D.M.I. PRECISION ENGINEERING LIMITED
MACMERRY

Hellopages » East Lothian » East Lothian » EH33 1RD

Company number SC056292
Status Active
Incorporation Date 3 September 1974
Company Type Private Limited Company
Address UNIT 16 & 17 MACMERRY INDUSTRIAL ESTATE, MACMERRY, EAST LOTHIAN, EH33 1RD
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Amended total exemption small company accounts made up to 30 November 2014; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of D.M.I. PRECISION ENGINEERING LIMITED are www.dmiprecisionengineering.co.uk, and www.d-m-i-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Prestonpans Rail Station is 3.3 miles; to Wallyford Rail Station is 4.8 miles; to Drem Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D M I Precision Engineering Limited is a Private Limited Company. The company registration number is SC056292. D M I Precision Engineering Limited has been working since 03 September 1974. The present status of the company is Active. The registered address of D M I Precision Engineering Limited is Unit 16 17 Macmerry Industrial Estate Macmerry East Lothian Eh33 1rd. . BLACK, David Andrew is a Secretary of the company. BLACK, David Andrew is a Director of the company. Secretary INNES, Hugh has been resigned. Director BLACK, James Edward has been resigned. Director INNES, Brian has been resigned. Director INNES, Hugh has been resigned. Director MILNE, Robert has been resigned. Director MORTEN, Brian has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


Current Directors

Secretary
BLACK, David Andrew
Appointed Date: 12 September 2007

Director
BLACK, David Andrew
Appointed Date: 12 September 2007
56 years old

Resigned Directors

Secretary
INNES, Hugh
Resigned: 12 September 2007

Director
BLACK, James Edward
Resigned: 28 January 2010
Appointed Date: 12 September 2007
83 years old

Director
INNES, Brian
Resigned: 12 September 2007
Appointed Date: 01 December 1992
59 years old

Director
INNES, Hugh
Resigned: 12 September 2007
86 years old

Director
MILNE, Robert
Resigned: 10 February 1992
87 years old

Director
MORTEN, Brian
Resigned: 31 October 1989

Persons With Significant Control

Mr David Andrew Black
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D.M.I. PRECISION ENGINEERING LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Nov 2016
Amended total exemption small company accounts made up to 30 November 2014
30 Sep 2016
Total exemption small company accounts made up to 30 November 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

05 Jan 2016
Secretary's details changed for Mr David Andrew Black on 1 December 2015
...
... and 82 more events
17 Nov 1987
Return made up to 31/12/86; full list of members
17 Nov 1987
Full accounts made up to 30 November 1986
09 Mar 1987
Full accounts made up to 30 November 1985

26 Jan 1987
Return made up to 31/12/85; full list of members
03 Sep 1974
Incorporation

D.M.I. PRECISION ENGINEERING LIMITED Charges

24 April 2014
Charge code SC05 6292 0004
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
30 April 1996
Standard security
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 49A elder street,tranent.
16 April 1996
Bond & floating charge
Delivered: 24 April 1996
Status: Satisfied on 16 October 2009
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
3 November 1983
Bond & floating charge
Delivered: 17 November 1983
Status: Satisfied on 30 May 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…