About

Registered Number: SC141819
Date of Incorporation: 18/12/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Power Jacks Kingshill Commercial Park, Prospect Road, Arnhall Business Park, Westhill, AB32 6FP,

 

Based in Westhill, Precision Actuation Systems Ltd was established in 1992, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULTITUDE, Bruce Charles 11 February 2002 - 1
CROSSLAND, Alex 01 September 2020 - 1
ALLISON, James Norman 26 March 1993 11 February 2002 1
BROOK, Michael Jonathan 10 November 1995 15 June 1998 1
HORNE, Andrew Robert 11 February 2002 31 December 2009 1
ICKS, Gerd, Dr 01 May 1999 11 February 2002 1
LEE, Andrew Davidson 01 May 1999 06 May 2002 1
MCGILL, Craig 07 August 2014 01 December 2019 1
OLIVER, Ruth Celia Kathleen 01 June 1999 26 April 2002 1
WATSON, Ronald Norman Stewart 30 April 1993 22 December 1997 1
YEOMAN, Craig William 18 December 2009 07 August 2014 1
Secretary Name Appointed Resigned Total Appointments
MCGILL, Craig 07 August 2014 01 December 2019 1
YEOMAN, Craig William 18 December 2009 07 August 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
TM02 - Termination of appointment of secretary 16 September 2020
DISS40 - Notice of striking-off action discontinued 26 May 2020
CS01 - N/A 25 May 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 25 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 December 2018
AD01 - Change of registered office address 31 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 January 2017
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 27 January 2015
AP03 - Appointment of secretary 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 06 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 24 November 2010
TM01 - Termination of appointment of director 11 January 2010
AR01 - Annual Return 22 December 2009
AP01 - Appointment of director 22 December 2009
AP03 - Appointment of secretary 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AA - Annual Accounts 26 November 2009
287 - Change in situation or address of Registered Office 19 February 2009
363a - Annual Return 18 December 2008
353 - Register of members 18 December 2008
AA - Annual Accounts 14 November 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 07 November 2006
287 - Change in situation or address of Registered Office 24 October 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 29 December 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 April 2003
AUD - Auditor's letter of resignation 25 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 08 January 2003
287 - Change in situation or address of Registered Office 16 October 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
AA - Annual Accounts 07 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
225 - Change of Accounting Reference Date 29 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
419a(Scot) - N/A 20 February 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
123 - Notice of increase in nominal capital 14 February 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 28 December 2000
419a(Scot) - N/A 21 August 2000
AUD - Auditor's letter of resignation 26 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 2000
AUD - Auditor's letter of resignation 25 April 2000
410(Scot) - N/A 15 March 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 18 August 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 23 November 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
AA - Annual Accounts 27 February 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
363s - Annual Return 16 December 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 13 November 1996
RESOLUTIONS - N/A 10 September 1996
RESOLUTIONS - N/A 10 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1996
123 - Notice of increase in nominal capital 10 September 1996
363s - Annual Return 30 January 1996
288 - N/A 17 January 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 09 April 1995
AA - Annual Accounts 17 October 1994
RESOLUTIONS - N/A 13 May 1994
MEM/ARTS - N/A 13 May 1994
363s - Annual Return 11 January 1994
288 - N/A 18 May 1993
288 - N/A 18 May 1993
288 - N/A 14 May 1993
RESOLUTIONS - N/A 05 May 1993
RESOLUTIONS - N/A 05 May 1993
RESOLUTIONS - N/A 05 May 1993
MEM/ARTS - N/A 05 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1993
288 - N/A 05 May 1993
287 - Change in situation or address of Registered Office 05 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1993
123 - Notice of increase in nominal capital 05 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1993
410(Scot) - N/A 30 April 1993
123 - Notice of increase in nominal capital 27 April 1993
RESOLUTIONS - N/A 26 April 1993
RESOLUTIONS - N/A 26 April 1993
CERTNM - Change of name certificate 26 April 1993
287 - Change in situation or address of Registered Office 14 April 1993
NEWINC - New incorporation documents 18 December 1992

Mortgages & Charges

Description Date Status Charge by
Floating charge 24 February 2000 Fully Satisfied

N/A

Floating charge 26 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.