Dunfermline
Fife
KY11 8QF
Scotland
Director Name | Ms Lynne Joanne Moffat |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(17 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 1 George Square, Castle Brae Dunfermline Fife KY11 8QF Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2003(16 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | James Walker Dunsire |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 22 St Marys Road Kirkcaldy Fife KY1 2RQ Scotland |
Director Name | John Francis Erskine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 1 Riverside Thornton Fife KY1 4EJ Scotland |
Director Name | George Hunter Grainger |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 19 Pitcairn Park Glenrothes Fife KY7 6SY Scotland |
Secretary Name | James Walker Dunsire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 22 St Marys Road Kirkcaldy Fife KY1 2RQ Scotland |
Secretary Name | Alasdair Moodie McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2002) |
Role | Accountant |
Correspondence Address | Hollybank The Fleurs, Falkland Cupar Fife KY15 7AL Scotland |
Secretary Name | Lynne Joanne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(16 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 February 2003) |
Role | Accounts & Admin Supervisor |
Correspondence Address | 113 Altyre Avenue Glenrothes Fife KY7 4PY Scotland |
Director Name | Mr Charles Gilchrist Brodie |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2003(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2010) |
Role | Director/Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 George Square, Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | phoenixprecision.com |
---|---|
Email address | [email protected] |
Telephone | 01592 772077 |
Telephone region | Kirkcaldy |
Registered Address | 1 George Square, Castle Brae Dunfermline Fife KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 9 other UK companies use this postal address |
2.4k at £1 | David Keir 5.25% Ordinary |
---|---|
15.1k at £1 | Purple Venture Nominees LTD 33.23% Ordinary |
12.7k at £1 | Lynne Smith 28.08% Ordinary |
12.7k at £1 | Ian Moffat 28.07% Ordinary |
715 at £1 | James Mcarthur 1.57% Ordinary |
575 at £1 | Alexander Scobie 1.27% Ordinary |
575 at £1 | Andrew Adamson 1.27% Ordinary |
575 at £1 | Andrew Paterson 1.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458,673 |
Current Liabilities | £1,153,015 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
14 January 2010 | Delivered on: 15 January 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
6 July 2000 | Delivered on: 13 July 2000 Persons entitled: Scottish Enterprise Fife Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
10 August 1994 | Delivered on: 24 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.0740 hectares lying to the south of crompton road, glenrothes as relative to disposition by glenrothes development corporation ifo phoenix precision limited dated 29JULY and 3 aug and recorded grs fife 10 aug all 1994. Outstanding |
15 October 1986 | Delivered on: 27 October 1986 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 |
10 August 1994 | Delivered on: 19 August 1994 Satisfied on: 2 February 2008 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.0740 hectares to the south of crompton road, southfield industrial estate, glenrothes, fife. Fully Satisfied |
3 December 1986 | Delivered on: 12 December 1986 Satisfied on: 11 November 1987 Persons entitled: The Fife Regional Council 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 |
15 October 1986 | Delivered on: 29 October 1986 Satisfied on: 15 December 1992 Persons entitled: British Coal Enterprise LTD 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 |
