Company NamePrecision Tooling Services Limited
Company StatusActive
Company NumberSC093877
CategoryPrivate Limited Company
Incorporation Date18 June 1985(38 years, 9 months ago)
Previous NameComlaw No 103 Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr David John Armour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameGary Henry Brese
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NamePeter Orr Currie
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameBrian James Taggart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameJanet Brese
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(3 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Crossdene Road
Crosshouse
Kilmarnock
Ayrshire
KA2 0JU
Scotland
Director NameAgnes McCulloch
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(3 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address7 Glen Affric Place
Kilmarnock
Ayrshire
KA1 1QE
Scotland
Director NameDaniel McCulloch
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1989(3 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 May 2003)
RolePrecision Engineer
Correspondence Address7 Glen Affric Place
Kilmarnock
Ayrshire
KA1 1QE
Scotland
Director NameMr John Corrigan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2003(17 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 March 2015)
RoleFounder Manager
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Secretary NameMr Allan Frederick Brese
NationalityBritish
StatusResigned
Appointed13 September 2004(19 years, 3 months after company formation)
Appointment Duration15 years (resigned 03 October 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address30 Crossdene Road
Crosshouse
Kilmarnock
Ayrshire
KA2 0JU
Scotland
Director NameMr Allan Frederick Brese
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(29 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameMr Graham Ross
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(29 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2004(18 years, 9 months after company formation)
Appointment Duration6 months (resigned 13 September 2004)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.precision-tooling.co.uk/Default.asp
Telephone01292 678479
Telephone regionAyr

Location

Registered Address10 Spirit Aero Systems Europe Ltd
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
ConstituencyCentral Ayrshire
WardKyle

Financials

Year2012
Turnover£3,044,340
Gross Profit£1,025,316
Net Worth£1,379,561
Cash£239,211
Current Liabilities£766,321

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

3 July 2015Delivered on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 July 2015Delivered on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 March 2015Delivered on: 27 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 March 2015Delivered on: 27 March 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
13 October 2005Delivered on: 20 October 2005
Persons entitled: The Royal Bank of Scotland Commercial Services 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.
Outstanding
3 October 2019Delivered on: 11 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 September 2019Delivered on: 30 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 September 2019Delivered on: 30 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 March 1986Delivered on: 20 March 1986
Satisfied on: 16 March 2015
Persons entitled: Scottish Development Agency

