Company NamePrecision Tooling And Castings Limited
Company StatusActive
Company NumberSC629344
CategoryPrivate Limited Company
Incorporation Date2 May 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David John Armour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd, Prestwick Inter
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameGary Henry Brese
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd, Prestwick Inter
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NamePeter Orr Currie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd, Prestwick Inter
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameBrian James Taggart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd, Prestwick Inter
Prestwick
Ayrshire
KA9 2RW
Scotland

Location

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

Accounts

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

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Charges

23 February 2023Delivered on: 1 March 2023
Persons entitled: Graham Ross

Classification: A registered charge
Outstanding
23 February 2023Delivered on: 1 March 2023
Persons entitled: Allan Brese

Classification: A registered charge
Outstanding
3 October 2019Delivered on: 11 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2024Group of companies' accounts made up to 31 December 2022 (25 pages)
18 January 2024Amended group of companies' accounts made up to 31 December 2021 (25 pages)
16 January 2024Amended group of companies' accounts made up to 31 December 2021 (25 pages)
15 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
10 March 2023Alterations to floating charge SC6293440001 (30 pages)
2 March 2023Alterations to floating charge SC6293440002 (23 pages)
2 March 2023Alterations to floating charge SC6293440003 (24 pages)
1 March 2023Registration of charge SC6293440003, created on 23 February 2023 (12 pages)
1 March 2023Registration of charge SC6293440002, created on 23 February 2023 (12 pages)
17 November 2022Full accounts made up to 31 December 2021 (25 pages)
5 August 2022Full accounts made up to 31 December 2020 (25 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
15 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
17 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
7 January 2021Group of companies' accounts made up to 31 December 2019 (26 pages)
5 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
16 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 October 2019Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to 10 Spirit Aero Systems Europe Ltd, Prestwick International Airport Prestwick Ayrshire KA9 2RW on 14 October 2019 (1 page)
14 October 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
11 October 2019Registration of charge SC6293440001, created on 3 October 2019 (27 pages)
9 October 2019Cessation of David John Armour as a person with significant control on 30 September 2019 (1 page)
9 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 133,334
(3 pages)
9 October 2019Notification of a person with significant control statement (2 pages)
8 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 100,000
(3 pages)
4 October 2019Appointment of Gary Henry Brese as a director on 30 September 2019 (2 pages)
30 September 2019Appointment of Brian James Taggart as a director on 30 September 2019 (2 pages)
30 September 2019Appointment of Peter Orr Currie as a director on 30 September 2019 (2 pages)
2 May 2019Incorporation
Statement of capital on 2019-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)