Advanced company searchLink opens in new window

ASTEC PRECISION HOLDINGS LIMITED

Company number SC507627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2019 466(Scot) Alterations to floating charge SC5076270002
03 May 2019 466(Scot) Alterations to floating charge SC5076270002
03 Jan 2019 AA Accounts for a small company made up to 30 June 2018
05 Dec 2018 SH08 Change of share class name or designation
05 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2018 PSC01 Notification of Craig Hyslop as a person with significant control on 29 November 2018
04 Dec 2018 AP01 Appointment of Mr Craig Hyslop as a director on 29 November 2018
13 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
03 May 2018 CH01 Director's details changed for Mr John Syme Pirrie on 27 April 2018
03 May 2018 PSC04 Change of details for Mr John Syme Pirrie as a person with significant control on 27 April 2018
18 Jan 2018 PSC07 Cessation of Peter Graham Smith as a person with significant control on 12 January 2018
18 Jan 2018 TM01 Termination of appointment of Peter Graham Smith as a director on 12 January 2018
11 Jan 2018 AA Accounts for a small company made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
16 Feb 2017 AA Accounts for a small company made up to 30 June 2016
15 Feb 2017 AD01 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 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
25 Jan 2016 MR01 Registration of charge SC5076270003, created on 22 January 2016
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 10,000.00
06 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Authorising entry into banking and security documents approved 23/07/2015
06 Aug 2015 AP01 Appointment of Mr Peter Graham Smith as a director on 23 July 2015
06 Aug 2015 SH08 Change of share class name or designation
06 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Aug 2015 AP01 Appointment of James Mcnab Pirrie as a director on 23 July 2015
06 Aug 2015 AP01 Appointment of Mr John Pirrie as a director on 23 July 2015