Classification: Instrument of charge
Secured details: £5,000 and all further sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 December 1985Delivered on: 31 December 1985
Satisfied on: 3 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 December 2019Satisfaction of charge SC0938770006 in full (1 page)
18 December 2019Satisfaction of charge 5 in full (1 page)
11 October 2019Registration of charge SC0938770012, created on 3 October 2019 (26 pages)
10 October 2019Satisfaction of charge SC0938770009 in full (1 page)
10 October 2019Satisfaction of charge SC0938770008 in full (1 page)
9 October 2019Termination of appointment of Allan Frederick Brese as a director on 3 October 2019 (1 page)
9 October 2019Termination of appointment of Graham Ross as a director on 3 October 2019 (1 page)
9 October 2019Termination of appointment of Allan Frederick Brese as a secretary on 3 October 2019 (1 page)
4 October 2019Appointment of Brian James Taggart as a director on 30 September 2019 (2 pages)
4 October 2019Appointment of Peter Orr Currie as a director on 30 September 2019 (2 pages)
4 October 2019Appointment of Gary Henry Brese as a director on 30 September 2019 (2 pages)
4 October 2019Satisfaction of charge SC0938770007 in full (1 page)
4 October 2019Appointment of Mr David John Armour as a director on 30 September 2019 (2 pages)
30 September 2019Registration of charge SC0938770011, created on 26 September 2019 (16 pages)
30 September 2019Registration of charge SC0938770010, created on 26 September 2019 (18 pages)
24 May 2019Cessation of Allan Freddick Brese as a person with significant control on 3 January 2017 (1 page)
24 May 2019Notification of Glen Foundry Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2019Accounts for a small company made up to 31 December 2018 (7 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(4 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Registration of charge SC0938770009, created on 3 July 2015 (4 pages)
7 July 2015Registration of charge SC0938770009, created on 3 July 2015 (4 pages)
7 July 2015Registration of charge SC0938770008, created on 3 July 2015 (4 pages)
7 July 2015Registration of charge SC0938770009, created on 3 July 2015 (4 pages)
7 July 2015Registration of charge SC0938770008, created on 3 July 2015 (4 pages)
7 July 2015Registration of charge SC0938770008, created on 3 July 2015 (4 pages)
3 June 2015Satisfaction of charge 1 in full (1 page)
3 June 2015Satisfaction of charge 1 in full (1 page)
2 April 2015Alterations to a floating charge (32 pages)
2 April 2015Alterations to a floating charge (32 pages)
2 April 2015Alterations to floating charge 5 (20 pages)
2 April 2015Alterations to a floating charge (20 pages)
2 April 2015Alterations to floating charge 5 (20 pages)
2 April 2015Alterations to a floating charge (20 pages)
27 March 2015Registration of charge SC0938770007, created on 12 March 2015 (8 pages)
27 March 2015Registration of charge SC0938770006, created on 12 March 2015 (10 pages)
27 March 2015Registration of charge SC0938770007, created on 12 March 2015 (8 pages)
27 March 2015Registration of charge SC0938770006, created on 12 March 2015 (10 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 March 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
17 March 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
16 March 2015Termination of appointment of John Corrigan as a director on 13 March 2015 (1 page)
16 March 2015Appointment of Mr Graham Ross as a director on 12 March 2015 (2 pages)
16 March 2015Appointment of Mr Allan Frederick Brese as a director on 12 March 2015 (2 pages)
16 March 2015Appointment of Mr Graham Ross as a director on 12 March 2015 (2 pages)
16 March 2015Satisfaction of charge 4 in full (1 page)
16 March 2015Satisfaction of charge 4 in full (1 page)
16 March 2015Appointment of Mr Allan Frederick Brese as a director on 12 March 2015 (2 pages)
16 March 2015Termination of appointment of John Corrigan as a director on 13 March 2015 (1 page)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(3 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(3 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(3 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
25 February 2013Director's details changed for Mr John Corrigan on 31 December 2012 (2 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
25 February 2013Director's details changed for Mr John Corrigan on 31 December 2012 (2 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
24 May 2012Registered office address changed from Building 11a Bae Systems (Areostructures) Prestwick Inernational Airport Prestwick KA9 2RW on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Building 11a Bae Systems (Areostructures) Prestwick Inernational Airport Prestwick KA9 2RW on 24 May 2012 (1 page)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
24 February 2010Director's details changed for Mr John Corrigan on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mr John Corrigan on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mr John Corrigan on 2 October 2009 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
8 August 2008Full accounts made up to 31 October 2007 (14 pages)
8 August 2008Full accounts made up to 31 October 2007 (14 pages)
25 March 2008Return made up to 31/01/08; full list of members (3 pages)
25 March 2008Return made up to 31/01/08; full list of members (3 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
2 March 2007Return made up to 31/01/07; full list of members (6 pages)
2 March 2007Return made up to 31/01/07; full list of members (6 pages)
11 May 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
11 May 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
24 April 2006Return made up to 31/01/06; full list of members (6 pages)
24 April 2006Return made up to 31/01/06; full list of members (6 pages)
19 December 2005Alterations to a floating charge (5 pages)
19 December 2005Alterations to a floating charge (5 pages)
19 December 2005Alterations to a floating charge (5 pages)
19 December 2005Alterations to a floating charge (5 pages)
19 December 2005Alterations to a floating charge (5 pages)
19 December 2005Alterations to a floating charge (5 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
14 September 2005Registered office changed on 14/09/05 from: 24 kyle road unit 34 irvine ayrshire KA12 8LE (1 page)
14 September 2005Registered office changed on 14/09/05 from: 24 kyle road unit 34 irvine ayrshire KA12 8LE (1 page)
30 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
30 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
1 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
21 September 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
21 September 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
27 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
15 July 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
15 July 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
27 May 2003Auditor's resignation (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Auditor's resignation (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (3 pages)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (3 pages)
3 February 2003Return made up to 31/01/03; full list of members (8 pages)
3 February 2003Return made up to 31/01/03; full list of members (8 pages)
12 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
12 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
1 March 2002Return made up to 31/01/02; full list of members (7 pages)
1 March 2002Return made up to 31/01/02; full list of members (7 pages)
22 February 2001Return made up to 31/01/01; full list of members (7 pages)
22 February 2001Return made up to 31/01/01; full list of members (7 pages)
24 January 2001Full accounts made up to 31 October 2000 (13 pages)
24 January 2001Full accounts made up to 31 October 2000 (13 pages)
10 March 2000Return made up to 31/01/00; full list of members (7 pages)
10 March 2000Return made up to 31/01/00; full list of members (7 pages)
29 December 1999Full accounts made up to 31 October 1999 (13 pages)
29 December 1999Full accounts made up to 31 October 1999 (13 pages)
9 March 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 09/03/99
(4 pages)
9 March 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 09/03/99
(4 pages)
21 December 1998Full accounts made up to 31 October 1998 (12 pages)
21 December 1998Full accounts made up to 31 October 1998 (12 pages)
9 February 1998Return made up to 31/01/98; no change of members (4 pages)
9 February 1998Return made up to 31/01/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 October 1997 (12 pages)
20 January 1998Full accounts made up to 31 October 1997 (12 pages)
24 January 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997Full accounts made up to 31 October 1996 (12 pages)
15 January 1997Full accounts made up to 31 October 1996 (12 pages)
23 January 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
23 January 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
15 January 1996Full accounts made up to 31 October 1995 (10 pages)
15 January 1996Full accounts made up to 31 October 1995 (10 pages)
18 June 1985Incorporation (20 pages)
18 June 1985Incorporation (20 pages)