FACTS PRECISION LIMITED
EDINBURGH FIFE AUTO CAM & TOOL SERVICES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL

Company number SC044361
Status Liquidation
Incorporation Date 2 March 1967
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, BEGBIES TRAYNOR (CENTRAL) LLP 2ND FLOOR EXCEL HOUSE, SEMPLE STREET, EDINBURGH, SCOTLAND, EH3 8BL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of FACTS PRECISION LIMITED are www.factsprecision.co.uk, and www.facts-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Facts Precision Limited is a Private Limited Company. The company registration number is SC044361. Facts Precision Limited has been working since 02 March 1967. The present status of the company is Liquidation. The registered address of Facts Precision Limited is Begbies Traynor Central Llp Begbies Traynor Central Llp 2nd Floor Excel House Semple Street Edinburgh Scotland Eh3 8bl. . DAVIDSON, Fraser is a Secretary of the company. DAVIDSON, Fraser is a Director of the company. DAVIDSON, Martin is a Director of the company. Secretary DAVIDSON, Jessie Forbes has been resigned. Director DAVIDSON, Jessie Forbes has been resigned. Director DAVIDSON, William has been resigned. Director WHITE, John has been resigned. Director WHITE, Patricia Mary has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
DAVIDSON, Fraser
Appointed Date: 30 September 2003

Director
DAVIDSON, Fraser
Appointed Date: 17 May 1996
54 years old

Director
DAVIDSON, Martin
Appointed Date: 18 April 1995
57 years old

Resigned Directors

Secretary
DAVIDSON, Jessie Forbes
Resigned: 30 September 2003

Director
DAVIDSON, Jessie Forbes
Resigned: 30 September 2003
83 years old

Director
DAVIDSON, William
Resigned: 31 May 2009
81 years old

Director
WHITE, John
Resigned: 31 October 1989

Director
WHITE, Patricia Mary
Resigned: 31 October 1989

FACTS PRECISION LIMITED Events

31 Aug 2016
Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016
12 Jul 2016
Court order notice of winding up
12 Jul 2016
Notice of winding up order
15 Jun 2016
Registered office address changed from Fullerton Road Queensway Industrial Estate Glenrothes Fife KY7 5QR to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 15 June 2016
15 Jun 2016
Appointment of a provisional liquidator
...
... and 100 more events
01 Feb 1988
Return made up to 06/11/87; full list of members

11 Nov 1987
Accounts for a medium company made up to 31 July 1987

14 Apr 1987
Company type changed from PRI30 to pri

04 Mar 1987
Return made up to 05/12/86; full list of members

04 Feb 1987
Accounts for a medium company made up to 31 July 1986

FACTS PRECISION LIMITED Charges

20 June 1995
Floating charge
Delivered: 26 June 1995
Status: Satisfied on 2 December 2004
Persons entitled: Scottish Enterprise Fife Limited
Description: Undertaking and all property and assets present and future…
1 June 1995
Floating charge
Delivered: 15 June 1995
Status: Satisfied on 2 December 2004
Persons entitled: The Fife Regional Council
Description: Undertaking and all property and assets present and future…
10 February 1994
Standard security
Delivered: 23 February 1994
Status: Satisfied on 10 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.324 hectares and 0.1954 hectares at fullerton…
7 April 1992
Standard security
Delivered: 15 April 1992
Status: Satisfied on 10 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1000 parts of a hectare at queensay industrial estate…
14 February 1991
Bond & floating charge
Delivered: 26 February 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 September 1990
Standard security
Delivered: 18 September 1990
Status: Satisfied on 14 February 1994
Persons entitled: Glenrothes Development Corporation
Description: Area of ground north of fullerton road, queensway…
2 December 1985
Standard security
Delivered: 9 December 1983
Status: Satisfied on 14 February 1994
Persons entitled: Glenrothes Development Corporation
Description: 0.324 hectares at fullerton road queensway ind. Est…
13 June 1984
Standard security
Delivered: 27 June 1984
Status: Satisfied on 14 February 1994
Persons entitled: Glenrothes Development Corporation
Description: Ground lying on the south side of fullerton road…
22 August 1978
Standard security
Delivered: 30 August 1978
Status: Satisfied on 31 August 1995
Persons entitled: Glenrothes Development Corporation
Description: Lease between glenrothes development corporation and the…
13 March 1972
Bond of cash credit and floating charge
Delivered: 17 March 1972
Status: Satisfied on 15 April 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…