About

Registered Number: SC217371
Date of Incorporation: 27/03/2001 (23 years and 1 month ago)
Company Status: Administration
Registered Address: 272 Bath Street, Glasgow, G2 4JR,

 

Roles Precision Contractors Ltd was registered on 27 March 2001, it's status is listed as "Administration". We do not know the number of employees at this business. This organisation has 5 directors listed as Egner, Steven, Jenkins, Heather Kirsten, Jenkins, Barbara Ellen, Jenkins, Mark, Jenkins, Ray.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGNER, Steven 04 April 2019 - 1
JENKINS, Barbara Ellen 01 November 2007 04 April 2019 1
JENKINS, Mark 06 April 2005 04 April 2019 1
JENKINS, Ray 27 March 2001 29 March 2006 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Heather Kirsten 27 March 2001 01 February 2007 1

Filing History

Document Type Date
AM01(Scot) - N/A 28 September 2020
RESOLUTIONS - N/A 18 February 2020
AD01 - Change of registered office address 09 January 2020
AA - Annual Accounts 10 December 2019
RESOLUTIONS - N/A 26 November 2019
CS01 - N/A 01 November 2019
PSC01 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
CH01 - Change of particulars for director 20 September 2019
CH01 - Change of particulars for director 09 September 2019
AD01 - Change of registered office address 09 September 2019
AD01 - Change of registered office address 05 September 2019
CS01 - N/A 05 September 2019
PSC07 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM02 - Termination of appointment of secretary 18 April 2019
PSC02 - N/A 18 April 2019
AP01 - Appointment of director 18 April 2019
MR01 - N/A 10 April 2019
CS01 - N/A 08 April 2019
MR04 - N/A 01 February 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 09 April 2017
MR01 - N/A 30 December 2016
CH01 - Change of particulars for director 26 July 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 18 August 2015
CH03 - Change of particulars for secretary 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 19 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 19 August 2008
RESOLUTIONS - N/A 29 April 2008
363a - Annual Return 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
287 - Change in situation or address of Registered Office 18 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2019 Outstanding

N/A

A registered charge 23 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.