Company NamePrecision Relays Limited
DirectorsCliff Stanley Berry and Garfield Lawrence
Company StatusActive
Company NumberSC046810
CategoryPrivate Limited Company
Incorporation Date6 August 1969(54 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Cliff Stanley Berry
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(45 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Garfield Lawrence
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(45 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameJohn Mackay
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 1992)
RoleCompany Director
Correspondence AddressDalcraig
North Kessock
Ross-Shire
IV1 1XB
Scotland
Director NameMrs Helen Joan Isobel Mackay Ross
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(20 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalcraig
North Kessock
Ross Shire
IV1 1XB
Scotland
Secretary NameJohn Mackay
NationalityBritish
StatusResigned
Appointed31 December 1989(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1992)
RoleCompany Director
Correspondence AddressDalcraig
North Kessock
Ross-Shire
IV1 1XB
Scotland
Secretary NameMr James Craigen Ross
NationalityBritish
StatusResigned
Appointed21 June 1992(22 years, 10 months after company formation)
Appointment Duration23 years (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address'Dalcraig'
North Kessock
Inverness
IV1 1XB
Scotland
Director NameMr James Craigen Ross
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(25 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 26 June 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence Address'Dalcraig'
North Kessock
Inverness
IV1 1XB
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,079,518
Cash£130,510
Current Liabilities£36,931

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

13 June 1975Delivered on: 20 June 1975
Satisfied on: 18 February 2012
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,535
(4 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,535
(4 pages)
11 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 July 2015Termination of appointment of Helen Joan Isobel Mackay Ross as a director on 26 June 2015 (1 page)
21 July 2015Termination of appointment of James Craigen Ross as a director on 26 June 2015 (1 page)
21 July 2015Appointment of Mr Clifford Stanley Berry as a director on 26 June 2015 (2 pages)
21 July 2015Registered office address changed from 3 Seafield Road Longman Industrial Estate Inverness IV1 1SG to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 3 Seafield Road Longman Industrial Estate Inverness IV1 1SG to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Helen Joan Isobel Mackay Ross as a director on 26 June 2015 (1 page)
21 July 2015Appointment of Mr Garfield Lawrence as a director on 26 June 2015 (2 pages)
21 July 2015Appointment of Mr Clifford Stanley Berry as a director on 26 June 2015 (2 pages)
21 July 2015Termination of appointment of James Craigen Ross as a secretary on 26 June 2015 (1 page)
21 July 2015Termination of appointment of James Craigen Ross as a director on 26 June 2015 (1 page)
21 July 2015Termination of appointment of James Craigen Ross as a secretary on 26 June 2015 (1 page)
21 July 2015Appointment of Mr Garfield Lawrence as a director on 26 June 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Resolutions
  • RES13 ‐ Directors determine to pay a dividend in specie to transfer land/buildings out of company in form of dividend 25/06/2015
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,535
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,535
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,535
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,535
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
20 April 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
20 April 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Helen Joan Isobel Mackay Ross on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Helen Joan Isobel Mackay Ross on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Mr James Craigen Ross on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Mr James Craigen Ross on 27 January 2010 (2 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
11 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
11 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
6 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Return made up to 31/12/05; full list of members (7 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
26 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
8 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 August 2000Full accounts made up to 30 September 1999 (12 pages)
3 August 2000Full accounts made up to 30 September 1999 (12 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 March 1999Full accounts made up to 30 September 1998 (11 pages)
18 March 1999Full accounts made up to 30 September 1998 (11 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 August 1998Full accounts made up to 30 September 1997 (10 pages)
21 August 1998Full accounts made up to 30 September 1997 (10 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 April 1997Return made up to 31/12/96; full list of members (7 pages)
30 April 1997Return made up to 31/12/96; full list of members (7 pages)
4 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 February 1996Return made up to 31/12/95; no change of members (6 pages)
16 February 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)