General information

Name:

Precom Services Limited

Office Address:

Templars House South Deeside Road Maryculter AB12 5GB Aberdeen

Number: SC324549

Incorporation date: 2007-05-30

Dissolution date: 2018-10-02

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Aberdeen under the following Company Registration No.: SC324549. This firm was established in the year 2007. The main office of this firm was situated at Templars House South Deeside Road Maryculter. The area code for this address is AB12 5GB. The enterprise was dissolved in 2018, which means it had been in business for 11 years.

Robin G. was the firm's director, assigned this position in 2007.

Robin G. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Davidson Accounting

Role: Corporate Secretary

Appointed: 30 May 2007

Address: West Tullos Industrial Estate, Aberdeen, AB12 3AW, Scotland

Latest update: 8 March 2023

Robin G.

Role: Director

Appointed: 30 May 2007

Latest update: 8 March 2023

People with significant control

Robin G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 13 June 2018
Confirmation statement last made up date 30 May 2017
Annual Accounts 21 October 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 21 October 2013
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 15 October 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 17 August 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 4 October 2016
Annual Accounts 26 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 26 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, October 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 6100 : Extraction of crude petroleum
11
Company Age

Similar companies nearby

Closest companies