About

Registered Number: SC326471
Date of Incorporation: 28/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 308 Tb Dunn & Co Chartered Accountants, Albert House , 308 Albert Drive , Pollokshields, Glasgow, G41 5RS,

 

Founded in 2007, Bar Knight Precision Engineers Ltd are based in Glasgow, it's status is listed as "Active". The company does not have any directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AD01 - Change of registered office address 23 July 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 25 August 2019
CH03 - Change of particulars for secretary 25 August 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 11 December 2017
PSC01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 11 September 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 10 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 14 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2013
AA - Annual Accounts 29 August 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 10 July 2012
AR01 - Annual Return 30 January 2012
CERTNM - Change of name certificate 29 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 16 September 2009
AA - Annual Accounts 11 February 2009
225 - Change of Accounting Reference Date 11 February 2009
363a - Annual Return 23 July 2008
410(Scot) - N/A 04 September 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 31 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.