Company NameStandfast Precision Engineering Ltd.
DirectorsGraham Clark Wilson and Michelle Tracey Wilson
Company StatusActive
Company NumberSC239091
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGraham Clark Wilson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Street
Craigellachie
Banffshire
AB38 9SR
Scotland
Director NameMichelle Tracey Wilson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressVictoria Street
Craigellachie
Banffshire
AB38 9SR
Scotland
Secretary NameMichelle Tracey Wilson
StatusCurrent
Appointed01 September 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressVictoria Street
Craigellachie
Banffshire
AB38 9SR
Scotland
Director NameMr Malcolm William Fraser
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressTongregee
Edinvillie
Aberlour
Banffshire
AB38 9NL
Scotland
Secretary NameMr Malcolm William Fraser
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressTongregee
Edinvillie
Aberlour
Banffshire
AB38 9NL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitestandfastprecisionengineering.co.uk
Telephone01340 881371
Telephone regionCraigellachie

Location

Registered AddressVictoria Street
Craigellachie
Banffshire
AB38 9SR
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Financials

Year2012
Net Worth£498,584
Cash£165,730
Current Liabilities£224,702

Accounts

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

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

10 June 2021Delivered on: 18 June 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at inverfiddoch, craigellachie, aberlour.
Outstanding
28 August 2009Delivered on: 15 September 2009
Persons entitled: Rbs Invoice 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
2 April 2008Delivered on: 10 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop at victoria street, craigellachie, banffshire.
Outstanding
15 January 2003Delivered on: 23 January 2003
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.
Outstanding

Filing History

20 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
20 October 2020Cancellation of shares. Statement of capital on 1 September 2020
  • GBP 17,500
(6 pages)
1 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 September 2020Director's details changed for Graham Clark Wilson on 1 September 2020 (2 pages)
3 September 2020Termination of appointment of Malcolm William Fraser as a director on 1 September 2020 (1 page)
3 September 2020Termination of appointment of Malcolm William Fraser as a secretary on 1 September 2020 (1 page)
3 September 2020Appointment of Michelle Tracey Wilson as a director on 1 September 2020 (2 pages)
3 September 2020Appointment of Michelle Tracey Wilson as a secretary on 1 September 2020 (2 pages)
3 September 2020Cessation of Malcolm William Fraser as a person with significant control on 1 September 2020 (1 page)
3 September 2020Change of details for Mr Graham Clark Wilson as a person with significant control on 1 September 2020 (2 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 December 2019Particulars of variation of rights attached to shares (2 pages)
11 December 2019Change of share class name or designation (2 pages)
11 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 35,000
(6 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 35,000
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 35,000
(6 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 35,000
(6 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 35,000
(6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 35,000
(6 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 35,000
(6 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 35,000
(6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 November 2009Director's details changed for Malcolm William Fraser on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Malcolm William Fraser on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Graham Clark Wilson on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Graham Clark Wilson on 11 November 2009 (2 pages)
7 November 2009Alterations to floating charge 3 (5 pages)
7 November 2009Alterations to floating charge 3 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Alterations to floating charge 1 (5 pages)
30 September 2009Alterations to floating charge 1 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 January 2009Return made up to 04/11/08; full list of members (4 pages)
19 January 2009Return made up to 04/11/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 December 2007Return made up to 04/11/07; no change of members (7 pages)
5 December 2007Return made up to 04/11/07; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 November 2006Return made up to 04/11/06; full list of members (7 pages)
9 November 2006Return made up to 04/11/06; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2005Return made up to 04/11/05; full list of members (5 pages)
25 October 2005Return made up to 04/11/05; full list of members (5 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 November 2004Return made up to 04/11/04; full list of members (7 pages)
5 November 2004Return made up to 04/11/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 October 2003Return made up to 04/11/03; full list of members (7 pages)
31 October 2003Return made up to 04/11/03; full list of members (7 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
4 October 2003Ad 15/01/03--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages)
4 October 2003Particulars of contract relating to shares (4 pages)
4 October 2003Ad 15/01/03--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages)
4 October 2003Particulars of contract relating to shares (4 pages)
11 August 2003Secretary's particulars changed;director's particulars changed (1 page)
11 August 2003Secretary's particulars changed;director's particulars changed (1 page)
23 January 2003Partic of mort/charge * (6 pages)
23 January 2003Partic of mort/charge * (6 pages)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: victoria street craigellachie banffshire AB38 9SR (1 page)
20 November 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Ad 04/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2002Registered office changed on 20/11/02 from: victoria street craigellachie banffshire AB38 9SR (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
20 November 2002Ad 04/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002Incorporation (15 pages)
4 November 2002Incorporation (15 pages)