PHOENIX PRECISION LIMITED

PHOENIX PRECISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHOENIX PRECISION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC098188
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PHOENIX PRECISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARISTON LIMITEDApr 03, 1986Apr 03, 1986

    What are the latest accounts for PHOENIX PRECISION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PHOENIX PRECISION LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for PHOENIX PRECISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with updates

    4 pagesCS01

    Termination of appointment of Robert William Henderson Macgeachy as a director on Nov 20, 2025

    1 pagesTM01

    Current accounting period extended from Dec 31, 2025 to Mar 31, 2026

    1 pagesAA01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Oct 15, 2025

    • Capital: GBP 28,448.24
    3 pagesSH01

    Notification of Treeman Rockafella Limited as a person with significant control on Jul 31, 2025

    2 pagesPSC02

    Cessation of Lynne Joanne Moffat as a person with significant control on Jul 31, 2025

    1 pagesPSC07

    Cessation of Ian Moffat as a person with significant control on Jul 31, 2025

    1 pagesPSC07

    Appointment of Susannah Margaret Simpson as a director on Jul 31, 2025

    2 pagesAP01

    Termination of appointment of Lynne Joanne Moffat as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of John Moffat as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Alastair Ronald Dickson as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Robert William Henderson Macgeachy as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Ms Lois Jazz Macgeachy as a director on Jul 31, 2025

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Purple Venture Secretaries Limited as a secretary on Jul 31, 2025

    1 pagesTM02

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Cancellation of shares. Statement of capital on Mar 21, 2025

    • Capital: GBP 28,448
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Second filing of Confirmation Statement dated Apr 19, 2017

    6 pagesRP04CS01

    Confirmation statement made on Apr 19, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Who are the officers of PHOENIX PRECISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKSON, Alastair Ronald
    Southfield Industrial Estate
    KY6 2SF Glenrothes
    Crompton Road
    Scotland
    Director
    Southfield Industrial Estate
    KY6 2SF Glenrothes
    Crompton Road
    Scotland
    United KingdomBritish309181100001
    MACGEACHY, Lois Jazz
    Southfield Industrial Estate
    KY6 2SF Glenrothes
    Crompton Road
    Scotland
    Director
    Southfield Industrial Estate
    KY6 2SF Glenrothes
    Crompton Road
    Scotland
    United KingdomBritish334347320001
    SIMPSON, Susannah Margaret
    Southfield Industrial Estate
    KY6 2SF Glenrothes
    Crompton Road
    Scotland
    Director
    Southfield Industrial Estate
    KY6 2SF Glenrothes
    Crompton Road
    Scotland
    ScotlandBritish338927910001
    DUNSIRE, James Walker
    22 St Marys Road
    KY1 2RQ Kirkcaldy
    Fife
    Secretary
    22 St Marys Road
    KY1 2RQ Kirkcaldy
    Fife
    British523510001
    MCDONALD, Alasdair Moodie
    Hollybank
    The Fleurs, Falkland
    KY15 7AL Cupar
    Fife
    Secretary
    Hollybank
    The Fleurs, Falkland
    KY15 7AL Cupar
    Fife
    British110711760001
    SMITH, Lynne Joanne
    113 Altyre Avenue
    KY7 4PY Glenrothes
    Fife
    Secretary
    113 Altyre Avenue
    KY7 4PY Glenrothes
    Fife
    British91791700001
    PURPLE VENTURE SECRETARIES LIMITED
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Secretary
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC210231
    73087460002
    BRODIE, Charles Gilchrist
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    Director
    1 George Square, Castle Brae
    Dunfermline
    KY11 8QF Fife
    ScotlandScottish130865130001
    DUNSIRE, James Walker
    22 St Marys Road
    KY1 2RQ Kirkcaldy
    Fife
    Director
    22 St Marys Road
    KY1 2RQ Kirkcaldy
    Fife
    British523510001
    ERSKINE, John Francis
    1 Riverside
    KY1 4EJ Thornton
    Fife
    Director
    1 Riverside
    KY1 4EJ Thornton
    Fife
    British91408710001
    GRAINGER, George Hunter
    19 Pitcairn Park
    KY7 6SY Glenrothes
    Fife
    Director
    19 Pitcairn Park
    KY7 6SY Glenrothes
    Fife
    British523490005
    MACGEACHY, Robert William Henderson
    Southfield Industrial Estate
    KY6 2SF Glenrothes
    Crompton Road
    Scotland
    Director
    Southfield Industrial Estate
    KY6 2SF Glenrothes
    Crompton Road
    Scotland
    ScotlandBritish338908600001
    MOFFAT, John
    Southfield Industrial Estate
    KY6 2SF Glenrothes
    Crompton Road
    Scotland
    Director
    Southfield Industrial Estate
    KY6 2SF Glenrothes
    Crompton Road
    Scotland
    ScotlandBritish91791730004
    MOFFAT, Lynne Joanne
    Southfield Industrial Estate
    KY6 2SF Glenrothes
    Crompton Road
    Scotland
    Director
    Southfield Industrial Estate
    KY6 2SF Glenrothes
    Crompton Road
    Scotland
    ScotlandBritish91791700004

    Who are the persons with significant control of PHOENIX PRECISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Treeman Rockafella Limited
    Albert Place
    FK8 2QL Stirling
    10
    Scotland
    Jul 31, 2025
    Albert Place
    FK8 2QL Stirling
    10
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Scotland (Companies House)
    Registration NumberSc619417
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Lynne Joanne Moffat
    Lady Nairn Avenue
    KY1 2AT Kirkcaldy
    99
    Scotland
    Apr 06, 2016
    Lady Nairn Avenue
    KY1 2AT Kirkcaldy
    99
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ian Moffat
    Lady Nairn Avenue
    KY1 2AT Kirkcaldy
    99
    Scotland
    Apr 06, 2016
    Lady Nairn Avenue
    KY1 2AT Kirkcaldy
    99
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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