D&G PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

D&G PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212568

Incorporation date

03/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-3 Hagmill Road, Coatbridge, North Lanarkshire ML5 4XDCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2000)
dot icon10/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon22/08/2025
Amended total exemption full accounts made up to 2024-11-30
dot icon08/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon28/11/2014
Satisfaction of charge 4 in full
dot icon28/11/2014
Satisfaction of charge 3 in full
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Termination of appointment of Carol Sharp as a secretary
dot icon09/12/2013
Termination of appointment of Carol Sharp as a director
dot icon25/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/01/2013
Annual return made up to 2012-11-03 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/07/2010
Registered office address changed from 1-3 Hagmill Road East Shawhead Coatbridge ML5 4XD on 2010-07-26
dot icon22/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mrs Carol Sharp on 2010-01-22
dot icon22/01/2010
Director's details changed for Stephen Thomas Griffin on 2010-01-22
dot icon08/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/11/2008
Return made up to 03/11/08; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/01/2008
Return made up to 03/11/07; full list of members
dot icon17/01/2008
Partic of mort/charge *
dot icon14/12/2007
Dec mort/charge *
dot icon12/10/2007
Particulars of contract relating to shares
dot icon12/10/2007
Ad 19/09/07--------- £ si 45000@1=45000 £ ic 15099/60099
dot icon08/10/2007
£ nc 50000/100000 19/09/07
dot icon09/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/02/2007
Return made up to 03/11/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/01/2006
Return made up to 03/11/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/12/2004
Secretary's particulars changed;director's particulars changed
dot icon08/11/2004
Return made up to 03/11/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/12/2003
Alterations to a floating charge
dot icon18/12/2003
Alterations to a floating charge
dot icon27/11/2003
Partic of mort/charge *
dot icon25/11/2003
Partic of mort/charge *
dot icon05/11/2003
Return made up to 03/11/03; full list of members
dot icon31/10/2003
Nc inc already adjusted 01/10/03
dot icon25/10/2003
Ad 17/10/03--------- £ si 15000@1=15000 £ ic 99/15099
dot icon25/10/2003
Resolutions
dot icon11/03/2003
New secretary appointed;new director appointed
dot icon05/02/2003
Total exemption small company accounts made up to 2002-11-30
dot icon08/01/2003
Return made up to 03/11/02; full list of members
dot icon24/05/2002
Registered office changed on 24/05/02 from: 117 cadzow street hamilton lanarkshire ML3 6JA
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Resolutions
dot icon12/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon04/03/2002
Secretary resigned
dot icon04/03/2002
New secretary appointed
dot icon09/01/2002
Return made up to 03/11/01; full list of members
dot icon25/07/2001
Ad 03/11/00--------- £ si 97@1=97 £ ic 2/99
dot icon16/11/2000
Secretary resigned
dot icon16/11/2000
Director resigned
dot icon16/11/2000
New secretary appointed
dot icon16/11/2000
New director appointed
dot icon03/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon-69.28 % *

* during past year

Cash in Bank

£3,722.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
69.65K
-
0.00
12.12K
-
2022
16
82.03K
-
0.00
3.72K
-
2022
16
82.03K
-
0.00
3.72K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

82.03K £Ascended17.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.72K £Descended-69.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Stephen Thomas
Director
03/11/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About D&G PRECISION ENGINEERING LIMITED

D&G PRECISION ENGINEERING LIMITED is an(a) Active company incorporated on 03/11/2000 with the registered office located at 1-3 Hagmill Road, Coatbridge, North Lanarkshire ML5 4XD. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of D&G PRECISION ENGINEERING LIMITED?

toggle

D&G PRECISION ENGINEERING LIMITED is currently Active. It was registered on 03/11/2000 .

Where is D&G PRECISION ENGINEERING LIMITED located?

toggle

D&G PRECISION ENGINEERING LIMITED is registered at 1-3 Hagmill Road, Coatbridge, North Lanarkshire ML5 4XD.

What does D&G PRECISION ENGINEERING LIMITED do?

toggle

D&G PRECISION ENGINEERING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does D&G PRECISION ENGINEERING LIMITED have?

toggle

D&G PRECISION ENGINEERING LIMITED had 16 employees in 2022.

What is the latest filing for D&G PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-03 with no updates.