Company NameFacts Precision Limited
Company StatusDissolved
Company NumberSC044361
CategoryPrivate Limited Company
Incorporation Date2 March 1967(57 years, 1 month ago)
Dissolution Date11 January 2023 (1 year, 2 months ago)
Previous NameFife Auto Cam & Tool Services Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMartin Davidson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(28 years, 1 month after company formation)
Appointment Duration27 years, 9 months (closed 11 January 2023)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Floors Place
Kirkcaldy
Fife
KY2 5SF
Scotland
Director NameFraser Davidson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1996(29 years, 2 months after company formation)
Appointment Duration26 years, 8 months (closed 11 January 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Pipeland Farm
St. Andrews
Fife
KY16 8NL
Scotland
Secretary NameFraser Davidson
NationalityBritish
StatusClosed
Appointed30 September 2003(36 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 11 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pipeland Farm
St. Andrews
Fife
KY16 8NL
Scotland
Director NameJessie Forbes Davidson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(21 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2003)
RoleDirector/Company Secretary
Correspondence Address2 Mount Melville
Craigtoun
St Andrews
Fife
KY16 8NG
Scotland
Director NameWilliam Davidson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(21 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address2 Mount Melville
Craigtoun
St Andrews
Fife
KY16 8NG
Scotland
Director NameJohn White
NationalityBritish
StatusResigned
Appointed15 December 1988(21 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1989)
RoleCompany Director
Correspondence AddressMaryfield
Freuchie
Fife
KY7 7HX
Scotland
Director NamePatricia Mary White
NationalityBritish
StatusResigned
Appointed15 December 1988(21 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1989)
RoleCompany Director
Correspondence AddressMaryfield
Freuchie
Fife
KY7 7HX
Scotland
Secretary NameJessie Forbes Davidson
NationalityBritish
StatusResigned
Appointed15 December 1988(21 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address2 Mount Melville
Craigtoun
St Andrews
Fife
KY16 8NG
Scotland

Contact

Websitewww.factsprecision.co.uk

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

20k at £1Fraser Davidson
33.31%
Ordinary B
20k at £1Martin Davidson
33.31%
Ordinary B
10k at £1Mrs Jessie Forbes Davidson
16.70%
Ordinary A
10k at £1William Davidson
16.70%
Ordinary A

Financials

Year2014
Net Worth£1,553,148
Cash£502,984
Current Liabilities£433,634

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

2 December 1985Delivered 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 1984Delivered 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 1978Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1992Delivered 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 1990Delivered 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 1972Delivered 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 1991Delivered 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

