Background WavePink WaveYellow Wave

CASTLE PRECISION ENGINEERING (GLASGOW) LIMITED (SC039355)

CASTLE PRECISION ENGINEERING (GLASGOW) LIMITED (SC039355) is an active UK company. incorporated on 8 October 1963. with registered office in Lanarkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CASTLE PRECISION ENGINEERING (GLASGOW) LIMITED has been registered for 62 years. Current directors include TIEFENBRUN, Roxanne Emily, TIEFENBRUN, Yan Lazare.

Company Number
SC039355
Status
active
Type
ltd
Incorporated
8 October 1963
Age
62 years
Address
241 Drakemire Drive, Lanarkshire, G45 9SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
TIEFENBRUN, Roxanne Emily, TIEFENBRUN, Yan Lazare
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE PRECISION ENGINEERING (GLASGOW) LIMITED

CASTLE PRECISION ENGINEERING (GLASGOW) LIMITED is an active company incorporated on 8 October 1963 with the registered office located in Lanarkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CASTLE PRECISION ENGINEERING (GLASGOW) LIMITED was registered 62 years ago.(SIC: 71129)

Status

active

Active since 62 years ago

Company No

SC039355

LTD Company

Age

62 Years

Incorporated 8 October 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

241 Drakemire Drive Glasgow Lanarkshire, G45 9SZ,

Timeline

8 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Oct 63
Director Joined
Sept 10
Director Joined
Mar 12
Director Left
Dec 13
Director Left
Feb 15
Owner Exit
Mar 25
Director Left
Sept 25
Loan Secured
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FORREST, Julie

Active
241 Drakemire Drive, LanarkshireG45 9SZ
Secretary
Appointed 31 Mar 2005

TIEFENBRUN, Roxanne Emily

Active
241 Drakemire Drive, LanarkshireG45 9SZ
Born February 1985
Director
Appointed 01 Feb 2012

TIEFENBRUN, Yan Lazare

Active
241 Drakemire Drive, LanarkshireG45 9SZ
Born April 1988
Director
Appointed 01 Sept 2010

TIEFENBRUN, Marcus S

Resigned
Downlane Rysland Avenue, GlasgowG77 6EA
Secretary
Appointed N/A
Resigned 31 Mar 2005

SIMPSON, Ellis

Resigned
Rechov Degania, Ra'Anana 43415
Born September 1957
Director
Appointed 21 Sept 2004
Resigned 11 Jul 2013

TIEFENBRUN, Bessie Carol

Resigned
38 Friars Avenue, LondonN20 0XH
Born June 1948
Director
Appointed 04 Jan 1990
Resigned 20 Sept 2004

TIEFENBRUN, Ivor Sigmund

Resigned
53 Cedarwood Avenue, GlasgowG77 5LP
Born March 1946
Director
Appointed N/A
Resigned 01 Jul 2004

TIEFENBRUN, Leah

Resigned
6 Paidmyre Crescent, GlasgowG77 5AG
Born July 1923
Director
Appointed N/A
Resigned 11 Jun 2000

TIEFENBRUN, Marcus S

Resigned
Downlane Rysland Avenue, GlasgowG77 6EA
Born February 1954
Director
Appointed N/A
Resigned 18 Dec 2014

TIEFENBRUN, Raymonde

Resigned
241 Drakemire Drive, LanarkshireG45 9SZ
Born August 1957
Director
Appointed 20 Sept 2004
Resigned 13 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Raymonde Tiefenbrun

Ceased
241 Drakemire Drive, LanarkshireG45 9SZ
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 20 Nov 2016
Ceased 25 Mar 2025

Mr Yan Tiefenbrun

Active
241 Drakemire Drive, LanarkshireG45 9SZ
Born April 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Nov 2016

Ms Bessie Mousaffir

Active
Friars Avenue, LondonN20 0XH
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Medium
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Medium
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Medium
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Secretary Company With Change Date
10 December 2013
CH03Change of Secretary Details
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Medium
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Medium
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Legacy
20 November 2010
MG01sMG01s
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
26 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
21 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
30 December 2007
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
11 May 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 December 2005
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
2 April 2005
386386
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
287Change of Registered Office
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
24 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
6 May 1992
287Change of Registered Office
Legacy
12 December 1991
363363
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Legacy
7 February 1990
288288
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 January 1986
363363
Legacy
3 January 1985
363363
Legacy
8 December 1983
363363
Accounts With Made Up Date
16 September 1983
AAAnnual Accounts
Legacy
11 April 1983
363363
Accounts With Made Up Date
21 May 1982
AAAnnual Accounts
Legacy
9 April 1981
363363
Legacy
8 September 1980
363363
Legacy
27 May 1980
363363
Legacy
23 April 1979
363363
Legacy
18 October 1977
363363
Legacy
8 June 1975
363363
Legacy
10 May 1975
363363
Incorporation Company
8 October 1963
NEWINCIncorporation