Company NamePhoenix Precision Limited
DirectorsJohn Moffat and Lynne Joanne Moffat
Company StatusActive
Company NumberSC098188
CategoryPrivate Limited Company
Incorporation Date3 April 1986(38 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John Moffat
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleTechnical Manager
Country of ResidenceScotland
Correspondence Address1 George Square, Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMs Lynne Joanne Moffat
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address1 George Square, Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusCurrent
Appointed05 February 2003(16 years, 10 months after company formation)
Appointment Duration21 years, 2 months
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameJames Walker Dunsire
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(3 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address22 St Marys Road
Kirkcaldy
Fife
KY1 2RQ
Scotland
Director NameJohn Francis Erskine
NationalityBritish
StatusResigned
Appointed02 May 1989(3 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 16 October 2002)
RoleCompany Director
Correspondence Address1 Riverside
Thornton
Fife
KY1 4EJ
Scotland
Director NameGeorge Hunter Grainger
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(3 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address19 Pitcairn Park
Glenrothes
Fife
KY7 6SY
Scotland
Secretary NameJames Walker Dunsire
NationalityBritish
StatusResigned
Appointed02 May 1989(3 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address22 St Marys Road
Kirkcaldy
Fife
KY1 2RQ
Scotland
Secretary NameAlasdair Moodie McDonald
NationalityBritish
StatusResigned
Appointed30 March 2001(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2002)
RoleAccountant
Correspondence AddressHollybank
The Fleurs, Falkland
Cupar
Fife
KY15 7AL
Scotland
Secretary NameLynne Joanne Smith
NationalityBritish
StatusResigned
Appointed16 August 2002(16 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 February 2003)
RoleAccounts & Admin Supervisor
Correspondence Address113 Altyre Avenue
Glenrothes
Fife
KY7 4PY
Scotland
Director NameMr Charles Gilchrist Brodie
Date of BirthMay 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2003(17 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2010)
RoleDirector/Consultant
Country of ResidenceScotland
Correspondence Address1 George Square, Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitephoenixprecision.com
Email address[email protected]
Telephone01592 772077
Telephone regionKirkcaldy

Location

Registered Address1 George Square, Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches9 other UK companies use this postal address

Shareholders

2.4k at £1David Keir
5.25%
Ordinary
15.1k at £1Purple Venture Nominees LTD
33.23%
Ordinary
12.7k at £1Lynne Smith
28.08%
Ordinary
12.7k at £1Ian Moffat
28.07%
Ordinary
715 at £1James Mcarthur
1.57%
Ordinary
575 at £1Alexander Scobie
1.27%
Ordinary
575 at £1Andrew Adamson
1.27%
Ordinary
575 at £1Andrew Paterson
1.27%
Ordinary

Financials

Year2014
Net Worth£458,673
Current Liabilities£1,153,015

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Charges

14 January 2010Delivered 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 2000Delivered 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 1994Delivered 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 1986Delivered 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 1994Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

