Company NameOctagon Specialist Engineering Limited
DirectorsBruce John McIntosh and Stuart William Robertson
Company StatusActive
Company NumberSC240982
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Bruce John McIntosh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleSpecialist Machinist
Country of ResidenceScotland
Correspondence Address7 Back Dykes
Auchtermuchty
Cupar
Fife
KY14 7AB
Scotland
Director NameMr Stuart William Robertson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleSpecialist Machinist
Country of ResidenceScotland
Correspondence Address2 Kinnordy Place
Glenrothes
Fife
KY7 4UP
Scotland
Director NameGeorge Bain Preston Dyson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 02 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Formonthills Road
Glenrothes
Fife
KY6 3EF
Scotland
Director NameBruce John McIntosh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Michael Path
Glenrothes
Fife
KY7 6SJ
Scotland
Director NameJames Mathie Shaw
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6d Dryside Road
Glenlomond
Kinross
KY13 9ND
Scotland
Secretary NameMr James Angus Adamson
NationalityBritish
StatusResigned
Appointed21 February 2003(2 months, 1 week after company formation)
Appointment Duration13 years (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Drumlie Gardens
Glenrothes
Fife
KY7 4TE
Scotland
Director NameErnst Egil Christensen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed18 February 2004(1 year, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 January 2015)
RoleSpecialist Machinist
Country of ResidenceScotland
Correspondence Address6 Cedar Drive
Glenrothes
Fife
KY7 5TL
Scotland
Director NameMr James Angus Adamson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(1 year, 2 months after company formation)
Appointment Duration12 years (resigned 24 February 2016)
RoleSpecialist Machinist
Country of ResidenceScotland
Correspondence Address12 Drumlie Gardens
Glenrothes
Fife
KY7 4TE
Scotland
Director NameDonald Andrew Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(1 year, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 17 November 2022)
RoleSpecialist Machinist
Country of ResidenceScotland
Correspondence Address73a Church Street
Ladybank
Cupar
Fife
KY15 7ND
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websiteoctagonse.co.uk

Location

Registered Address1 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

1000 at £1B. Mcintosh
24.98%
Ordinary
1000 at £1D. Walker
24.98%
Ordinary
1000 at £1J. Adamson
24.98%
Ordinary
1000 at £1S.w. Robertson
24.98%
Ordinary
1 at £1Angela Robertson
0.02%
Ordinary B
1 at £1Carol Jane Erskine Walker
0.02%
Ordinary B
1 at £1Diane Rebecca Adamson
0.02%
Ordinary B
1 at £1Wendy Christina Mcintosh
0.02%
Ordinary B

Financials

Year2014
Net Worth£646,486
Cash£380,346
Current Liabilities£406,522

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

7 August 2015Delivered on: 12 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1 faraday road, southfield industrial estate, glenrothes, fife FFE109144.
Outstanding
22 January 2008Delivered on: 25 January 2008
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
7 March 2003Delivered on: 10 March 2003
Satisfied on: 10 April 2008
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.
Fully Satisfied

