Company NameCastle Precision Engineering (Glasgow) Limited
Company StatusActive
Company NumberSC039355
CategoryPrivate Limited Company
Incorporation Date8 October 1963(60 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Raymonde Tiefenbrun
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(40 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address241 Drakemire Drive
Glasgow
Lanarkshire
G45 9SZ
Scotland
Secretary NameJulie Forrest
NationalityBritish
StatusCurrent
Appointed31 March 2005(41 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleFinance Mgr
Correspondence Address241 Drakemire Drive
Glasgow
Lanarkshire
G45 9SZ
Scotland
Director NameMr Yan Lazare Tiefenbrun
Date of BirthApril 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(46 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleSub-Contract Engineering
Country of ResidenceUnited Kingdom
Correspondence Address241 Drakemire Drive
Glasgow
Lanarkshire
G45 9SZ
Scotland
Director NameMiss Roxanne Emily Tiefenbrun
Date of BirthFebruary 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(48 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RolePrecision Engineering
Country of ResidenceUnited Kingdom
Correspondence Address241 Drakemire Drive
Glasgow
Lanarkshire
G45 9SZ
Scotland
Director NameLeah Tiefenbrun
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1988(25 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 11 June 2000)
RoleCompany Director
Correspondence Address6 Paidmyre Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5AG
Scotland
Director NameMr Marcus S Tiefenbrun
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1988(25 years, 1 month after company formation)
Appointment Duration26 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDownlane Rysland Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6EA
Scotland
Director NameMr Ivor Sigmund Tiefenbrun
Date of BirthMarch 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1988(25 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cedarwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5LP
Scotland
Secretary NameMr Marcus S Tiefenbrun
NationalityBritish
StatusResigned
Appointed20 November 1988(25 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDownlane Rysland Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6EA
Scotland
Director NameBessie Carol Tiefenbrun
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1990(26 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 20 September 2004)
RoleFinancial Consultant
Correspondence Address38 Friars Avenue
Whetstone
London
N20 0XH
Director NameMr Ellis Simpson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(40 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 July 2013)
RoleSolicitor
Country of ResidenceIsrael
Correspondence Address41a Rechov Degania
Ra'Anana 43415
Israel

Contact

Websitewww.castleprecision.com

Location

Registered Address241 Drakemire Drive
Glasgow
Lanarkshire
G45 9SZ
Scotland
ConstituencyGlasgow South
WardLinn

Shareholders

2.2k at £1M. Tiefenbrun
72.83%
Ordinary
812 at £1Bessie Carol Moussafir
27.07%
Ordinary
1 at £1Raymonde Tiefenbrun
0.03%
Ordinary
1 at £1Roxanne Tiefenbrun
0.03%
Ordinary
1 at £1Yan Tiefenbrun
0.03%
Ordinary

Financials

Year2014
Turnover£18,174,528
Net Worth£8,808,745
Cash£929,827
Current Liabilities£2,799,284

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 November 2022 (10 months, 2 weeks ago)
Next Return Due4 December 2023 (2 months from now)

