R E S Precision Engineers Limited DUNDEE


Founded in 1984, R E S Precision Engineers, classified under reg no. SC087900 is an active company. Currently registered at 203 Strathmartine Road DD3 8PH, Dundee the company has been in the business for 40 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has one director. Iain M., appointed on 3 December 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R E S Precision Engineers Limited Address / Contact

Office Address 203 Strathmartine Road
Town Dundee
Post code DD3 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC087900
Date of Incorporation Fri, 4th May 1984
Industry Machining
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Iain M.

Position: Director

Appointed: 03 December 2014

John M.

Position: Director

Appointed: 19 December 2012

Resigned: 20 January 2017

Lindsay H.

Position: Secretary

Appointed: 06 February 2009

Resigned: 26 November 2012

Colin R.

Position: Director

Appointed: 06 February 2009

Resigned: 09 October 2012

Lindsay H.

Position: Director

Appointed: 28 September 2006

Resigned: 19 December 2012

Stevenson D.

Position: Secretary

Appointed: 30 April 1998

Resigned: 06 February 2009

Eric D.

Position: Director

Appointed: 21 February 1989

Resigned: 30 April 1998

Richard M.

Position: Director

Appointed: 21 February 1989

Resigned: 28 September 2006

Stevenson D.

Position: Director

Appointed: 21 February 1989

Resigned: 06 February 2009

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is John M. This PSC and has 75,01-100% shares.

John M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-302014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand   4 4274 19215 5858 5999 6777 56020 473
Current Assets82 245 62 59363 58149 34871 37057 538111 753104 611144 829
Debtors78 981 53 87058 65444 65655 28547 03998 02687 176113 281
Net Assets Liabilities   10 2207 1207 4416 42741 8648 006-986
Property Plant Equipment   3 1691 6521 033414   
Total Inventories   5005005001 9004 0509 87511 075
Cash Bank In Hand2 764 8 2234 427      
Net Assets Liabilities Including Pension Asset Liability44 949 20 14810 220      
Stocks Inventory500 500500      
Tangible Fixed Assets6 1996 1994 6843 169      
Reserves/Capital
Called Up Share Capital50 5050      
Profit Loss Account Reserve38 949 14 1484 220      
Other
Accumulated Depreciation Impairment Property Plant Equipment   60 30953 32653 94554 56454 97854 97854 978
Amounts Owed By Group Undertakings Participating Interests   11 12418 6233 8506 36320 52133 17945 181
Amounts Owed To Group Undertakings Participating Interests   6502 150377  1 498 
Average Number Employees During Period   5444444
Bank Overdrafts   37 84219 70931 01223 5552 32929 16842 286
Creditors   55 89643 54964 76651 37069 88996 605145 815
Increase From Depreciation Charge For Year Property Plant Equipment    620619619414  
Net Current Assets Liabilities39 990 16 4017 6855 7996 6046 09241 8648 006-986
Other Creditors   925925925925925926925
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 603     
Other Disposals Property Plant Equipment    8 500     
Other Taxation Social Security Payable   7 7348 12715 40812 97628 26412 35310 441
Property Plant Equipment Gross Cost   63 47854 97854 97854 97854 97854 97854 978
Provisions For Liabilities Balance Sheet Subtotal   63433119679   
Total Assets Less Current Liabilities46 189 21 08510 8547 4517 6376 58241 864  
Trade Creditors Trade Payables   8 74512 63817 04413 99138 37152 66092 163
Trade Debtors Trade Receivables   47 53026 03351 43540 67677 50553 99768 100
Capital Employed44 949 20 14810 220      
Capital Redemption Reserve5 950 5 9505 950      
Creditors Due Within One Year42 255 46 19255 896      
Number Shares Allotted  5050      
Par Value Share  11      
Provisions For Liabilities Charges1 240 937634      
Share Capital Allotted Called Up Paid50 5050      
Tangible Fixed Assets Cost Or Valuation 63 47863 47863 478      
Tangible Fixed Assets Depreciation 57 27958 79460 309      
Tangible Fixed Assets Depreciation Charged In Period  1 5151 515      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 9th, May 2023
Free Download (5 pages)

Company search

Advertisements