Filing History

27 July 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
15 June 2023Unaudited abridged accounts made up to 31 December 2022 (15 pages)
7 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
2 December 2022Cancellation of shares. Statement of capital on 17 November 2022
  • GBP 2,002.00
(4 pages)
1 December 2022Termination of appointment of Donald Andrew Walker as a director on 17 November 2022 (1 page)
1 December 2022Cessation of Donald Andrew Walker as a person with significant control on 17 November 2022 (1 page)
14 September 2022Unaudited abridged accounts made up to 31 December 2021 (15 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
26 August 2021Unaudited abridged accounts made up to 31 December 2020 (15 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
10 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
10 August 2020Unaudited abridged accounts made up to 31 December 2019 (16 pages)
17 September 2019Unaudited abridged accounts made up to 31 December 2018 (13 pages)
8 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
8 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
11 June 2018Unaudited abridged accounts made up to 31 December 2017 (15 pages)
14 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
11 August 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
11 August 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 March 2016Termination of appointment of James Angus Adamson as a director on 24 February 2016 (1 page)
1 March 2016Termination of appointment of James Angus Adamson as a secretary on 24 February 2016 (1 page)
1 March 2016Termination of appointment of James Angus Adamson as a secretary on 24 February 2016 (1 page)
1 March 2016Termination of appointment of James Angus Adamson as a director on 24 February 2016 (1 page)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,004
(8 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,004
(8 pages)
21 October 2015Registered office address changed from 69 Cavendish Way Glenrothes Fife KY6 2SB to 1 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 69 Cavendish Way Glenrothes Fife KY6 2SB to 1 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU on 21 October 2015 (1 page)
12 August 2015Registration of charge SC2409820003, created on 7 August 2015 (7 pages)
12 August 2015Registration of charge SC2409820003, created on 7 August 2015 (7 pages)
12 August 2015Registration of charge SC2409820003, created on 7 August 2015 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 February 2015Termination of appointment of Ernst Egil Christensen as a director on 30 January 2015 (1 page)
3 February 2015Termination of appointment of Ernst Egil Christensen as a director on 30 January 2015 (1 page)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,005
(9 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,005
(9 pages)
13 August 2014Director's details changed for James Mathie Shaw on 2 April 2014 (2 pages)
13 August 2014Termination of appointment of James Mathie Shaw as a director on 31 July 2014 (1 page)
13 August 2014Director's details changed for James Mathie Shaw on 2 April 2014 (2 pages)
13 August 2014Termination of appointment of James Mathie Shaw as a director on 31 July 2014 (1 page)
13 August 2014Director's details changed for Stuart William Robertson on 16 July 2014 (2 pages)
13 August 2014Director's details changed for James Mathie Shaw on 2 April 2014 (2 pages)
13 August 2014Director's details changed for Stuart William Robertson on 16 July 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6,006
(10 pages)
8 January 2014Director's details changed for Stuart William Robertson on 3 June 2012 (2 pages)
8 January 2014Director's details changed for Stuart William Robertson on 3 June 2012 (2 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6,006
(10 pages)
8 January 2014Director's details changed for Stuart William Robertson on 3 June 2012 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 January 2013Director's details changed for Bruce John Mcintosh on 29 November 2012 (2 pages)
7 January 2013Director's details changed for Ernst Egil Christensen on 30 November 2012 (2 pages)
7 January 2013Director's details changed for Bruce John Mcintosh on 29 November 2012 (2 pages)
7 January 2013Director's details changed for Ernst Egil Christensen on 30 November 2012 (2 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (10 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
11 January 2012Purchase of own shares. (3 pages)
11 January 2012Resolutions
  • RES13 ‐ Shareholders cannot approve purchase of theie shares, auth to approve share purchase agreement 27/10/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
11 January 2012Purchase of own shares. (3 pages)
11 January 2012Resolutions
  • RES13 ‐ Shareholders cannot approve purchase of theie shares, auth to approve share purchase agreement 27/10/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
4 January 2012Termination of appointment of George Dyson as a director (1 page)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (10 pages)
4 January 2012Director's details changed for Donald Andrew Walker on 5 September 2011 (2 pages)
4 January 2012Director's details changed for Donald Andrew Walker on 5 September 2011 (2 pages)
4 January 2012Director's details changed for Donald Andrew Walker on 5 September 2011 (2 pages)
4 January 2012Termination of appointment of George Dyson as a director (1 page)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (11 pages)
14 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (11 pages)
29 November 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 7,007
(4 pages)
29 November 2010Memorandum and Articles of Association (31 pages)
29 November 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 7,007
(4 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No max auth share capital 25/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
29 November 2010Memorandum and Articles of Association (31 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No max auth share capital 25/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 January 2010Director's details changed for Stuart William Robertson on 11 December 2009 (2 pages)
6 January 2010Director's details changed for James Mathie Shaw on 11 December 2009 (2 pages)
6 January 2010Director's details changed for Ernst Egil Christensen on 11 December 2009 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for James Angus Adamson on 11 December 2009 (2 pages)
6 January 2010Director's details changed for Bruce John Mcintosh on 11 December 2009 (2 pages)
6 January 2010Director's details changed for Donald Andrew Walker on 11 December 2009 (2 pages)
6 January 2010Director's details changed for Ernst Egil Christensen on 11 December 2009 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Donald Andrew Walker on 11 December 2009 (2 pages)
6 January 2010Director's details changed for James Mathie Shaw on 11 December 2009 (2 pages)
6 January 2010Director's details changed for George Bain Preston Dyson on 11 December 2009 (2 pages)
6 January 2010Director's details changed for Bruce John Mcintosh on 11 December 2009 (2 pages)
6 January 2010Director's details changed for Stuart William Robertson on 11 December 2009 (2 pages)
6 January 2010Director's details changed for James Angus Adamson on 11 December 2009 (2 pages)
6 January 2010Director's details changed for George Bain Preston Dyson on 11 December 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 December 2008Return made up to 11/12/08; full list of members (7 pages)
24 December 2008Return made up to 11/12/08; full list of members (7 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 January 2008Partic of mort/charge * (3 pages)
25 January 2008Partic of mort/charge * (3 pages)
9 January 2008Return made up to 11/12/07; full list of members (4 pages)
9 January 2008Return made up to 11/12/07; full list of members (4 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 January 2007Return made up to 11/12/06; full list of members (11 pages)
25 January 2007Return made up to 11/12/06; full list of members (11 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 January 2006Return made up to 11/12/05; full list of members (11 pages)
31 January 2006Return made up to 11/12/05; full list of members (11 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 January 2004Nc inc already adjusted 10/04/03 (1 page)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2004Ad 10/04/03--------- £ si 6999@1 (3 pages)
22 January 2004Nc inc already adjusted 10/04/03 (1 page)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2004Ad 10/04/03--------- £ si 6999@1 (3 pages)
30 December 2003Return made up to 11/12/03; full list of members (8 pages)
30 December 2003Return made up to 11/12/03; full list of members (8 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 April 2003Registered office changed on 18/04/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
18 April 2003Registered office changed on 18/04/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
10 March 2003Partic of mort/charge * (6 pages)
10 March 2003Partic of mort/charge * (6 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
10 February 2003Company name changed st. Vincent street (381) LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed st. Vincent street (381) LIMITED\certificate issued on 10/02/03 (2 pages)
11 December 2002Incorporation (19 pages)
11 December 2002Incorporation (19 pages)