PHOENIX PRECISION LIMITED
FIFE

Hellopages » Fife » Fife » KY11 8QF

Company number SC098188
Status Active
Incorporation Date 3 April 1986
Company Type Private Limited Company
Address 1 GEORGE SQUARE, CASTLE BRAE, DUNFERMLINE, FIFE, KY11 8QF
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 30,313 ; Director's details changed for Ms Lynne Joanne Moffat on 26 April 2016. The most likely internet sites of PHOENIX PRECISION LIMITED are www.phoenixprecision.co.uk, and www.phoenix-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Aberdour Rail Station is 4.4 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.8 miles; to Uphall Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Precision Limited is a Private Limited Company. The company registration number is SC098188. Phoenix Precision Limited has been working since 03 April 1986. The present status of the company is Active. The registered address of Phoenix Precision Limited is 1 George Square Castle Brae Dunfermline Fife Ky11 8qf. . PURPLE VENTURE SECRETARIES LIMITED is a Secretary of the company. MOFFAT, John is a Director of the company. MOFFAT, Lynne Joanne is a Director of the company. Secretary DUNSIRE, James Walker has been resigned. Secretary MCDONALD, Alasdair Moodie has been resigned. Secretary SMITH, Lynne Joanne has been resigned. Director BRODIE, Charles Gilchrist has been resigned. Director DUNSIRE, James Walker has been resigned. Director ERSKINE, John Francis has been resigned. Director GRAINGER, George Hunter has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Appointed Date: 05 February 2003

Director
MOFFAT, John
Appointed Date: 01 August 2003
65 years old

Director
MOFFAT, Lynne Joanne
Appointed Date: 01 August 2003
55 years old

Resigned Directors

Secretary
DUNSIRE, James Walker
Resigned: 30 March 2001

Secretary
MCDONALD, Alasdair Moodie
Resigned: 16 August 2002
Appointed Date: 30 March 2001

Secretary
SMITH, Lynne Joanne
Resigned: 05 February 2003
Appointed Date: 16 August 2002

Director
BRODIE, Charles Gilchrist
Resigned: 01 July 2010
Appointed Date: 01 August 2003
81 years old

Director
DUNSIRE, James Walker
Resigned: 30 March 2001
90 years old

Director
ERSKINE, John Francis
Resigned: 16 October 2002

Director
GRAINGER, George Hunter
Resigned: 31 March 2005
80 years old

PHOENIX PRECISION LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 30,313

06 May 2016
Director's details changed for Ms Lynne Joanne Moffat on 26 April 2016
06 May 2016
Director's details changed for Mr John Moffat on 26 April 2016
25 Feb 2016
Director's details changed for Ms Lynne Joanne Smith on 1 February 2016
...
... and 122 more events
16 Sep 1986
New director appointed

21 Aug 1986
Company name changed ariston LIMITED\certificate issued on 21/08/86

18 Jul 1986
Memorandum and Articles of Association
02 Jul 1986
Registered office changed on 02/07/86 from: 24 castle street edinburgh EH2 3JQ

02 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

PHOENIX PRECISION LIMITED Charges

14 January 2010
Floating charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
6 July 2000
Floating charge
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Scottish Enterprise Fife Limited
Description: The whole assets of the company…
10 August 1994
Standard security
Delivered: 24 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.0740 hectares lying to the south of crompton road…
10 August 1994
Standard security
Delivered: 19 August 1994
Status: Satisfied on 2 February 2008
Persons entitled: Glenrothes Development Corporation
Description: 1.0740 hectares to the south of crompton road, southfield…
3 December 1986
Bond & floating charge
Delivered: 12 December 1986
Status: Satisfied on 11 November 1987
Persons entitled: The Fife Regional Council
Description: Undertaking and all property and assets present and future…
15 October 1986
Bond & floating charge
Delivered: 29 October 1986
Status: Satisfied on 15 December 1992
Persons entitled: British Coal Enterprise LTD
Description: Undertaking and all property and assets present and future…
15 October 1986
Bond & floating charge
Delivered: 27 October 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…