PHOENIX PRECISION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Susannah Margaret Simpson as a director on 2025-07-31

View Document (might not be available)

07/08/257 August 2025 NewAppointment of Robert William Henderson Macgeachy as a director on 2025-07-31

View Document (might not be available)

07/08/257 August 2025 NewTermination of appointment of John Moffat as a director on 2025-07-31

View Document

07/08/257 August 2025 NewRegistered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF to Crompton Road Southfield Industrial Estate Glenrothes KY6 2SF on 2025-08-07

View Document

07/08/257 August 2025 NewAppointment of Alastair Ronald Dickson as a director on 2025-07-31

View Document (might not be available)

07/08/257 August 2025 NewAppointment of Ms Lois Jazz Macgeachy as a director on 2025-07-31

View Document (might not be available)

07/08/257 August 2025 NewTermination of appointment of Purple Venture Secretaries Limited as a secretary on 2025-07-31

View Document

07/08/257 August 2025 NewTermination of appointment of Lynne Joanne Moffat as a director on 2025-07-31

View Document

22/07/2522 July 2025 NewSatisfaction of charge 9 in full

View Document (might not be available)

17/07/2517 July 2025 NewSatisfaction of charge 5 in full

View Document

17/07/2517 July 2025 NewSatisfaction of charge 1 in full

View Document (might not be available)

26/06/2526 June 2025 Purchase of own shares.

View Document

26/06/2526 June 2025 Cancellation of shares. Statement of capital on 2025-03-21

View Document

02/05/252 May 2025 Second filing of Confirmation Statement dated 2017-04-19

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

29/04/2429 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

27/04/2327 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-12-31

View Document (might not be available)

25/04/2225 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Cancellation of shares. Statement of capital on 2021-06-14

View Document

26/07/2126 July 2021 Purchase of own shares.

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document (might not be available)

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MS LYNNE JOANNE SMITH / 06/04/2016

View Document (might not be available)

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document (might not be available)

31/05/1731 May 2017 Confirmation statement made on 2017-04-19 with updates

View Document (might not be available)

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOFFAT / 26/04/2016

View Document (might not be available)

06/05/166 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document (might not be available)

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE JOANNE MOFFAT / 26/04/2016

View Document (might not be available)

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE JOANNE SMITH / 01/02/2016

View Document (might not be available)

24/02/1624 February 2016 REDUCE ISSUED CAPITAL 09/02/2016

View Document

24/02/1624 February 2016 24/02/16 STATEMENT OF CAPITAL GBP 30313

View Document (might not be available)

24/02/1624 February 2016 STATEMENT BY DIRECTORS

View Document

24/02/1624 February 2016 SOLVENCY STATEMENT DATED 09/02/16

View Document

22/05/1522 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document (might not be available)

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

04/02/154 February 2015 20/01/15 STATEMENT OF CAPITAL GBP 45398

View Document (might not be available)

04/02/154 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

19/05/1419 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document (might not be available)

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

18/06/1318 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

16/05/1316 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document (might not be available)

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

21/03/1321 March 2013 ADOPT ARTICLES 14/03/2013

View Document (might not be available)

18/05/1218 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document (might not be available)

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document (might not be available)

18/05/1118 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document (might not be available)

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document (might not be available)

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRODIE

View Document (might not be available)

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document (might not be available)

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOFFAT / 01/10/2009

View Document (might not be available)

19/05/1019 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PURPLE VENTURE SECRETARIES LIMITED / 01/10/2009

View Document (might not be available)

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GILCHRIST BRODIE / 04/04/2010

View Document (might not be available)

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE JOANNE SMITH / 01/10/2009

View Document (might not be available)

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document (might not be available)

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document (might not be available)

15/05/0915 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document (might not be available)

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document (might not be available)

20/05/0820 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document (might not be available)

02/02/082 February 2008 DEC MORT/CHARGE *****

View Document (might not be available)

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

18/05/0718 May 2007 LOCATION OF DEBENTURE REGISTER

View Document (might not be available)

18/05/0718 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document (might not be available)

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA

View Document (might not be available)

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

30/05/0630 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document (might not be available)

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document (might not be available)

02/06/052 June 2005 DIRECTOR RESIGNED

View Document (might not be available)

18/05/0518 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document (might not be available)

27/01/0527 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document (might not be available)

18/05/0418 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document (might not be available)

