Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ASTEC PRECISION HOLDINGS LIMITED
Company Information for

ASTEC PRECISION HOLDINGS LIMITED

221 WEST GEORGE STREET, GLASGOW, G2 2ND,
Company Registration Number
SC507627
Private Limited Company
Active

Company Overview

About Astec Precision Holdings Ltd
ASTEC PRECISION HOLDINGS LIMITED was founded on 2015-06-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". Astec Precision Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASTEC PRECISION HOLDINGS LIMITED
 
Legal Registered Office
221 WEST GEORGE STREET
GLASGOW
G2 2ND
 
Filing Information
Company Number SC507627
Company ID Number SC507627
Date formed 2015-06-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB222378716  
Last Datalog update: 2024-04-06 21:10:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASTEC PRECISION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ANTHONY AITKEN
Director 2015-06-04
IAN ANDREW JOHN BUCHAN
Director 2015-06-04
JAMES MCNAB PIRRIE
Director 2015-07-23
JOHN SYME PIRRIE
Director 2015-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM SMITH
Director 2015-07-23 2018-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ANTHONY AITKEN MERKLAND TANK LIMITED Director 2017-10-02 CURRENT 2005-03-23 Active
BRIAN ANTHONY AITKEN MERKLAND TANK HOLDINGS LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
BRIAN ANTHONY AITKEN ASTEC PRECISION LIMITED Director 2015-07-23 CURRENT 1998-08-26 Active
BRIAN ANTHONY AITKEN LUMEN GP Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
BRIAN ANTHONY AITKEN JAMES RAMSAY (GLASGOW) LIMITED Director 2013-07-25 CURRENT 1920-06-04 Active
BRIAN ANTHONY AITKEN JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
BRIAN ANTHONY AITKEN S2301 LIMITED Director 2010-11-26 CURRENT 2010-11-26 Dissolved 2014-04-25
IAN ANDREW JOHN BUCHAN CADDER HOLDINGS LIMITED Director 2017-12-01 CURRENT 2016-04-20 Active
IAN ANDREW JOHN BUCHAN LCH HOLDINGS LIMITED Director 2017-12-01 CURRENT 2016-06-15 Active
IAN ANDREW JOHN BUCHAN MERKLAND TANK LIMITED Director 2017-10-02 CURRENT 2005-03-23 Active
IAN ANDREW JOHN BUCHAN MERKLAND TANK HOLDINGS LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
IAN ANDREW JOHN BUCHAN ASTEC PRECISION LIMITED Director 2015-07-23 CURRENT 1998-08-26 Active
IAN ANDREW JOHN BUCHAN JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED Director 2014-11-27 CURRENT 2013-07-22 Active
IAN ANDREW JOHN BUCHAN JAMES RAMSAY (GLASGOW) LIMITED Director 2014-11-27 CURRENT 1920-06-04 Active
JAMES MCNAB PIRRIE ROCC HOLDINGS LIMITED Director 2016-11-29 CURRENT 2016-10-05 Active
JAMES MCNAB PIRRIE LCH HOLDINGS LIMITED Director 2016-11-29 CURRENT 2016-06-15 Active
JAMES MCNAB PIRRIE ASTEC PRECISION LIMITED Director 2015-07-23 CURRENT 1998-08-26 Active
JAMES MCNAB PIRRIE LUMEN GP Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
JAMES MCNAB PIRRIE JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED Director 2013-07-25 CURRENT 2013-07-22 Active
JAMES MCNAB PIRRIE JAMES RAMSAY (GLASGOW) LIMITED Director 2013-07-25 CURRENT 1920-06-04 Active
JAMES MCNAB PIRRIE THISTLE GENERATORS LIMITED Director 2010-11-30 CURRENT 2010-08-02 Active - Proposal to Strike off
JAMES MCNAB PIRRIE S3456 LIMITED Director 2010-11-29 CURRENT 1998-03-24 Dissolved 2014-07-03
JAMES MCNAB PIRRIE S2301 LIMITED Director 2010-11-26 CURRENT 2010-11-26 Dissolved 2014-04-25
JAMES MCNAB PIRRIE DIESELEC HOLDINGS LIMITED Director 2010-09-10 CURRENT 2010-01-18 Active
JAMES MCNAB PIRRIE DIESELEC THISTLE GENERATORS LIMITED Director 2010-09-10 CURRENT 2004-06-24 Active
JOHN SYME PIRRIE MERKLAND TANK HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-08-07 Active
JOHN SYME PIRRIE MERKLAND TANK LIMITED Director 2017-10-02 CURRENT 2005-03-23 Active
JOHN SYME PIRRIE CADDER HOLDINGS LIMITED Director 2016-11-29 CURRENT 2016-04-20 Active
JOHN SYME PIRRIE JOHN S. PIRRIE & FAMILY HOLDINGS LIMITED Director 2016-11-29 CURRENT 2016-04-20 Active
JOHN SYME PIRRIE LCH HOLDINGS LIMITED Director 2016-11-29 CURRENT 2016-06-15 Active
JOHN SYME PIRRIE JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED Director 2013-07-25 CURRENT 2013-07-22 Active
