UKBizDB.co.uk

ROLES PRECISION CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roles Precision Contractors Limited. The company was founded 23 years ago and was given the registration number SC217371. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:ROLES PRECISION CONTRACTORS LIMITED
Company Number:SC217371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 March 2001
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, G2 4JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Loansdean Wood, Morpeth, England, NE61 2FB

Director04 April 2019Active
3, Olive Grove, Seghill, Cramlington, England,

Secretary01 February 2007Active
Denhead Cottage, St. Cyrus, Montrose, DD10 0DR

Secretary27 March 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary27 March 2001Active
107, Newlyn Drive, Cramlington, England, NE23 1RP

Director06 April 2008Active
3, Olive Grove, Seghill, Cramlington, England, NE23 7FH

Director01 November 2007Active
3, Olive Grove, Seghill, Cramlington, England, NE23 7FH

Director06 April 2005Active
Denhead Cottage, Sillycotts, St Cyrus, DD10 0DR

Director27 March 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director27 March 2001Active

People with Significant Control

Mr Steven Egner
Notified on:01 November 2019
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:62, Loansdean Wood, Morpeth, England, NE61 2FB
Nature of control:
  • Significant influence or control
Schosween 19 Limited
Notified on:04 April 2019
Status:Active
Country of residence:England
Address:76, Wellington Street, Leeds, England, LS1 2AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Denhead Cottage, St Cyrus, DD10 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Ellen Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Denhead Cottage, St Cyrus, DD10 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Denhead Cottage, St Cyrus, DD10 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-15Gazette

Gazette dissolved liquidation.

Download
2021-09-15Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2021-04-14Insolvency

Liquidation in administration progress report scotland.

Download
2020-11-24Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2020-11-06Address

Change registered office address company with date old address new address.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-10-22Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download
2020-09-28Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2020-02-18Resolution

Resolution.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-09-09Address

Change registered office address company with date old address new address.

Download
2019-09-05Address

Change registered office address company with date old address new address.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.