09/01/049 January 2004 £ NC 40000/100000 11/12/03

View Document (might not be available)

09/01/049 January 2004 NC INC ALREADY ADJUSTED 11/12/03

View Document (might not be available)

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document (might not be available)

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/05/0324 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document (might not be available)

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: CROMPTON ROAD GLENROTHES FIFE KY6 2SF

View Document (might not be available)

11/02/0311 February 2003 SECRETARY RESIGNED

View Document (might not be available)

02/11/022 November 2002 DIRECTOR RESIGNED

View Document (might not be available)

31/10/0231 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document (might not be available)

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

28/08/0228 August 2002 SECRETARY RESIGNED

View Document (might not be available)

13/05/0213 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document (might not be available)

16/10/0116 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document (might not be available)

23/05/0123 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document (might not be available)

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

23/04/0123 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

13/07/0013 July 2000 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

26/06/0026 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document (might not be available)

12/05/0012 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document (might not be available)

03/06/993 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document (might not be available)

06/05/996 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document (might not be available)

09/09/989 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document (might not be available)

28/05/9828 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document (might not be available)

08/07/978 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document (might not be available)

21/05/9721 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document (might not be available)

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document (might not be available)

28/05/9628 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document (might not be available)

27/09/9527 September 1995 £ IC 25500/24000 01/09/95 £ SR 1500@1=1500

View Document (might not be available)

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document (might not be available)

28/04/9528 April 1995 RETURN MADE UP TO 19/04/95; CHANGE OF MEMBERS

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

03/11/943 November 1994 £ IC 25500/24000 14/10/94 £ SR 1500@1=1500

View Document (might not be available)

25/10/9425 October 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/09/94

View Document (might not be available)

20/10/9420 October 1994 £ IC 27000/25500 14/10/94 £ SR 1500@1=1500

View Document (might not be available)

24/08/9424 August 1994 ALTERATION TO MORTGAGE/CHARGE

View Document (might not be available)

24/08/9424 August 1994 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

19/08/9419 August 1994 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

13/05/9413 May 1994 RETURN MADE UP TO 03/05/94; CHANGE OF MEMBERS

View Document (might not be available)

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document (might not be available)

28/10/9328 October 1993 £ IC 28500/27000 01/10/93 £ SR 1500@1=1500

View Document (might not be available)

29/04/9329 April 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document (might not be available)

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document (might not be available)

15/12/9215 December 1992 DEC MORT/CHARGE *****

View Document (might not be available)

14/12/9214 December 1992 £ IC 30000/28500 23/11/92 £ SR 1500@1=1500

View Document (might not be available)

08/12/928 December 1992 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/11/92

View Document (might not be available)

01/12/921 December 1992 S386 DISP APP AUDS 20/11/92

View Document (might not be available)

01/12/921 December 1992 SHARE PURCHASE AMEND 20/11/92

View Document (might not be available)

01/12/921 December 1992 AMENDING FORM G169

View Document (might not be available)

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document (might not be available)

12/05/9212 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document (might not be available)

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document (might not be available)

21/06/9121 June 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document (might not be available)

21/06/9021 June 1990 £ SR 10000@1 29/12/89

View Document (might not be available)

29/05/9029 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document (might not be available)

16/04/9016 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document (might not be available)

22/06/8922 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document (might not be available)

02/05/892 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document (might not be available)

04/03/894 March 1989 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document (might not be available)

21/02/8921 February 1989 ALTERATION TO MORTGAGE/CHARGE

View Document (might not be available)

21/02/8921 February 1989 ALTERATION TO MORTGAGE/CHARGE

View Document (might not be available)

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document (might not be available)

22/12/8722 December 1987 ALTERATION TO MORTGAGE/CHARGE

View Document (might not be available)

11/11/8711 November 1987 DEC MORT/CHARGE 10392

View Document (might not be available)

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document (might not be available)

23/06/8723 June 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document (might not be available)

21/04/8721 April 1987 DIRECTOR RESIGNED

View Document (might not be available)

23/09/8623 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document (might not be available)

16/09/8616 September 1986 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/08/8621 August 1986 COMPANY NAME CHANGED ARISTON LIMITED CERTIFICATE ISSUED ON 21/08/86

View Document (might not be available)

18/07/8618 July 1986 MEMORANDUM OF ASSOCIATION

View Document (might not be available)

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document (might not be available)

02/07/862 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company