About

Registered Number: SC186797
Date of Incorporation: 15/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Millarston Industrial Estate, Fulbar Road, Paisley, Renfrewshire, PA1 2XR

 

Based in Paisley, Tercet Precision Ltd was registered on 15 June 1998, it's status at Companies House is "Active". The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Alexander Hunter 27 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, James Mcintyre 31 March 2001 06 October 2005 1
GIBB, Paul James 06 October 2005 16 July 2007 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
MR01 - N/A 22 May 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 July 2017
PSC02 - N/A 19 July 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 23 June 2015
466(Scot) - N/A 24 January 2015
466(Scot) - N/A 24 January 2015
AA - Annual Accounts 05 December 2014
466(Scot) - N/A 11 November 2014
MR01 - N/A 29 October 2014
AR01 - Annual Return 12 August 2014
MR04 - N/A 26 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 07 June 2013
MG01s - Particulars of a charge created by a company registered in Scotland 10 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 10 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 22 January 2010
466(Scot) - N/A 11 July 2009
466(Scot) - N/A 08 July 2009
410(Scot) - N/A 30 June 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 01 February 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 17 July 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 14 June 1999
SA - Shares agreement 23 March 1999
SA - Shares agreement 23 March 1999
SA - Shares agreement 23 March 1999
SA - Shares agreement 23 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1999
225 - Change of Accounting Reference Date 19 November 1998
RESOLUTIONS - N/A 11 November 1998
RESOLUTIONS - N/A 11 November 1998
RESOLUTIONS - N/A 11 November 1998
RESOLUTIONS - N/A 11 November 1998
RESOLUTIONS - N/A 11 November 1998
RESOLUTIONS - N/A 11 November 1998
MEM/ARTS - N/A 11 November 1998
287 - Change in situation or address of Registered Office 11 November 1998
123 - Notice of increase in nominal capital 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
410(Scot) - N/A 02 November 1998
CERTNM - Change of name certificate 11 September 1998
NEWINC - New incorporation documents 15 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2020 Outstanding

N/A

A registered charge 21 October 2014 Outstanding

N/A

Floating charge 25 March 2013 Outstanding

N/A

Deed of charge over debtors 25 March 2013 Outstanding

N/A

Floating charge 16 June 2009 Outstanding

N/A

Floating charge 27 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.