QUARTZTEC HOLDINGS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Mr Gordon Whyte as a director on 2025-07-31

View Document

05/08/255 August 2025 NewTermination of appointment of Ronald Robert Jackman as a director on 2025-07-31

View Document

16/06/2516 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

06/11/246 November 2024 Change of share class name or designation

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Memorandum and Articles of Association

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Appointment of Mr Marc Spence as a secretary on 2023-11-10

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

28/09/2328 September 2023 Termination of appointment of Christopher Scott Thompson as a director on 2023-08-02

View Document

28/09/2328 September 2023 Termination of appointment of Marc Spence as a secretary on 2023-08-02

View Document

28/09/2328 September 2023 Termination of appointment of Gordon Whyte as a director on 2023-08-02

View Document

28/09/2328 September 2023 Termination of appointment of Marc Spence as a director on 2023-08-02

View Document

28/09/2328 September 2023 Termination of appointment of Gerald Thurgood as a director on 2023-08-02

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

09/08/239 August 2023 Notification of Wenhua Zhou as a person with significant control on 2023-08-02

View Document

08/08/238 August 2023 Cessation of Ron Jackman as a person with significant control on 2023-08-02

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

04/08/234 August 2023 Appointment of Mr Wenhua Zhou as a director on 2023-08-02

View Document

04/08/234 August 2023 Appointment of Mr Weijun Zhou as a director on 2023-08-02

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-08-02

View Document

17/02/2317 February 2023 Director's details changed for Mr Marc Spence on 2023-02-05

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5085060001

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5085060004

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5085060003

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MCELROY

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5085060002

View Document

24/01/1824 January 2018 ALTER ARTICLES 18/01/2018

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/06/1726 June 2017 ADOPT ARTICLES 15/06/2017

View Document

26/06/1726 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR MARC SPENCE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5085060003

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WHYTE / 24/11/2016

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR GORDON WHYTE

View Document

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

View Accounts

08/02/168 February 2016 SECRETARY APPOINTED MR MARC SPENCE

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY GORDON WHYTE

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM
C/O WRIGHT JOHNSTON & MACKENZIE LLP
302 ST. VINCENT STREET
GLASGOW
G2 5RZ
SCOTLAND

View Document

27/01/1627 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1627 January 2016 COMPANY NAME CHANGED QUARTZTEC EUROPE LIMITED
CERTIFICATE ISSUED ON 27/01/16

View Document

13/01/1613 January 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MR GORDON WHYTE

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR RONALD ROBERT JACKMAN

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER SCOTT THOMPSON

View Document

24/11/1524 November 2015 ARTICLES OF ASSOCIATION

View Document

28/10/1528 October 2015 ALTER ARTICLES 16/10/2015

View Document

27/10/1527 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

27/10/1527 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 400.00

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5085060001

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5085060002

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR IAN MICHAEL MCELROY

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM BLACK

View Document

13/10/1513 October 2015 SUB-DIVISION
09/10/15

View Document

13/10/1513 October 2015 ADOPT ARTICLES 09/10/2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BARR

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR GERALD THURGOOD

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM
292 ST. VINCENT STREET
GLASGOW
G2 5TQ
SCOTLAND

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

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