PHOENIX PRECISION LIMITED
Overview
| Company Name | PHOENIX PRECISION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC098188 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PHOENIX PRECISION LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is PHOENIX PRECISION LIMITED located?
| Registered Office Address | Crompton Road Southfield Industrial Estate KY6 2SF Glenrothes Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX PRECISION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARISTON LIMITED | Apr 03, 1986 | Apr 03, 1986 |
What are the latest accounts for PHOENIX PRECISION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PHOENIX PRECISION LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for PHOENIX PRECISION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Robert William Henderson Macgeachy as a director on Nov 20, 2025 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 15, 2025
| 3 pages | SH01 | ||||||||||
Notification of Treeman Rockafella Limited as a person with significant control on Jul 31, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Lynne Joanne Moffat as a person with significant control on Jul 31, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Ian Moffat as a person with significant control on Jul 31, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Susannah Margaret Simpson as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynne Joanne Moffat as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Moffat as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Alastair Ronald Dickson as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Robert William Henderson Macgeachy as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lois Jazz Macgeachy as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF to Crompton Road Southfield Industrial Estate Glenrothes KY6 2SF on Aug 07, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Purple Venture Secretaries Limited as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Cancellation of shares. Statement of capital on Mar 21, 2025
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Second filing of Confirmation Statement dated Apr 19, 2017 | 6 pages | RP04CS01 | ||||||||||
Confirmation statement made on Apr 19, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
Who are the officers of PHOENIX PRECISION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DICKSON, Alastair Ronald | Director | Southfield Industrial Estate KY6 2SF Glenrothes Crompton Road Scotland | United Kingdom | British | 309181100001 | |||||||||
| MACGEACHY, Lois Jazz | Director | Southfield Industrial Estate KY6 2SF Glenrothes Crompton Road Scotland | United Kingdom | British | 334347320001 | |||||||||
| SIMPSON, Susannah Margaret | Director | Southfield Industrial Estate KY6 2SF Glenrothes Crompton Road Scotland | Scotland | British | 338927910001 | |||||||||
| DUNSIRE, James Walker | Secretary | 22 St Marys Road KY1 2RQ Kirkcaldy Fife | British | 523510001 | ||||||||||
| MCDONALD, Alasdair Moodie | Secretary | Hollybank The Fleurs, Falkland KY15 7AL Cupar Fife | British | 110711760001 | ||||||||||
| SMITH, Lynne Joanne | Secretary | 113 Altyre Avenue KY7 4PY Glenrothes Fife | British | 91791700001 | ||||||||||
| PURPLE VENTURE SECRETARIES LIMITED | Secretary | George Square Castle Brae KY11 8QF Dunfermline 1 Fife Scotland |
| 73087460002 | ||||||||||
| BRODIE, Charles Gilchrist | Director | 1 George Square, Castle Brae Dunfermline KY11 8QF Fife | Scotland | Scottish | 130865130001 | |||||||||
| DUNSIRE, James Walker | Director | 22 St Marys Road KY1 2RQ Kirkcaldy Fife | British | 523510001 | ||||||||||
| ERSKINE, John Francis | Director | 1 Riverside KY1 4EJ Thornton Fife | British | 91408710001 | ||||||||||
| GRAINGER, George Hunter | Director | 19 Pitcairn Park KY7 6SY Glenrothes Fife | British | 523490005 | ||||||||||
| MACGEACHY, Robert William Henderson | Director | Southfield Industrial Estate KY6 2SF Glenrothes Crompton Road Scotland | Scotland | British | 338908600001 | |||||||||
| MOFFAT, John | Director | Southfield Industrial Estate KY6 2SF Glenrothes Crompton Road Scotland | Scotland | British | 91791730004 | |||||||||
| MOFFAT, Lynne Joanne | Director | Southfield Industrial Estate KY6 2SF Glenrothes Crompton Road Scotland | Scotland | British | 91791700004 |
Who are the persons with significant control of PHOENIX PRECISION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Treeman Rockafella Limited | Jul 31, 2025 | Albert Place FK8 2QL Stirling 10 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Lynne Joanne Moffat | Apr 06, 2016 | Lady Nairn Avenue KY1 2AT Kirkcaldy 99 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Ian Moffat | Apr 06, 2016 | Lady Nairn Avenue KY1 2AT Kirkcaldy 99 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0