Charges

12 November 2010Delivered on: 20 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 December 2020Full accounts made up to 31 December 2019 (20 pages)
7 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
5 September 2019Full accounts made up to 31 December 2018 (20 pages)
6 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (21 pages)
24 April 2018Director's details changed for Mrs Raymonde Tiefenbrun on 23 April 2018 (2 pages)
24 April 2018Secretary's details changed for Julie Forrest on 23 April 2018 (1 page)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
4 May 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (3 pages)
4 May 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (3 pages)
12 April 2017Full accounts made up to 31 July 2016 (22 pages)
12 April 2017Full accounts made up to 31 July 2016 (22 pages)
12 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
27 April 2016Accounts for a medium company made up to 31 July 2015 (18 pages)
27 April 2016Accounts for a medium company made up to 31 July 2015 (18 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,000
(6 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,000
(6 pages)
23 April 2015Accounts for a medium company made up to 31 July 2014 (17 pages)
23 April 2015Accounts for a medium company made up to 31 July 2014 (17 pages)
27 February 2015Termination of appointment of Marcus S Tiefenbrun as a director on 18 December 2014 (1 page)
27 February 2015Termination of appointment of Marcus S Tiefenbrun as a director on 18 December 2014 (1 page)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3,000
(7 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3,000
(7 pages)
14 February 2014Accounts for a medium company made up to 31 July 2013 (17 pages)
14 February 2014Accounts for a medium company made up to 31 July 2013 (17 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,000
(7 pages)
10 December 2013Secretary's details changed for Julie Forrest on 13 July 2013 (1 page)
10 December 2013Secretary's details changed for Julie Forrest on 13 July 2013 (1 page)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,000
(7 pages)
10 December 2013Termination of appointment of Ellis Simpson as a director (1 page)
10 December 2013Termination of appointment of Ellis Simpson as a director (1 page)
1 May 2013Accounts for a medium company made up to 31 July 2012 (17 pages)
1 May 2013Accounts for a medium company made up to 31 July 2012 (17 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
23 March 2012Appointment of Miss Roxanne Emily Tiefenbrun as a director (2 pages)
23 March 2012Appointment of Miss Roxanne Emily Tiefenbrun as a director (2 pages)
19 January 2012Accounts for a medium company made up to 31 July 2011 (17 pages)
19 January 2012Accounts for a medium company made up to 31 July 2011 (17 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
14 January 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
14 January 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2010Appointment of Mr Yan Lazare Tiefenbrun as a director (2 pages)
13 September 2010Appointment of Mr Yan Lazare Tiefenbrun as a director (2 pages)
26 November 2009Accounts for a medium company made up to 31 July 2009 (18 pages)
26 November 2009Accounts for a medium company made up to 31 July 2009 (18 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Ellis Simpson on 20 November 2009 (2 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Ellis Simpson on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Raymonde Tiefenbrun on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Raymonde Tiefenbrun on 20 November 2009 (2 pages)
21 January 2009Accounts for a medium company made up to 31 July 2008 (17 pages)
21 January 2009Accounts for a medium company made up to 31 July 2008 (17 pages)
5 December 2008Return made up to 20/11/08; full list of members (4 pages)
5 December 2008Return made up to 20/11/08; full list of members (4 pages)
30 December 2007Accounts for a medium company made up to 31 July 2007 (17 pages)
30 December 2007Accounts for a medium company made up to 31 July 2007 (17 pages)
23 November 2007Return made up to 20/11/07; full list of members (3 pages)
23 November 2007Return made up to 20/11/07; full list of members (3 pages)
11 May 2007Accounts for a medium company made up to 31 July 2006 (16 pages)
11 May 2007Accounts for a medium company made up to 31 July 2006 (16 pages)
22 December 2006Return made up to 20/11/06; full list of members (7 pages)
22 December 2006Return made up to 20/11/06; full list of members (7 pages)
19 December 2005Accounts for a medium company made up to 31 July 2005 (16 pages)
19 December 2005Accounts for a medium company made up to 31 July 2005 (16 pages)
10 November 2005Return made up to 20/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 November 2005Return made up to 20/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
2 April 2005Notice of resolution removing auditor (1 page)
2 April 2005Notice of resolution removing auditor (1 page)
22 December 2004Return made up to 20/11/04; full list of members (7 pages)
22 December 2004Return made up to 20/11/04; full list of members (7 pages)
23 November 2004Full accounts made up to 31 July 2004 (18 pages)
23 November 2004Full accounts made up to 31 July 2004 (18 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
16 December 2003Full accounts made up to 31 July 2003 (18 pages)
16 December 2003Full accounts made up to 31 July 2003 (18 pages)
3 December 2003Return made up to 20/11/03; full list of members (8 pages)
3 December 2003Return made up to 20/11/03; full list of members (8 pages)
18 November 2002Return made up to 20/11/02; full list of members (8 pages)
18 November 2002Return made up to 20/11/02; full list of members (8 pages)
12 November 2002Full accounts made up to 31 July 2002 (18 pages)
12 November 2002Full accounts made up to 31 July 2002 (18 pages)
14 November 2001Return made up to 20/11/01; full list of members (8 pages)
14 November 2001Full accounts made up to 31 July 2001 (17 pages)
14 November 2001Full accounts made up to 31 July 2001 (17 pages)
14 November 2001Return made up to 20/11/01; full list of members (8 pages)
20 February 2001Full accounts made up to 31 July 2000 (17 pages)
20 February 2001Full accounts made up to 31 July 2000 (17 pages)
27 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 2000Registered office changed on 08/05/00 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
8 May 2000Registered office changed on 08/05/00 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
13 December 1999Return made up to 20/11/99; full list of members (8 pages)
13 December 1999Return made up to 20/11/99; full list of members (8 pages)
24 November 1999Registered office changed on 24/11/99 from: 4 royal crescent glasgow G3 7SL (1 page)
24 November 1999Registered office changed on 24/11/99 from: 4 royal crescent glasgow G3 7SL (1 page)
1 November 1999Full accounts made up to 31 July 1999 (17 pages)
1 November 1999Full accounts made up to 31 July 1999 (17 pages)
4 February 1999Full accounts made up to 31 July 1998 (17 pages)
4 February 1999Full accounts made up to 31 July 1998 (17 pages)
15 December 1998Return made up to 20/11/98; no change of members (4 pages)
15 December 1998Return made up to 20/11/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 July 1997 (18 pages)
1 April 1998Full accounts made up to 31 July 1997 (18 pages)
21 January 1998Return made up to 20/11/97; full list of members (6 pages)
21 January 1998Return made up to 20/11/97; full list of members (6 pages)
7 February 1997Full accounts made up to 31 July 1996 (17 pages)
7 February 1997Full accounts made up to 31 July 1996 (17 pages)
10 December 1996Return made up to 20/11/96; no change of members (4 pages)
10 December 1996Return made up to 20/11/96; no change of members (4 pages)
28 March 1996Full accounts made up to 31 July 1995 (17 pages)
28 March 1996Full accounts made up to 31 July 1995 (17 pages)
12 December 1995Return made up to 20/11/95; full list of members (6 pages)
12 December 1995Return made up to 20/11/95; full list of members (6 pages)
4 April 1995Full accounts made up to 31 July 1994 (16 pages)
4 April 1995Full accounts made up to 31 July 1994 (16 pages)
24 May 1994Full accounts made up to 31 July 1993 (18 pages)
24 May 1994Full accounts made up to 31 July 1993 (18 pages)
19 March 1993Full accounts made up to 31 July 1992 (13 pages)
19 March 1993Full accounts made up to 31 July 1992 (13 pages)
18 November 1992Return made up to 20/11/92; full list of members (6 pages)
18 November 1992Return made up to 20/11/92; full list of members (6 pages)
12 May 1992Full accounts made up to 31 July 1991 (11 pages)
12 May 1992Full accounts made up to 31 July 1991 (11 pages)
30 June 1991Full accounts made up to 31 July 1990 (12 pages)
30 June 1991Full accounts made up to 31 July 1990 (12 pages)
1 June 1990Full accounts made up to 31 July 1989 (11 pages)
1 June 1990Full accounts made up to 31 July 1989 (11 pages)
16 February 1990Return made up to 20/11/89; full list of members (6 pages)
16 February 1990Return made up to 20/11/89; full list of members (6 pages)
5 July 1989Full accounts made up to 31 July 1988 (10 pages)
5 July 1989Full accounts made up to 31 July 1988 (10 pages)
5 June 1989Return made up to 20/11/88; full list of members (6 pages)
5 June 1989Return made up to 20/11/88; full list of members (6 pages)
17 March 1988Return made up to 30/11/87; full list of members (6 pages)
17 March 1988Return made up to 30/11/87; full list of members (6 pages)
14 April 1987Annual return made up to 20/11/86 (6 pages)
14 April 1987Annual return made up to 20/11/86 (6 pages)
14 April 1987Return made up to 20/11/86; full list of members (6 pages)
14 April 1987Return made up to 20/11/86; full list of members (6 pages)
7 January 1986Annual return made up to 20/11/85 (5 pages)
7 January 1986Annual return made up to 20/11/85 (5 pages)
3 January 1985Annual return made up to 20/11/84 (5 pages)
3 January 1985Annual return made up to 20/11/84 (5 pages)
8 December 1983Annual return made up to 22/11/83 (6 pages)
8 December 1983Annual return made up to 22/11/83 (6 pages)
16 September 1983Accounts made up to 31 July 1982 (8 pages)
16 September 1983Accounts made up to 31 July 1982 (8 pages)
11 April 1983Annual return made up to 20/12/82 (6 pages)
11 April 1983Annual return made up to 20/12/82 (6 pages)
21 May 1982Accounts made up to 31 July 1981 (7 pages)
21 May 1982Accounts made up to 31 July 1981 (7 pages)
9 April 1981Annual return made up to 28/01/81 (4 pages)
9 April 1981Annual return made up to 28/01/81 (4 pages)
8 September 1980Annual return made up to 21/07/80 (5 pages)
8 September 1980Annual return made up to 21/07/80 (5 pages)
27 May 1980Annual return made up to 31/03/78 (4 pages)
27 May 1980Annual return made up to 31/03/78 (4 pages)
23 April 1979Annual return made up to 31/12/77 (3 pages)
23 April 1979Annual return made up to 31/12/77 (3 pages)
18 October 1977Annual return made up to 31/12/76 (8 pages)
18 October 1977Annual return made up to 31/12/76 (8 pages)
8 June 1975Annual return made up to 31/12/73 (8 pages)
8 June 1975Annual return made up to 31/12/73 (8 pages)
10 May 1975Annual return made up to 04/04/75 (9 pages)
10 May 1975Annual return made up to 04/04/75 (9 pages)
8 October 1963Incorporation (15 pages)
8 October 1963Incorporation (15 pages)