PRECISION PHOTOFABRICATION DEVELOPMENTS LIMITED

Hellopages » Argyll and Bute » Argyll and Bute » PA31 8NN

Company number SC050448
Status Active
Incorporation Date 2 May 1972
Company Type Private Limited Company
Address UNIT 3 HIGHBANK PARK INDUSTRIAL, ESTATE LOCHGILPHEAD ARGYLL, PA31 8NN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PRECISION PHOTOFABRICATION DEVELOPMENTS LIMITED are www.precisionphotofabricationdevelopments.co.uk, and www.precision-photofabrication-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Oban Rail Station is 25.7 miles; to Taynuilt Rail Station is 28 miles; to Dalmally Rail Station is 30.5 miles; to West Kilbride Rail Station is 33 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precision Photofabrication Developments Limited is a Private Limited Company. The company registration number is SC050448. Precision Photofabrication Developments Limited has been working since 02 May 1972. The present status of the company is Active. The registered address of Precision Photofabrication Developments Limited is Unit 3 Highbank Park Industrial Estate Lochgilphead Argyll Pa31 8nn. . MCCARTAN, Stuart is a Secretary of the company. MCCARTAN, John is a Director of the company. MCCARTAN, Stuart is a Director of the company. Secretary MCCARTAN, Helen Jean has been resigned. Director MCCARTAN, Helen Jean has been resigned. Director MCCARTAN, Ian Robertson has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MCCARTAN, Stuart
Appointed Date: 20 June 2002

Director
MCCARTAN, John
Appointed Date: 01 June 1999
60 years old

Director
MCCARTAN, Stuart
Appointed Date: 01 June 1999
57 years old

Resigned Directors

Secretary
MCCARTAN, Helen Jean
Resigned: 20 June 2002

Director
MCCARTAN, Helen Jean
Resigned: 20 June 2002
84 years old

Director
MCCARTAN, Ian Robertson
Resigned: 20 June 2002
89 years old

PRECISION PHOTOFABRICATION DEVELOPMENTS LIMITED Events

30 Jan 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
09 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000

12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Change of share class name or designation
10 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000

...
... and 70 more events
19 Jul 1988
Accounts for a small company made up to 31 December 1987

26 Jun 1987
Return made up to 01/05/87; full list of members

26 Jun 1987
Accounts for a small company made up to 31 December 1986

11 Nov 1986
Return made up to 12/08/86; full list of members

27 Oct 1986
Accounts for a small company made up to 31 December 1985

PRECISION PHOTOFABRICATION DEVELOPMENTS LIMITED Charges

7 February 1995
Standard security
Delivered: 21 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 highbank park industrial estae, lochgilphead.
3 February 1995
Floating charge
Delivered: 9 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
11 February 1982
Bond & floating charge
Delivered: 22 February 1982
Status: Satisfied on 3 December 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
3 September 1979
Floating charge
Delivered: 14 September 1981
Status: Satisfied on 11 November 1981
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…