Company number SC507627
Status Active
Incorporation Date 4 June 2015
Company Type Private Limited Company
Address 221 WEST GEORGE STREET, GLASGOW, SCOTLAND, G2 2ND
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Registered office address changed from Cadder House, 160 Clober Road Milngavie Glasgow G62 7LW to 221 West George Street Glasgow G2 2nd on 15 February 2017; Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
GBP 10,000
. The most likely internet sites of ASTEC PRECISION HOLDINGS LIMITED are www.astecprecisionholdings.co.uk, and www.astec-precision-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astec Precision Holdings Limited is a Private Limited Company.
The company registration number is SC507627. Astec Precision Holdings Limited has been working since 04 June 2015.
The present status of the company is Active. The registered address of Astec Precision Holdings Limited is 221 West George Street Glasgow Scotland G2 2nd. . AITKEN, Brian Anthony is a Director of the company. BUCHAN, Ian Andrew John is a Director of the company. PIRRIE, James Mcnab is a Director of the company. PIRRIE, John Syme is a Director of the company. SMITH, Peter Graham is a Director of the company. The company operates in "Management consultancy activities other than financial management".
Current Directors
ASTEC PRECISION HOLDINGS LIMITED Events
16 Feb 2017
Accounts for a small company made up to 30 June 2016
15 Feb 2017
Registered office address changed from Cadder House, 160 Clober Road Milngavie Glasgow G62 7LW to 221 West George Street Glasgow G2 2nd on 15 February 2017
22 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
25 Jan 2016
Registration of charge SC5076270003, created on 22 January 2016
06 Aug 2015
Statement of capital following an allotment of shares on 23 July 2015
...
... and 7 more events
05 Aug 2015
Alterations to floating charge SC5076270002
04 Aug 2015
Alterations to floating charge SC5076270001
29 Jul 2015
Registration of charge SC5076270002, created on 23 July 2015
27 Jul 2015
Registration of charge SC5076270001, created on 23 July 2015
04 Jun 2015
Incorporation
Statement of capital on 2015-06-04
22 January 2016
Charge code SC50 7627 0003
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
23 July 2015
Charge code SC50 7627 0002
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All and any freehold property, leasehold property, land…
23 July 2015
Charge code SC50 7627 0001
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Nevis Captial LLP
Description: N/A…