Company NameFair City Precast Limited
DirectorsDavid James Oliphant and Gordon Scott Saunders
Company StatusActive
Company NumberSC078774
CategoryPrivate Limited Company
Incorporation Date20 May 1982(41 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David James Oliphant
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(27 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLadeside
St Catherines Road
Perth
PH1 5RY
Scotland
Director NameMr Gordon Scott Saunders
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(29 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleSales & Technical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadeside
St Catherines Road
Perth
PH1 5RY
Scotland
Director NameFiona Armstrong
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 April 1996)
RoleBank Clerkess
Correspondence Address1 Boniface Road
Invergowrie
Perthshire
DD2 5DW
Scotland
Director NameMr Douglas Copland
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 April 1996)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressGraybank Road
Perth
PH2 0LW
Scotland
Secretary NameFiona Armstrong
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address1 Boniface Road
Invergowrie
Perthshire
DD2 5DW
Scotland
Director NameDavid Angus Oliphant
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(13 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops, Woodlands
Markinch
Fife
KY7 6HE
Scotland
Secretary NameMary Gilmour Oliphant
NationalityBritish
StatusResigned
Appointed19 April 1996(13 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 February 2010)
RoleCompany Director
Correspondence AddressTreetops Woodlands
Markinch
Glenrothes
Fife
KY7 6HE
Scotland

Contact

Websitewww.faircityprecast.co.uk

Location

Registered AddressLadeside
St Catherines Road
Perth
PH1 5RY
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Mary Oliphant
6.67%
Ordinary
20 at £1David J. Oliphant
44.44%
Ordinary
17 at £1Gordon Sauders
37.78%
Ordinary
5 at £1David Oliphant
11.11%
Ordinary

Financials

Year2014
Net Worth£50,814
Cash£10,423
Current Liabilities£252,692

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

25 July 2014Delivered on: 28 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 45
(3 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 45
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 45
(3 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 45
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Registration of charge SC0787740001, created on 25 July 2014 (8 pages)
28 July 2014Registration of charge SC0787740001, created on 25 July 2014 (8 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 45
(3 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 45
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 45
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 45
(3 pages)
11 July 2011Appointment of Mr Gordon Scott Saunders as a director (2 pages)
11 July 2011Appointment of Mr Gordon Scott Saunders as a director (2 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 March 2010Purchase of own shares. (3 pages)
9 March 2010Purchase of own shares. (3 pages)
9 March 2010Purchase of own shares. (3 pages)
9 March 2010Purchase of own shares. (3 pages)
19 February 2010Termination of appointment of Mary Oliphant as a secretary (1 page)
19 February 2010Termination of appointment of Mary Oliphant as a secretary (1 page)
19 February 2010Appointment of Mr David James Oliphant as a director (2 pages)
19 February 2010Termination of appointment of David Oliphant as a director (1 page)
19 February 2010Appointment of Mr David James Oliphant as a director (2 pages)
19 February 2010Termination of appointment of David Oliphant as a director (1 page)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for David Angus Oliphant on 18 December 2009 (2 pages)
18 December 2009Director's details changed for David Angus Oliphant on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2007Return made up to 14/12/07; full list of members (3 pages)
21 December 2007Return made up to 14/12/07; full list of members (3 pages)
23 November 2007Registered office changed on 23/11/07 from: 66 tay street perth PH2 8RA (1 page)
23 November 2007Registered office changed on 23/11/07 from: 66 tay street perth PH2 8RA (1 page)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2006Return made up to 14/12/06; full list of members (6 pages)
22 December 2006Return made up to 14/12/06; full list of members (6 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2005Return made up to 14/12/05; full list of members (6 pages)
21 December 2005Return made up to 14/12/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2005Return made up to 20/12/04; full list of members (6 pages)
12 January 2005Return made up to 20/12/04; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (4 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)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 December 2000Return made up to 31/12/00; full list of members (6 pages)
29 December 2000Return made up to 31/12/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 June 1996Secretary resigned;director resigned (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned;director resigned (2 pages)
7 June 1996Director resigned (3 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (3 pages)
7 June 1996New secretary appointed (2 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)