27 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
10 May 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
25 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
26 July 2021 | Cancellation of shares. Statement of capital on 14 June 2021
|
26 July 2021 | Purchase of own shares.
|
30 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
22 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
3 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
1 May 2018 | Change of details for Ms Lynne Joanne Smith as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Mr John Moffat on 26 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Ms Lynne Joanne Moffat on 26 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr John Moffat on 26 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Ms Lynne Joanne Moffat on 26 April 2016 (2 pages) |
25 February 2016 | Director's details changed for Ms Lynne Joanne Smith on 1 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Ms Lynne Joanne Smith on 1 February 2016 (2 pages) |
24 February 2016 | Statement of capital on 24 February 2016
|
24 February 2016 | Resolutions
|
24 February 2016 | Statement by Directors (1 page) |
24 February 2016 | Solvency Statement dated 09/02/16 (1 page) |
24 February 2016 | Resolutions
|
24 February 2016 | Solvency Statement dated 09/02/16 (1 page) |
24 February 2016 | Statement of capital on 24 February 2016
|
24 February 2016 | Statement by Directors (1 page) |
22 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 February 2015 | Cancellation of shares. Statement of capital on 20 January 2015
|
4 February 2015 | Cancellation of shares. Statement of capital on 20 January 2015
|
4 February 2015 | Purchase of own shares. (4 pages) |
4 February 2015 | Purchase of own shares. (4 pages) |
19 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
18 June 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
18 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2010 | Termination of appointment of Charles Brodie as a director (1 page) |
12 July 2010 | Termination of appointment of Charles Brodie as a director (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Director's details changed for John Moffat on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for John Moffat on 1 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Lynne Joanne Smith on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (9 pages) |
19 May 2010 | Director's details changed for Charles Gilchrist Brodie on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Charles Gilchrist Brodie on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Charles Gilchrist Brodie on 4 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for John Moffat on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (9 pages) |
19 May 2010 | Director's details changed for Lynne Joanne Smith on 1 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Lynne Joanne Smith on 1 October 2009 (2 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (8 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (8 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 19/04/08; full list of members (12 pages) |
20 May 2008 | Return made up to 19/04/08; full list of members (12 pages) |
2 February 2008 | Dec mort/charge * (2 pages) |
2 February 2008 | Dec mort/charge * (2 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
18 May 2007 | Location of debenture register (1 page) |
18 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
18 May 2007 | Location of debenture register (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
6 March 2006 | Ad 01/01/06--------- £ si 10000@1=10000 £ ic 45398/55398 (1 page) |
6 March 2006 | Ad 01/01/06--------- £ si 10000@1=10000 £ ic 45398/55398 (1 page) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 19/04/05; full list of members (9 pages) |
18 May 2005 | Return made up to 19/04/05; full list of members (9 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
9 October 2004 | Ad 20/09/04--------- £ si 22898@1=22898 £ ic 22500/45398 (7 pages) |
9 October 2004 | Ad 20/09/04--------- £ si 22898@1=22898 £ ic 22500/45398 (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members
|
18 May 2004 | Return made up to 19/04/04; full list of members
|
9 January 2004 | £ nc 40000/100000 11/12/03 (2 pages) |
9 January 2004 | Resolutions
|
9 January 2004 | £ nc 40000/100000 11/12/03 (2 pages) |
9 January 2004 | Resolutions
|
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
24 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
24 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: crompton road glenrothes fife KY6 2SF (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: crompton road glenrothes fife KY6 2SF (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
16 October 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
16 October 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
23 May 2001 | Return made up to 19/04/01; full list of members
|
23 May 2001 | Return made up to 19/04/01; full list of members
|
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
13 July 2000 | Partic of mort/charge * (5 pages) |
13 July 2000 | Partic of mort/charge * (5 pages) |
26 June 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
26 June 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
12 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
3 June 1999 | Accounts for a medium company made up to 31 December 1998 (24 pages) |
3 June 1999 | Accounts for a medium company made up to 31 December 1998 (24 pages) |
6 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
6 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
9 September 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
9 September 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
28 May 1998 | Return made up to 19/04/98; no change of members
|
28 May 1998 | Return made up to 19/04/98; no change of members
|
8 July 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
8 July 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
21 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
21 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 May 1996 | Return made up to 19/04/96; full list of members
|
28 May 1996 | Return made up to 19/04/96; full list of members
|
27 September 1995 | £ ic 25500/24000 01/09/95 £ sr 1500@1=1500 (1 page) |
27 September 1995 | £ ic 25500/24000 01/09/95 £ sr 1500@1=1500 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
18 July 1986 | Memorandum and Articles of Association (13 pages) |
18 July 1986 | Memorandum and Articles of Association (13 pages) |