Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Precision Id Products Limited
Precision Id Products Limited is a dissolved company incorporated on 12 October 1993 with the registered office located in Glasgow, Lanarkshire. Precision Id Products Limited was registered 31 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 June 2016
(9 years ago)
Was
22 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC146892
Private limited company
Scottish Company
Age
31 years
Incorporated
12 October 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Precision Id Products Limited
Contact
Address
4 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Same address for the past
10 years
Companies in G74 5PA
Telephone
01355 840021
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Derek Robert Cumming
Director • Chief Executive • British • Lives in Scotland • Born in Jul 1964
Miss Charline Zerbinati
Director • Chartered Accountant • British • Lives in Scotland • Born in Feb 1971
Mr Nader Karama
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lemac No.1 Limited
Mr Derek Robert Cumming is a mutual person.
Active
McGavigan Holdings Limited
Mr Derek Robert Cumming is a mutual person.
Active
McGavigan Corporate Limited
Mr Derek Robert Cumming is a mutual person.
Active
John McGavigan Limited
Mr Derek Robert Cumming is a mutual person.
Active
Worldmark International Limited
Mr Derek Robert Cumming is a mutual person.
Active
Worldmark (Holdings) UK Limited
Mr Derek Robert Cumming is a mutual person.
Active
Worldmark UK Limited
Mr Derek Robert Cumming is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 14 Jun 2016
Mr Nader Karama Appointed
9 Years Ago on 1 Apr 2016
Francis Paul Duffin Resigned
9 Years Ago on 31 Mar 2016
Francis Paul Duffin Resigned
9 Years Ago on 31 Mar 2016
Mr Derek Cumming Appointed
9 Years Ago on 31 Mar 2016
Miss Charline Zerbinati Appointed
9 Years Ago on 31 Mar 2016
Voluntary Gazette Notice
9 Years Ago on 29 Mar 2016
Application To Strike Off
9 Years Ago on 21 Mar 2016
William Graham Resigned
9 Years Ago on 14 Dec 2015
Dormant Accounts Submitted
10 Years Ago on 3 Sep 2015
Get Alerts
Get Credit Report
Discover Precision Id Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Jun 2016
Appointment of Miss Charline Zerbinati as a director on 31 March 2016
Submitted on 12 Apr 2016
Appointment of Mr Derek Cumming as a director on 31 March 2016
Submitted on 12 Apr 2016
Appointment of Mr Nader Karama as a secretary on 1 April 2016
Submitted on 12 Apr 2016
Termination of appointment of Francis Paul Duffin as a director on 31 March 2016
Submitted on 12 Apr 2016
Termination of appointment of Francis Paul Duffin as a secretary on 31 March 2016
Submitted on 12 Apr 2016
First Gazette notice for voluntary strike-off
Submitted on 29 Mar 2016
Application to strike the company off the register
Submitted on 21 Mar 2016
Termination of appointment of William Graham as a director on 14 December 2015
Submitted on 12 Feb 2016
Accounts for a dormant company made up to 31 December 2014
Submitted on 3 Sep 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs