Kirkcaldy
Fife
KY2 5SF
Scotland
Director Name | Fraser Davidson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1996(29 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 11 January 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pipeland Farm St. Andrews Fife KY16 8NL Scotland |
Secretary Name | Fraser Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(36 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 11 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pipeland Farm St. Andrews Fife KY16 8NL Scotland |
Director Name | Jessie Forbes Davidson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 September 2003) |
Role | Director/Company Secretary |
Correspondence Address | 2 Mount Melville Craigtoun St Andrews Fife KY16 8NG Scotland |
Director Name | William Davidson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(21 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 2 Mount Melville Craigtoun St Andrews Fife KY16 8NG Scotland |
Director Name | John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 1989) |
Role | Company Director |
Correspondence Address | Maryfield Freuchie Fife KY7 7HX Scotland |
Director Name | Patricia Mary White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 1989) |
Role | Company Director |
Correspondence Address | Maryfield Freuchie Fife KY7 7HX Scotland |
Secretary Name | Jessie Forbes Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 2 Mount Melville Craigtoun St Andrews Fife KY16 8NG Scotland |
Website | www.factsprecision.co.uk |
---|
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
20k at £1 | Fraser Davidson 33.31% Ordinary B |
---|---|
20k at £1 | Martin Davidson 33.31% Ordinary B |
10k at £1 | Mrs Jessie Forbes Davidson 16.70% Ordinary A |
10k at £1 | William Davidson 16.70% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,553,148 |
Cash | £502,984 |
Current Liabilities | £433,634 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 December 1985 | Delivered on: 9 December 1983 Satisfied on: 14 February 1994 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.324 hectares at fullerton road queensway ind. Est. Glenrothes. Fully Satisfied |
---|---|
13 June 1984 | Delivered on: 27 June 1984 Satisfied on: 14 February 1994 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying on the south side of fullerton road, queensferry industrial estate, glenrothes. Fully Satisfied |
22 August 1978 | Delivered on: 30 August 1978 Satisfied on: 31 August 1995 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease between glenrothes development corporation and the company. Fully Satisfied |
20 June 1995 | Delivered on: 26 June 1995 Satisfied on: 2 December 2004 Persons entitled: Scottish Enterprise Fife Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 June 1995 | Delivered on: 15 June 1995 Satisfied on: 2 December 2004 Persons entitled: The Fife Regional Council Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 February 1994 | Delivered on: 23 February 1994 Satisfied on: 10 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.324 hectares and 0.1954 hectares at fullerton road,queensway industrial estate,glenrothes. Fully Satisfied |
7 April 1992 | Delivered on: 15 April 1992 Satisfied on: 10 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1000 parts of a hectare at queensay industrial estate, glenrothes as disponed by disposition by glenrothes development corporation in favour of the said fife auto cam and tool services recorded 130684. Fully Satisfied |
10 September 1990 | Delivered on: 18 September 1990 Satisfied on: 14 February 1994 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground north of fullerton road, queensway industrial estate, glenrothes. Fully Satisfied |
13 March 1972 | Delivered on: 17 March 1972 Satisfied on: 15 April 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 February 1991 | Delivered on: 26 February 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
11 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2022 | Final account prior to dissolution in a winding-up by the court (15 pages) |
17 May 2021 | Registered office address changed from C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021 (2 pages) |
31 August 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages) |
12 July 2016 | Notice of winding up order (2 pages) |
12 July 2016 | Court order notice of winding up (1 page) |
12 July 2016 | Court order notice of winding up (1 page) |
12 July 2016 | Notice of winding up order (2 pages) |
15 June 2016 | Appointment of a provisional liquidator (1 page) |
15 June 2016 | Registered office address changed from Fullerton Road Queensway Industrial Estate Glenrothes Fife KY7 5QR to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from Fullerton Road Queensway Industrial Estate Glenrothes Fife KY7 5QR to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of a provisional liquidator (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Martin Davidson on 1 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Martin Davidson on 1 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Martin Davidson on 1 January 2011 (2 pages) |
15 April 2010 | Full accounts made up to 31 July 2009 (23 pages) |
15 April 2010 | Full accounts made up to 31 July 2009 (23 pages) |
8 January 2010 | Director's details changed for Fraser Davidson on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Martin Davidson on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Fraser Davidson on 1 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Martin Davidson on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Fraser Davidson on 1 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Martin Davidson on 1 January 2010 (2 pages) |
15 June 2009 | Appointment terminated director william davidson (1 page) |
15 June 2009 | Appointment terminated director william davidson (1 page) |
2 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
2 June 2009 | Memorandum and Articles of Association (12 pages) |
2 June 2009 | Memorandum and Articles of Association (12 pages) |
11 May 2009 | Accounts for a medium company made up to 31 July 2008 (21 pages) |
11 May 2009 | Accounts for a medium company made up to 31 July 2008 (21 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
19 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
8 May 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
8 May 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
20 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
14 May 2007 | Accounts for a medium company made up to 31 July 2006 (22 pages) |
14 May 2007 | Accounts for a medium company made up to 31 July 2006 (22 pages) |
20 February 2007 | Return made up to 01/01/07; full list of members (8 pages) |
20 February 2007 | Return made up to 01/01/07; full list of members (8 pages) |
14 June 2006 | Return made up to 01/01/06; full list of members (8 pages) |
14 June 2006 | Return made up to 01/01/06; full list of members (8 pages) |
16 May 2006 | Accounts for a medium company made up to 31 July 2005 (21 pages) |
16 May 2006 | Accounts for a medium company made up to 31 July 2005 (21 pages) |
4 May 2005 | Accounts for a medium company made up to 31 July 2004 (20 pages) |
4 May 2005 | Accounts for a medium company made up to 31 July 2004 (20 pages) |
29 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
29 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
2 December 2004 | Dec mort/charge * (2 pages) |
2 December 2004 | Dec mort/charge * (2 pages) |
2 December 2004 | Dec mort/charge * (2 pages) |
2 December 2004 | Dec mort/charge * (2 pages) |
1 June 2004 | Accounts for a medium company made up to 31 July 2003 (20 pages) |
1 June 2004 | Accounts for a medium company made up to 31 July 2003 (20 pages) |
4 February 2004 | Return made up to 01/01/04; full list of members (8 pages) |
4 February 2004 | Return made up to 01/01/04; full list of members (8 pages) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Secretary resigned;director resigned (1 page) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Accounts for a medium company made up to 31 July 2002 (21 pages) |
19 May 2003 | Accounts for a medium company made up to 31 July 2002 (21 pages) |
29 January 2003 | Return made up to 01/01/03; full list of members (9 pages) |
29 January 2003 | Return made up to 01/01/03; full list of members (9 pages) |
15 May 2002 | Accounts for a medium company made up to 31 July 2001 (19 pages) |
15 May 2002 | Accounts for a medium company made up to 31 July 2001 (19 pages) |
23 January 2002 | Return made up to 01/01/02; full list of members
|
23 January 2002 | Return made up to 01/01/02; full list of members
|
17 May 2001 | Accounts for a medium company made up to 31 July 2000 (21 pages) |
17 May 2001 | Accounts for a medium company made up to 31 July 2000 (21 pages) |
30 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
30 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: co carters ca, 213 glenrothes house, north street, glenrothes fife KY7 5PW (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: co carters ca, 213 glenrothes house, north street, glenrothes fife KY7 5PW (1 page) |
16 May 2000 | Accounts for a medium company made up to 31 July 1999 (21 pages) |
16 May 2000 | Accounts for a medium company made up to 31 July 1999 (21 pages) |
13 January 2000 | Return made up to 01/01/00; full list of members (8 pages) |
13 January 2000 | Return made up to 01/01/00; full list of members (8 pages) |
4 May 1999 | Accounts for a medium company made up to 31 July 1998 (21 pages) |
4 May 1999 | Accounts for a medium company made up to 31 July 1998 (21 pages) |
8 January 1999 | Return made up to 04/01/99; full list of members
|
8 January 1999 | Return made up to 04/01/99; full list of members
|
22 April 1998 | Full accounts made up to 31 July 1997 (17 pages) |
22 April 1998 | Full accounts made up to 31 July 1997 (17 pages) |
6 April 1998 | Company name changed fife auto cam & tool services li mited\certificate issued on 07/04/98 (2 pages) |
6 April 1998 | Company name changed fife auto cam & tool services li mited\certificate issued on 07/04/98 (2 pages) |
12 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 31 July 1996 (15 pages) |
20 March 1997 | Full accounts made up to 31 July 1996 (15 pages) |
31 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
31 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
1 February 1996 | Ad 12/09/95--------- £ si 10000@1 (2 pages) |
1 February 1996 | Ad 12/09/95--------- £ si 10000@1 (2 pages) |
25 January 1996 | Return made up to 04/01/96; full list of members
|
25 January 1996 | Return made up to 04/01/96; full list of members
|
23 January 1996 | Accounts for a medium company made up to 31 July 1995 (20 pages) |
23 January 1996 | Accounts for a medium company made up to 31 July 1995 (20 pages) |
23 November 1995 | Alterations to a floating charge (5 pages) |
23 November 1995 | Alterations to a floating charge (26 pages) |
23 November 1995 | Alterations to a floating charge (5 pages) |
23 November 1995 | Alterations to a floating charge (26 pages) |
31 August 1995 | Dec mort/charge * (3 pages) |
31 August 1995 | Dec mort/charge * (3 pages) |
26 June 1995 | Partic of mort/charge * (3 pages) |
26 June 1995 | Partic of mort/charge * (3 pages) |
15 June 1995 | Partic of mort/charge * (10 pages) |
15 June 1995 | Partic of mort/charge * (10 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
19 December 1993 | Memorandum and Articles of Association (5 pages) |
19 December 1993 | Memorandum and Articles of Association (5 pages) |