JOHN SYME PIRRIE JAMES RAMSAY (GLASGOW) LIMITED Director 2013-07-25 CURRENT 1920-06-04 Active
JOHN SYME PIRRIE THISTLE GENERATORS LIMITED Director 2010-11-30 CURRENT 2010-08-02 Active - Proposal to Strike off
JOHN SYME PIRRIE DIESELEC HOLDINGS LIMITED Director 2010-09-10 CURRENT 2010-01-18 Active
JOHN SYME PIRRIE DIESELEC THISTLE GENERATORS LIMITED Director 2010-09-10 CURRENT 2004-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-13CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2023-02-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-10Memorandum articles filed
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-10PSC04Change of details for Mr Craig Hyslop as a person with significant control on 2022-06-01
2022-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-06-11PSC04Change of details for Mr James Mcnab Pirrie as a person with significant control on 2021-06-01
2021-05-27CH01Director's details changed for Mr Craig Hyslop on 2021-05-27
2021-05-21AP01DIRECTOR APPOINTED MR EDWARD JAMES YOUNG
2021-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-10466(Scot)Alter floating charge SC5076270001
2020-07-07466(Scot)Alter floating charge SC5076270002
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-10CH01Director's details changed for Mr Ian Andrew John Buchan on 2019-08-30
2019-06-26RP04CS01Second filing of Confirmation Statement dated 04/06/2019
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-05-08466(Scot)Alter floating charge SC5076270001
2019-05-03466(Scot)Alter floating charge SC5076270002
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-05SH08Change of share class name or designation
2018-12-05RES12Resolution of varying share rights or name
2018-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HYSLOP
2018-12-04AP01DIRECTOR APPOINTED MR CRAIG HYSLOP
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-05-03CH01Director's details changed for Mr John Syme Pirrie on 2018-04-27
2018-05-03PSC04Change of details for Mr John Syme Pirrie as a person with significant control on 2018-04-27
2018-01-18PSC07CESSATION OF PETER GRAHAM SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM SMITH
2018-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM Cadder House, 160 Clober Road Milngavie Glasgow G62 7LW
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-22AR0104/06/16 ANNUAL RETURN FULL LIST
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5076270003
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-06SH0123/07/15 STATEMENT OF CAPITAL GBP 10000.00
2015-08-06RES13Resolutions passed:
  • Authorising entry into banking and security documents approved 23/07/2015
2015-08-06AP01DIRECTOR APPOINTED MR PETER GRAHAM SMITH
2015-08-06SH08Change of share class name or designation
2015-08-06RES12VARYING SHARE RIGHTS AND NAMES
2015-08-06RES01ADOPT ARTICLES 23/07/2015
2015-08-06AP01DIRECTOR APPOINTED JAMES MCNAB PIRRIE
2015-08-06AP01DIRECTOR APPOINTED MR JOHN PIRRIE
2015-08-06SH0123/07/15 STATEMENT OF CAPITAL GBP 6600.00
2015-08-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2015-08-05466(Scot)Alter floating charge SC5076270002
2015-08-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5076270001
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5076270002
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5076270001
2015-06-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ASTEC PRECISION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTEC PRECISION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ASTEC PRECISION HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTEC PRECISION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ASTEC PRECISION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTEC PRECISION HOLDINGS LIMITED
Trademarks
We have not found any records of ASTEC PRECISION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTEC PRECISION HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ASTEC PRECISION HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASTEC PRECISION HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTEC PRECISION HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTEC PRECISION HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.