ASTEC PRECISION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASTEC PRECISION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC507627

Incorporation date

04/06/2015

Size

Group

Contacts

Registered address

Registered address

221 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2015)
dot icon01/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon14/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon06/11/2024
Director's details changed for Mr John Syme Pirrie on 2024-10-29
dot icon11/06/2024
Director's details changed for Mr Craig Hyslop on 2024-05-31
dot icon11/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon15/03/2024
Accounts for a small company made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon22/02/2023
Accounts for a small company made up to 2022-06-30
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Memorandum and Articles of Association
dot icon10/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon10/06/2022
Change of details for Mr Craig Hyslop as a person with significant control on 2022-06-01
dot icon18/02/2022
Accounts for a small company made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon11/06/2021
Change of details for Mr John Syme Pirrie as a person with significant control on 2021-06-01
dot icon11/06/2021
Change of details for Mr James Mcnab Pirrie as a person with significant control on 2021-06-01
dot icon27/05/2021
Director's details changed for Mr Craig Hyslop on 2021-05-27
dot icon21/05/2021
Appointment of Mr Edward James Young as a director on 2021-05-20
dot icon11/03/2021
Accounts for a small company made up to 2020-06-30
dot icon10/07/2020
Alterations to floating charge SC5076270001
dot icon07/07/2020
Alterations to floating charge SC5076270002
dot icon15/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon28/01/2020
Accounts for a small company made up to 2019-06-30
dot icon10/09/2019
Director's details changed for Mr Ian Andrew John Buchan on 2019-08-30
dot icon26/06/2019
Second filing of Confirmation Statement dated 04/06/2019
dot icon11/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon08/05/2019
Alterations to floating charge SC5076270001
dot icon03/05/2019
Alterations to floating charge SC5076270002
dot icon03/05/2019
Alterations to floating charge SC5076270002
dot icon03/01/2019
Accounts for a small company made up to 2018-06-30
dot icon05/12/2018
Change of share class name or designation
dot icon05/12/2018
Resolutions
dot icon04/12/2018
Notification of Craig Hyslop as a person with significant control on 2018-11-29
dot icon04/12/2018
Appointment of Mr Craig Hyslop as a director on 2018-11-29
dot icon13/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon03/05/2018
Director's details changed for Mr John Syme Pirrie on 2018-04-27
dot icon03/05/2018
Change of details for Mr John Syme Pirrie as a person with significant control on 2018-04-27
dot icon18/01/2018
Cessation of Peter Graham Smith as a person with significant control on 2018-01-12
dot icon18/01/2018
Termination of appointment of Peter Graham Smith as a director on 2018-01-12
dot icon11/01/2018
Accounts for a small company made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon16/02/2017
Accounts for a small company made up to 2016-06-30
dot icon15/02/2017
Registered office address changed from Cadder House, 160 Clober Road Milngavie Glasgow G62 7LW to 221 West George Street Glasgow G2 2nd on 2017-02-15
dot icon22/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon25/01/2016
Registration of charge SC5076270003, created on 2016-01-22
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon06/08/2015
Resolutions
dot icon06/08/2015
Appointment of Mr Peter Graham Smith as a director on 2015-07-23
dot icon06/08/2015
Change of share class name or designation
dot icon06/08/2015
Resolutions
dot icon06/08/2015
Appointment of James Mcnab Pirrie as a director on 2015-07-23
dot icon06/08/2015
Appointment of Mr John Pirrie as a director on 2015-07-23
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon05/08/2015
Alterations to floating charge SC5076270002
dot icon04/08/2015
Alterations to floating charge SC5076270001
dot icon29/07/2015
Registration of charge SC5076270002, created on 2015-07-23
dot icon27/07/2015
Registration of charge SC5076270001, created on 2015-07-23
dot icon04/06/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£47,802.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69M
-
0.00
47.80K
-
2021
0
1.69M
-
0.00
47.80K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.69M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.80K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, Ian Andrew John
Director
04/06/2015 - Present
24
Aitken, Brian Anthony
Director
04/06/2015 - Present
29
Pirrie, James Mcnab
Director
23/07/2015 - Present
41
Hyslop, Craig
Director
29/11/2018 - Present
13
Pirrie, John Syme
Director
23/07/2015 - Present
34

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTEC PRECISION HOLDINGS LIMITED

ASTEC PRECISION HOLDINGS LIMITED is an(a) Active company incorporated on 04/06/2015 with the registered office located at 221 West George Street, Glasgow G2 2ND. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTEC PRECISION HOLDINGS LIMITED?

toggle

ASTEC PRECISION HOLDINGS LIMITED is currently Active. It was registered on 04/06/2015 .

Where is ASTEC PRECISION HOLDINGS LIMITED located?

toggle

ASTEC PRECISION HOLDINGS LIMITED is registered at 221 West George Street, Glasgow G2 2ND.

What does ASTEC PRECISION HOLDINGS LIMITED do?

toggle

ASTEC PRECISION HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ASTEC PRECISION HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2026: Group of companies' accounts made up to 2025-06-30.