About

Registered Number: SC203127
Date of Incorporation: 19/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2020 (3 years and 10 months ago)
Registered Address: Titanium 1 King's Inch Place, Renfrew, PA4 8WF

 

Having been setup in 2000, Tara Precision Engineering Ltd has its registered office in Renfrew, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of this business are Laughlin, Joseph, Mccaig, Denis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAUGHLIN, Joseph 20 January 2000 20 September 2012 1
MCCAIG, Denis 20 January 2000 20 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2020
WU16(Scot) - N/A 13 March 2020
AD01 - Change of registered office address 24 November 2017
CO4.2(Scot) - N/A 16 October 2017
4.2(Scot) - N/A 16 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 09 September 2013
AR01 - Annual Return 30 January 2013
AD01 - Change of registered office address 01 November 2012
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AD01 - Change of registered office address 26 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 07 August 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 20 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
363s - Annual Return 23 January 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 18 April 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 27 March 2001
363s - Annual Return 19 February 2001
410(Scot) - N/A 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2000
225 - Change of Accounting Reference Date 03 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
287 - Change in situation or address of Registered Office 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.