ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sterling Precision Engineering Services Limited

Sterling Precision Engineering Services Limited is a liquidation company incorporated on 3 August 2007 with the registered office located in Dundee, City of Dundee. Sterling Precision Engineering Services Limited was registered 18 years ago.
Status
Liquidation
Company No
SC328736
Private limited company
Scottish Company
Age
18 years
Incorporated 3 August 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 August 2021 (4 years ago)
Next confirmation dated 3 August 2022
Was due on 17 August 2022 (3 years ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1314 days
For period 1 Apr31 Mar 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2021
Was due on 31 March 2022 (3 years ago)
Address
Suite 9, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Address changed on 27 Jul 2022 (3 years ago)
Previous address was Unit 8 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS
Telephone
01592652064
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Sep 1972
Sterling (2021) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£218.97K
Increased by £139.24K (+175%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£690.53K
Decreased by £70.03K (-9%)
Total Liabilities
-£276.14K
Decreased by £89.51K (-24%)
Net Assets
£414.39K
Increased by £19.48K (+5%)
Debt Ratio (%)
40%
Decreased by 8.09% (-17%)
Latest Activity
Registered Address Changed
3 Years Ago on 27 Jul 2022
Compulsory Gazette Notice
3 Years Ago on 5 Jul 2022
Compulsory Strike-Off Suspended
3 Years Ago on 5 Jul 2022
Mark Patrick Robertson Resigned
3 Years Ago on 1 May 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 10 Nov 2021
Confirmation Submitted
3 Years Ago on 9 Nov 2021
Compulsory Gazette Notice
4 Years Ago on 19 Oct 2021
Sterling (2021) Limited (PSC) Appointed
4 Years Ago on 22 Mar 2021
John Mitchell Resigned
4 Years Ago on 22 Mar 2021
Mr Bruce Watson Birrell Appointed
4 Years Ago on 22 Mar 2021
Get Credit Report
Discover Sterling Precision Engineering Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 8 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS to Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 27 July 2022
Submitted on 27 Jul 2022
Resolutions
Submitted on 18 Jul 2022
Compulsory strike-off action has been suspended
Submitted on 5 Jul 2022
First Gazette notice for compulsory strike-off
Submitted on 5 Jul 2022
Termination of appointment of Mark Patrick Robertson as a director on 1 May 2022
Submitted on 4 May 2022
Compulsory strike-off action has been discontinued
Submitted on 10 Nov 2021
Confirmation statement made on 3 August 2021 with updates
Submitted on 9 Nov 2021
First Gazette notice for compulsory strike-off
Submitted on 19 Oct 2021
Notification of Sterling (2021) Limited as a person with significant control on 22 March 2021
Submitted on 23 Mar 2021
Cessation of Simone Mitchell as a person with significant control on 22 March 2021
Submitted on 22 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year