Background WavePink WaveYellow Wave

PHOENIX PRECISION LIMITED (SC098188)

PHOENIX PRECISION LIMITED (SC098188) is an active UK company. incorporated on 3 April 1986. with registered office in Glenrothes. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. PHOENIX PRECISION LIMITED has been registered for 39 years. Current directors include DICKSON, Alastair Ronald, MACGEACHY, Lois Jazz, SIMPSON, Susannah Margaret.

Company Number
SC098188
Status
active
Type
ltd
Incorporated
3 April 1986
Age
39 years
Address
Crompton Road, Glenrothes, KY6 2SF
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
DICKSON, Alastair Ronald, MACGEACHY, Lois Jazz, SIMPSON, Susannah Margaret
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX PRECISION LIMITED

PHOENIX PRECISION LIMITED is an active company incorporated on 3 April 1986 with the registered office located in Glenrothes. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. PHOENIX PRECISION LIMITED was registered 39 years ago.(SIC: 25110)

Status

active

Active since 39 years ago

Company No

SC098188

LTD Company

Age

39 Years

Incorporated 3 April 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

ARISTON LIMITED
From: 3 April 1986To: 21 August 1986
Contact
Address

Crompton Road Southfield Industrial Estate Glenrothes, KY6 2SF,

Previous Addresses

1 George Square, Castle Brae Dunfermline Fife KY11 8QF
From: 3 April 1986To: 7 August 2025
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Capital Reduction
Feb 15
Share Buyback
Feb 15
Capital Update
Feb 16
Capital Reduction
Jul 21
Share Buyback
Jul 21
Capital Reduction
Jun 25
Share Buyback
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Funding Round
Oct 25
Director Left
Nov 25
8
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DICKSON, Alastair Ronald

Active
Southfield Industrial Estate, GlenrothesKY6 2SF
Born January 1951
Director
Appointed 31 Jul 2025

MACGEACHY, Lois Jazz

Active
Southfield Industrial Estate, GlenrothesKY6 2SF
Born February 1996
Director
Appointed 31 Jul 2025

SIMPSON, Susannah Margaret

Active
Southfield Industrial Estate, GlenrothesKY6 2SF
Born November 1977
Director
Appointed 31 Jul 2025

DUNSIRE, James Walker

Resigned
22 St Marys Road, KirkcaldyKY1 2RQ
Secretary
Appointed N/A
Resigned 30 Mar 2001

MCDONALD, Alasdair Moodie

Resigned
Hollybank, CuparKY15 7AL
Secretary
Appointed 30 Mar 2001
Resigned 16 Aug 2002

SMITH, Lynne Joanne

Resigned
113 Altyre Avenue, GlenrothesKY7 4PY
Secretary
Appointed 16 Aug 2002
Resigned 05 Feb 2003

PURPLE VENTURE SECRETARIES LIMITED

Resigned
George Square, DunfermlineKY11 8QF
Corporate secretary
Appointed 05 Feb 2003
Resigned 31 Jul 2025

BRODIE, Charles Gilchrist

Resigned
1 George Square, Castle Brae, FifeKY11 8QF
Born May 1944
Director
Appointed 01 Aug 2003
Resigned 01 Jul 2010

DUNSIRE, James Walker

Resigned
22 St Marys Road, KirkcaldyKY1 2RQ
Born December 1934
Director
Appointed N/A
Resigned 30 Mar 2001

ERSKINE, John Francis

Resigned
1 Riverside, ThorntonKY1 4EJ
Director
Appointed N/A
Resigned 16 Oct 2002

GRAINGER, George Hunter

Resigned
19 Pitcairn Park, GlenrothesKY7 6SY
Born September 1945
Director
Appointed N/A
Resigned 31 Mar 2005

MACGEACHY, Robert William Henderson

Resigned
Southfield Industrial Estate, GlenrothesKY6 2SF
Born July 1964
Director
Appointed 31 Jul 2025
Resigned 20 Nov 2025

MOFFAT, John

Resigned
Southfield Industrial Estate, GlenrothesKY6 2SF
Born July 1960
Director
Appointed 01 Aug 2003
Resigned 31 Jul 2025

MOFFAT, Lynne Joanne

Resigned
Southfield Industrial Estate, GlenrothesKY6 2SF
Born September 1970
Director
Appointed 01 Aug 2003
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Albert Place, StirlingFK8 2QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Ms Lynne Joanne Moffat

Ceased
Lady Nairn Avenue, KirkcaldyKY1 2AT
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2025

Ian Moffat

Ceased
Lady Nairn Avenue, KirkcaldyKY1 2AT
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 November 2025
AA01Change of Accounting Reference Date
Memorandum Articles
21 October 2025
MAMA
Resolution
21 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Capital Cancellation Shares
26 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2025
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
2 May 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Cancellation Shares
26 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Legacy
24 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2016
SH19Statement of Capital
Legacy
24 February 2016
CAP-SSCAP-SS
Resolution
24 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Capital Cancellation Shares
4 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
18 June 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Resolution
21 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Legacy
15 January 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
2 February 2008
419a(Scot)419a(Scot)
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
190190
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
287Change of Registered Office
Legacy
9 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
6 March 2006
88(2)R88(2)R
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Legacy
9 October 2004
88(2)R88(2)R
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Resolution
9 January 2004
RESOLUTIONSResolutions
Resolution
9 January 2004
RESOLUTIONSResolutions
Legacy
9 January 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
3 November 2003
AAAnnual Accounts
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
287Change of Registered Office
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 October 2002
AAAnnual Accounts
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 October 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
13 July 2000
410(Scot)410(Scot)
Accounts With Accounts Type Medium
26 June 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 June 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 September 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 July 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
27 September 1995
169169
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
169169
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
20 October 1994
169169
Mortgage Alter Floating Charge
24 August 1994
466(Scot)466(Scot)
Legacy
24 August 1994
410(Scot)410(Scot)
Legacy
19 August 1994
410(Scot)410(Scot)
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Legacy
28 October 1993
169169
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1993
AAAnnual Accounts
Legacy
15 December 1992
419a(Scot)419a(Scot)
Legacy
14 December 1992
169169
Resolution
8 December 1992
RESOLUTIONSResolutions
Resolution
1 December 1992
RESOLUTIONSResolutions
Resolution
1 December 1992
RESOLUTIONSResolutions
Resolution
1 December 1992
RESOLUTIONSResolutions
Resolution
1 December 1992
RESOLUTIONSResolutions
Miscellaneous
1 December 1992
MISCMISC
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1991
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Legacy
21 June 1990
169169
Legacy
29 May 1990
363363
Accounts With Accounts Type Full
16 April 1990
AAAnnual Accounts
Legacy
22 June 1989
363363
Accounts With Accounts Type Small
2 May 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Mortgage Alter Floating Charge
21 February 1989
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 February 1989
466(Scot)466(Scot)
Accounts With Accounts Type Small
21 June 1988
AAAnnual Accounts
Mortgage Alter Floating Charge
22 December 1987
466(Scot)466(Scot)
Legacy
11 November 1987
419a(Scot)419a(Scot)
Legacy
23 June 1987
363363
Accounts With Accounts Type Small
23 June 1987
AAAnnual Accounts
Legacy
21 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
224224
Legacy
16 September 1986
288288
Certificate Change Of Name Company
21 August 1986
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 July 1986
MEM/ARTSMEM/ARTS
Legacy
2 July 1986
287Change of Registered Office
Legacy
2 July 1986
288288