from 3a Harrison Road Harrison Road Dundee DD2 3SN Scotland to 3a Harrison Road Dundee DD2 3SN on 20 November 2014
20 Nov 2014 CH01 Director's details changed for Mr Alan Ramsay on 20 November 2014