QUALITY PRECISION ELECTRONICS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Satisfaction of charge 1 in full

View Document

03/04/253 April 2025 Statement of affairs AM02SOASCOT

View Document

10/03/2510 March 2025 Approval of administrator’s proposals

View Document

18/02/2518 February 2025 Notice of Administrator's proposal

View Document

17/02/2517 February 2025 Registered office address changed from 15 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU to Frp Advisory Trading Limited Level 2, the Beacon, 176 st. Vincent Street Glasgow G2 5SG on 2025-02-17

View Document

13/02/2513 February 2025 Appointment of an administrator

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Satisfaction of charge SC0818960004 in full

View Document

09/02/239 February 2023 Satisfaction of charge 2 in full

View Document

07/02/237 February 2023 Registration of charge SC0818960007, created on 2023-02-06

View Document

07/02/237 February 2023 Registration of charge SC0818960008, created on 2023-02-06

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

02/04/222 April 2022 Alterations to floating charge SC0818960006

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Registration of charge SC0818960006, created on 2022-03-24

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Termination of appointment of Debbie West as a secretary on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/1926 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

05/06/185 June 2018 CESSATION OF JAMES KENNETH LAIRD AS A PSC

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUALITY PRECISION ELECTRONICS (HOLDINGS) LTD

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JUDE DILLON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 SECRETARY APPOINTED MISS DEBBIE WEST

View Document

10/01/1810 January 2018 ADOPT ARTICLES 14/12/2017

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LAIRD

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA LAIRD

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN LAIRD

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR RUSSELL JUDE DILLON

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DAWS

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/02/1714 February 2017 ADOPT ARTICLES 23/12/2016

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED IAN DAWS

View Document

19/01/1719 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 27614

View Document

19/01/1719 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1719 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 24853

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0818960004

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 ADOPT ARTICLES 27/06/2013

View Document

11/07/1311 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 24854

View Document

10/06/1310 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 ADOPT ARTICLES 03/06/2013

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /WHOLE /CHARGE NO 3

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRUCE / 25/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED JAMES BRUCE

View Document

10/06/1010 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 £ IC 39824/24853 31/01/07 £ SR 14971@1=14971

View Document

09/02/079 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

08/05/018 May 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 PARTIC OF MORT/CHARGE *****

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 £ IC 35294/26118 07/07/00 £ SR 9176@1=9176

View Document

30/05/0030 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

03/05/983 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 ALTER MEM AND ARTS 31/12/97

View Document

16/01/9816 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9713 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/11/97

View Document

13/11/9713 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/97

View Document

13/11/9713 November 1997 CONVE 05/11/97

View Document

13/11/9713 November 1997 APPROVE CONTRACTS 11/11/97

View Document

13/11/9713 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9713 November 1997 VARYING SHARE RIGHTS AND NAMES 11/11/97

View Document

31/10/9731 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9731 October 1997 £ IC 30000/27000 14/10/97 £ SR 3000@1=3000

View Document

31/10/9731 October 1997 PURCH OF SHARES 14/10/97

View Document

31/10/9731 October 1997 ADOPT MEM AND ARTS 14/10/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/05/9417 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/06/933 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/06/9112 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/12/8918 December 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ALLOTS 3000X£1 ORDINARY 310389

View Document

14/12/8814 December 1988 88(3) CONTRACT SEE 88(2) 211188

View Document

14/12/8814 December 1988 ALLOTS/ 211188 15,500 X £1 ORD

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/11/8829 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 211188

View Document

29/11/8829 November 1988 G88(2) 9000 @ £1 ORD MADE 211188

View Document

29/11/8829 November 1988 G123 INC CAP BY 195500 - 211188

View Document

29/11/8829 November 1988 INC CAP TO £100000 211188

View Document

29/11/8829 November 1988 Memorandum and Articles of Association

View Document

29/11/8829 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/8829 November 1988 CAPITALISE £15500 211188

View Document

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 ALTER MEM AND ARTS 211188

View Document

29/11/8829 November 1988 ADOPT MEM AND ARTS 211188

View Document

16/09/8816 September 1988 PARTIC OF MORT/CHARGE 9287

View Document

13/09/8813 September 1988 PARTIC OF MORT/CHARGE 9140

View Document

08/02/888 February 1988 01/12/87

View Document

08/02/888 February 1988 ALTER MEM AND ARTS 01/12/87

View Document

25/01/8825 January 1988 169 180188 2500 X £1 ORD

View Document

25/01/8825 January 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 122 180188 CANCELLATION OF SHARE

View Document

14/01/8814 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/886 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM: 213 NORTH STREET GLENROTHES

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/03/8724 March 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED

View Document

22/08/8622 August 1986 DIRECTOR RESIGNED

View Document

24/07/8624 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/02/8321 February 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company