27 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
25 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 July 2021Cancellation of shares. Statement of capital on 14 June 2021
  • GBP 29,163
(5 pages)
26 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
22 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
3 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
1 May 2018Change of details for Ms Lynne Joanne Smith as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 30,313
(5 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 30,313
(5 pages)
6 May 2016Director's details changed for Mr John Moffat on 26 April 2016 (2 pages)
6 May 2016Director's details changed for Ms Lynne Joanne Moffat on 26 April 2016 (2 pages)
6 May 2016Director's details changed for Mr John Moffat on 26 April 2016 (2 pages)
6 May 2016Director's details changed for Ms Lynne Joanne Moffat on 26 April 2016 (2 pages)
25 February 2016Director's details changed for Ms Lynne Joanne Smith on 1 February 2016 (2 pages)
25 February 2016Director's details changed for Ms Lynne Joanne Smith on 1 February 2016 (2 pages)
24 February 2016Statement of capital on 24 February 2016
  • GBP 30,313
(4 pages)
24 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
24 February 2016Statement by Directors (1 page)
24 February 2016Solvency Statement dated 09/02/16 (1 page)
24 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
24 February 2016Solvency Statement dated 09/02/16 (1 page)
24 February 2016Statement of capital on 24 February 2016
  • GBP 30,313
(4 pages)
24 February 2016Statement by Directors (1 page)
22 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 45,398
(5 pages)
22 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 45,398
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 February 2015Cancellation of shares. Statement of capital on 20 January 2015
  • GBP 45,398
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 20 January 2015
  • GBP 45,398
(4 pages)
4 February 2015Purchase of own shares. (4 pages)
4 February 2015Purchase of own shares. (4 pages)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 55,398
(5 pages)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 55,398
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2013Amended accounts made up to 31 December 2012 (7 pages)
18 June 2013Amended accounts made up to 31 December 2012 (7 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2010Termination of appointment of Charles Brodie as a director (1 page)
12 July 2010Termination of appointment of Charles Brodie as a director (1 page)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Director's details changed for John Moffat on 1 October 2009 (2 pages)
19 May 2010Director's details changed for John Moffat on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Lynne Joanne Smith on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (9 pages)
19 May 2010Director's details changed for Charles Gilchrist Brodie on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Charles Gilchrist Brodie on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Charles Gilchrist Brodie on 4 April 2010 (2 pages)
19 May 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
19 May 2010Director's details changed for John Moffat on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (9 pages)
19 May 2010Director's details changed for Lynne Joanne Smith on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Lynne Joanne Smith on 1 October 2009 (2 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 May 2009Return made up to 19/04/09; full list of members (8 pages)
15 May 2009Return made up to 19/04/09; full list of members (8 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 19/04/08; full list of members (12 pages)
20 May 2008Return made up to 19/04/08; full list of members (12 pages)
2 February 2008Dec mort/charge * (2 pages)
2 February 2008Dec mort/charge * (2 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Return made up to 19/04/07; full list of members (7 pages)
18 May 2007Location of debenture register (1 page)
18 May 2007Return made up to 19/04/07; full list of members (7 pages)
18 May 2007Location of debenture register (1 page)
22 January 2007Registered office changed on 22/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Registered office changed on 22/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006Return made up to 19/04/06; full list of members (7 pages)
30 May 2006Return made up to 19/04/06; full list of members (7 pages)
6 March 2006Ad 01/01/06--------- £ si 10000@1=10000 £ ic 45398/55398 (1 page)
6 March 2006Ad 01/01/06--------- £ si 10000@1=10000 £ ic 45398/55398 (1 page)
6 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
18 May 2005Return made up to 19/04/05; full list of members (9 pages)
18 May 2005Return made up to 19/04/05; full list of members (9 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2004Ad 20/09/04--------- £ si 22898@1=22898 £ ic 22500/45398 (7 pages)
9 October 2004Ad 20/09/04--------- £ si 22898@1=22898 £ ic 22500/45398 (7 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (10 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (10 pages)
18 May 2004Return made up to 19/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
18 May 2004Return made up to 19/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
9 January 2004£ nc 40000/100000 11/12/03 (2 pages)
9 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2004£ nc 40000/100000 11/12/03 (2 pages)
9 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
18 August 2003New director appointed (1 page)
18 August 2003New director appointed (1 page)
18 August 2003New director appointed (1 page)
18 August 2003New director appointed (1 page)
18 August 2003New director appointed (1 page)
18 August 2003New director appointed (1 page)
24 May 2003Return made up to 19/04/03; full list of members (6 pages)
24 May 2003Return made up to 19/04/03; full list of members (6 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: crompton road glenrothes fife KY6 2SF (1 page)
11 February 2003Registered office changed on 11/02/03 from: crompton road glenrothes fife KY6 2SF (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
31 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
13 May 2002Return made up to 19/04/02; full list of members (6 pages)
13 May 2002Return made up to 19/04/02; full list of members (6 pages)
16 October 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
16 October 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
23 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned;director resigned (1 page)
13 July 2000Partic of mort/charge * (5 pages)
13 July 2000Partic of mort/charge * (5 pages)
26 June 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
26 June 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
12 May 2000Return made up to 19/04/00; full list of members (7 pages)
12 May 2000Return made up to 19/04/00; full list of members (7 pages)
3 June 1999Accounts for a medium company made up to 31 December 1998 (24 pages)
3 June 1999Accounts for a medium company made up to 31 December 1998 (24 pages)
6 May 1999Return made up to 19/04/99; no change of members (4 pages)
6 May 1999Return made up to 19/04/99; no change of members (4 pages)
9 September 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
9 September 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
28 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
8 July 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
21 May 1997Return made up to 19/04/97; full list of members (6 pages)
21 May 1997Return made up to 19/04/97; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
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 1995A selection of documents registered before 1 January 1995 (52 pages)
18 July 1986Memorandum and Articles of Association (13 pages)
18 July 1986Memorandum and Articles of Association (13 pages)