Filing History

11 January 2023Final Gazette dissolved following liquidation (1 page)
11 October 2022Final account prior to dissolution in a winding-up by the court (15 pages)
17 May 2021Registered 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 2016Registered 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 2016Registered 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 2016Notice of winding up order (2 pages)
12 July 2016Court order notice of winding up (1 page)
12 July 2016Court order notice of winding up (1 page)
12 July 2016Notice of winding up order (2 pages)
15 June 2016Appointment of a provisional liquidator (1 page)
15 June 2016Registered 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 2016Registered 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 2016Appointment of a provisional liquidator (1 page)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 60,000
(6 pages)
5 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 60,000
(6 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 60,000
(6 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 60,000
(6 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 60,000
(6 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 60,000
(6 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 60,000
(6 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 60,000
(6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Martin Davidson on 1 January 2011 (2 pages)
17 January 2011Director's details changed for Martin Davidson on 1 January 2011 (2 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Martin Davidson on 1 January 2011 (2 pages)
15 April 2010Full accounts made up to 31 July 2009 (23 pages)
15 April 2010Full accounts made up to 31 July 2009 (23 pages)
8 January 2010Director's details changed for Fraser Davidson on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Martin Davidson on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Fraser Davidson on 1 January 2010 (2 pages)
8 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Martin Davidson on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Fraser Davidson on 1 January 2010 (2 pages)
8 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Martin Davidson on 1 January 2010 (2 pages)
15 June 2009Appointment terminated director william davidson (1 page)
15 June 2009Appointment terminated director william davidson (1 page)
2 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
2 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
2 June 2009Memorandum and Articles of Association (12 pages)
2 June 2009Memorandum and Articles of Association (12 pages)
11 May 2009Accounts for a medium company made up to 31 July 2008 (21 pages)
11 May 2009Accounts for a medium company made up to 31 July 2008 (21 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
19 January 2009Return made up to 01/01/09; full list of members (4 pages)
19 January 2009Return made up to 01/01/09; full list of members (4 pages)
9 December 2008Resolutions
  • RES13 ‐ Sect 190/sale of £175,000 approved by the company 28/11/2008
(1 page)
9 December 2008Resolutions
  • RES13 ‐ Sect 190/sale of £175,000 approved by the company 28/11/2008
(1 page)
8 May 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
8 May 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
20 February 2008Return made up to 01/01/08; full list of members (3 pages)
20 February 2008Return made up to 01/01/08; full list of members (3 pages)
14 May 2007Accounts for a medium company made up to 31 July 2006 (22 pages)
14 May 2007Accounts for a medium company made up to 31 July 2006 (22 pages)
20 February 2007Return made up to 01/01/07; full list of members (8 pages)
20 February 2007Return made up to 01/01/07; full list of members (8 pages)
14 June 2006Return made up to 01/01/06; full list of members (8 pages)
14 June 2006Return made up to 01/01/06; full list of members (8 pages)
16 May 2006Accounts for a medium company made up to 31 July 2005 (21 pages)
16 May 2006Accounts for a medium company made up to 31 July 2005 (21 pages)
4 May 2005Accounts for a medium company made up to 31 July 2004 (20 pages)
4 May 2005Accounts for a medium company made up to 31 July 2004 (20 pages)
29 January 2005Return made up to 01/01/05; full list of members (8 pages)
29 January 2005Return made up to 01/01/05; full list of members (8 pages)
2 December 2004Dec mort/charge * (2 pages)
2 December 2004Dec mort/charge * (2 pages)
2 December 2004Dec mort/charge * (2 pages)
2 December 2004Dec mort/charge * (2 pages)
1 June 2004Accounts for a medium company made up to 31 July 2003 (20 pages)
1 June 2004Accounts for a medium company made up to 31 July 2003 (20 pages)
4 February 2004Return made up to 01/01/04; full list of members (8 pages)
4 February 2004Return made up to 01/01/04; full list of members (8 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned;director resigned (1 page)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned;director resigned (1 page)
19 May 2003Accounts for a medium company made up to 31 July 2002 (21 pages)
19 May 2003Accounts for a medium company made up to 31 July 2002 (21 pages)
29 January 2003Return made up to 01/01/03; full list of members (9 pages)
29 January 2003Return made up to 01/01/03; full list of members (9 pages)
15 May 2002Accounts for a medium company made up to 31 July 2001 (19 pages)
15 May 2002Accounts for a medium company made up to 31 July 2001 (19 pages)
23 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2001Accounts for a medium company made up to 31 July 2000 (21 pages)
17 May 2001Accounts for a medium company made up to 31 July 2000 (21 pages)
30 January 2001Return made up to 01/01/01; full list of members (8 pages)
30 January 2001Return made up to 01/01/01; full list of members (8 pages)
4 December 2000Registered office changed on 04/12/00 from: co carters ca, 213 glenrothes house, north street, glenrothes fife KY7 5PW (1 page)
4 December 2000Registered office changed on 04/12/00 from: co carters ca, 213 glenrothes house, north street, glenrothes fife KY7 5PW (1 page)
16 May 2000Accounts for a medium company made up to 31 July 1999 (21 pages)
16 May 2000Accounts for a medium company made up to 31 July 1999 (21 pages)
13 January 2000Return made up to 01/01/00; full list of members (8 pages)
13 January 2000Return made up to 01/01/00; full list of members (8 pages)
4 May 1999Accounts for a medium company made up to 31 July 1998 (21 pages)
4 May 1999Accounts for a medium company made up to 31 July 1998 (21 pages)
8 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Full accounts made up to 31 July 1997 (17 pages)
22 April 1998Full accounts made up to 31 July 1997 (17 pages)
6 April 1998Company name changed fife auto cam & tool services li mited\certificate issued on 07/04/98 (2 pages)
6 April 1998Company name changed fife auto cam & tool services li mited\certificate issued on 07/04/98 (2 pages)
12 February 1998Return made up to 04/01/98; no change of members (4 pages)
12 February 1998Return made up to 04/01/98; no change of members (4 pages)
20 March 1997Full accounts made up to 31 July 1996 (15 pages)
20 March 1997Full accounts made up to 31 July 1996 (15 pages)
31 January 1997Return made up to 04/01/97; no change of members (4 pages)
31 January 1997Return made up to 04/01/97; no change of members (4 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
1 February 1996Ad 12/09/95--------- £ si 10000@1 (2 pages)
1 February 1996Ad 12/09/95--------- £ si 10000@1 (2 pages)
25 January 1996Return made up to 04/01/96; full list of members
  • 363(287) ‐ Registered office changed on 25/01/96
(6 pages)
25 January 1996Return made up to 04/01/96; full list of members
  • 363(287) ‐ Registered office changed on 25/01/96
(6 pages)
23 January 1996Accounts for a medium company made up to 31 July 1995 (20 pages)
23 January 1996Accounts for a medium company made up to 31 July 1995 (20 pages)
23 November 1995Alterations to a floating charge (5 pages)
23 November 1995Alterations to a floating charge (26 pages)
23 November 1995Alterations to a floating charge (5 pages)
23 November 1995Alterations to a floating charge (26 pages)
31 August 1995Dec mort/charge * (3 pages)
31 August 1995Dec mort/charge * (3 pages)
26 June 1995Partic of mort/charge * (3 pages)
26 June 1995Partic of mort/charge * (3 pages)
15 June 1995Partic of mort/charge * (10 pages)
15 June 1995Partic of mort/charge * (10 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
19 December 1993Memorandum and Articles of Association (5 pages)
19 December 1993Memorandum and Articles of Association (5 pages)