Background WavePink WaveYellow Wave

ASTEC PRECISION HOLDINGS LIMITED (SC507627)

ASTEC PRECISION HOLDINGS LIMITED (SC507627) is an active UK company. incorporated on 4 June 2015. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ASTEC PRECISION HOLDINGS LIMITED has been registered for 10 years. Current directors include AITKEN, Brian Anthony, BUCHAN, Ian Andrew John, HYSLOP, Craig and 3 others.

Company Number
SC507627
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
221 West George Street, Glasgow, G2 2ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AITKEN, Brian Anthony, BUCHAN, Ian Andrew John, HYSLOP, Craig, PIRRIE, James Mcnab, PIRRIE, John Syme, YOUNG, Edward James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTEC PRECISION HOLDINGS LIMITED

ASTEC PRECISION HOLDINGS LIMITED is an active company incorporated on 4 June 2015 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ASTEC PRECISION HOLDINGS LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

SC507627

LTD Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

221 West George Street Glasgow, G2 2ND,

Previous Addresses

Cadder House, 160 Clober Road Milngavie Glasgow G62 7LW
From: 4 June 2015To: 15 February 2017
Timeline

14 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Funding Round
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Loan Secured
Jan 16
Owner Exit
Jan 18
Director Left
Jan 18
New Owner
Dec 18
Director Joined
Dec 18
Director Joined
May 21
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

AITKEN, Brian Anthony

Active
West George Street, GlasgowG2 2ND
Born July 1973
Director
Appointed 04 Jun 2015

BUCHAN, Ian Andrew John

Active
West George Street, GlasgowG2 2ND
Born February 1981
Director
Appointed 04 Jun 2015

HYSLOP, Craig

Active
West George Street, GlasgowG2 2ND
Born January 1970
Director
Appointed 29 Nov 2018

PIRRIE, James Mcnab

Active
West George Street, GlasgowG2 2ND
Born September 1960
Director
Appointed 23 Jul 2015

PIRRIE, John Syme

Active
West George Street, GlasgowG2 2ND
Born October 1958
Director
Appointed 23 Jul 2015

YOUNG, Edward James

Active
Grizedale, UlverstonLA12 9EF
Born June 1962
Director
Appointed 20 May 2021

SMITH, Peter Graham

Resigned
West George Street, GlasgowG2 2ND
Born December 1969
Director
Appointed 23 Jul 2015
Resigned 12 Jan 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Craig Hyslop

Active
West George Street, GlasgowG2 2ND
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2018

Mr Peter Graham Smith

Ceased
West George Street, GlasgowG2 2ND
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2018

Mr James Mcnab Pirrie

Active
West George Street, GlasgowG2 2ND
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Syme Pirrie

Active
West George Street, GlasgowG2 2ND
Born October 1958

Nature of Control

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

Filing History

58

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
10 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 July 2020
466(Scot)466(Scot)
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Legacy
26 June 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
8 May 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 May 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 May 2019
466(Scot)466(Scot)
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
5 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Resolution
6 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
6 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
6 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
5 August 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 August 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Incorporation Company
4 June 2015
NEWINCIncorporation