PRECISION ACTUATION SYSTEMS LIMITED
ELLON

Hellopages » Aberdeenshire » Aberdeenshire » AB41 8BX

Company number SC141819
Status Active
Incorporation Date 18 December 1992
Company Type Private Limited Company
Address POWER JACKS LIMITED, - BALMACASSIE COMMERCIAL PARK, ELLON, ABERDEENSHIRE, AB41 8BX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Micro company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRECISION ACTUATION SYSTEMS LIMITED are www.precisionactuationsystems.co.uk, and www.precision-actuation-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Aberdeen Rail Station is 15.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precision Actuation Systems Limited is a Private Limited Company. The company registration number is SC141819. Precision Actuation Systems Limited has been working since 18 December 1992. The present status of the company is Active. The registered address of Precision Actuation Systems Limited is Power Jacks Limited Balmacassie Commercial Park Ellon Aberdeenshire Ab41 8bx. . MCGILL, Craig is a Secretary of the company. BULTITUDE, Bruce Charles is a Director of the company. MCGILL, Craig is a Director of the company. Secretary HORNE, Andrew Robert has been resigned. Secretary OLIVER, Ruth Celia Kathleen has been resigned. Secretary YEOMAN, Craig William has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ALLISON, James Norman has been resigned. Director BROOK, Michael Jonathan has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Nominee Director HARDIE, David has been resigned. Director HORNE, Andrew Robert has been resigned. Director ICKS, Gerd, Dr has been resigned. Director LEE, Andrew Davidson has been resigned. Director OLIVER, Ruth Celia Kathleen has been resigned. Director WATSON, Ronald Norman Stewart has been resigned. Director YEOMAN, Craig William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCGILL, Craig
Appointed Date: 07 August 2014

Director
BULTITUDE, Bruce Charles
Appointed Date: 11 February 2002
61 years old

Director
MCGILL, Craig
Appointed Date: 07 August 2014
56 years old

Resigned Directors

Secretary
HORNE, Andrew Robert
Resigned: 18 December 2009
Appointed Date: 26 April 2002

Secretary
OLIVER, Ruth Celia Kathleen
Resigned: 26 April 2002
Appointed Date: 30 April 1993

Secretary
YEOMAN, Craig William
Resigned: 07 August 2014
Appointed Date: 18 December 2009

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 30 April 1993
Appointed Date: 18 December 1992

Director
ALLISON, James Norman
Resigned: 11 February 2002
Appointed Date: 26 March 1993
89 years old

Director
BROOK, Michael Jonathan
Resigned: 15 June 1998
Appointed Date: 10 November 1995
64 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 26 March 1993
Appointed Date: 18 December 1992

Nominee Director
HARDIE, David
Resigned: 26 March 1993
Appointed Date: 18 December 1992
71 years old

Director
HORNE, Andrew Robert
Resigned: 31 December 2009
Appointed Date: 11 February 2002
80 years old

Director
ICKS, Gerd, Dr
Resigned: 11 February 2002
Appointed Date: 01 May 1999
76 years old

Director
LEE, Andrew Davidson
Resigned: 06 May 2002
Appointed Date: 01 May 1999
80 years old

Director
OLIVER, Ruth Celia Kathleen
Resigned: 26 April 2002
Appointed Date: 01 June 1999
68 years old

Director
WATSON, Ronald Norman Stewart
Resigned: 22 December 1997
Appointed Date: 30 April 1993
83 years old

Director
YEOMAN, Craig William
Resigned: 07 August 2014
Appointed Date: 18 December 2009
54 years old

Persons With Significant Control

Power Jacks Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRECISION ACTUATION SYSTEMS LIMITED Events

31 Jan 2017
Confirmation statement made on 18 December 2016 with updates
31 Jan 2017
Micro company accounts made up to 31 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,782,200

30 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 105 more events
26 Apr 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

26 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Apr 1993
Company name changed dunwilco (356) LIMITED\certificate issued on 26/04/93

14 Apr 1993
Registered office changed on 14/04/93 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN

18 Dec 1992
Incorporation

PRECISION ACTUATION SYSTEMS LIMITED Charges

24 February 2000
Floating charge
Delivered: 15 March 2000
Status: Satisfied on 20 February 2002
Persons entitled: Landesbank Baden-Wurttemberg as Security Trustee
Description: Undertaking and all property and assets present and future…
26 April 1993
Floating charge
Delivered: 30 April 1993
Status: Satisfied on 21 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…