About

Registered Number: SC216705
Date of Incorporation: 12/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 15 Ure Street, Dundee, Angus, DD1 5JD

 

Based in Angus, Agra (Precision Engineering) Co Ltd was founded on 12 March 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FYDA, Jonathan Charles Sutherland 01 December 2006 - 1
FYDA, Margaret Kerr 12 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 07 October 2015
RESOLUTIONS - N/A 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 21 March 2013
AP01 - Appointment of director 20 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 13 March 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
CERTNM - Change of name certificate 02 September 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 28 January 2004
MEM/ARTS - N/A 19 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
123 - Notice of increase in nominal capital 06 November 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 21 January 2003
363a - Annual Return 08 March 2002
353 - Register of members 08 March 2002
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
RESOLUTIONS - N/A 14 March 2001
MEM/ARTS - N/A 14 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.