QUADSCOT PRECISION ENGINEERS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-28

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

21/03/2521 March 2025 Appointment of Mr Manish Matta as a director on 2025-03-21

View Document

21/03/2521 March 2025 Termination of appointment of Christopher James Webster as a director on 2025-03-21

View Document

22/10/2422 October 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Resolutions

View Document

21/10/2421 October 2024 Termination of appointment of Christopher Lee Walters as a director on 2024-10-08

View Document

21/10/2421 October 2024 Termination of appointment of Stephen John Hammell as a director on 2024-10-08

View Document

09/10/249 October 2024 Registration of charge SC1242130010, created on 2024-10-08

View Document

27/09/2427 September 2024 Notification of Quadscot Holdings Limited as a person with significant control on 2016-04-06

View Document

27/09/2427 September 2024 Cessation of Pressure Technologies Plc as a person with significant control on 2016-04-06

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

22/06/2322 June 2023 Audit exemption subsidiary accounts made up to 2022-10-01

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

30/05/2330 May 2023 Appointment of Mr Stephen John Hammell as a director on 2023-05-23

View Document

20/04/2320 April 2023 Termination of appointment of Alexander Adair Harnett as a director on 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

06/03/236 March 2023 Termination of appointment of James Locking as a director on 2023-03-03

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022 Audit exemption subsidiary accounts made up to 2021-10-02

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

14/06/2114 June 2021 Audit exemption subsidiary accounts made up to 2020-10-03

View Document

13/06/2113 June 2021

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM BLOCK 2 UNIT 8 BLANTYRE INDUSTRIAL ESTATE BLANTYRE GLASGOW G72 0ND

View Document

16/07/2016 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/09/19

View Document

15/07/2015 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/09/19

View Document

24/06/2024 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/19

View Document

24/06/2024 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER LEE WALTERS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYWARD

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR MARTIN RICHARD WOOD

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MARY VAN HEE / 12/03/2018

View Document

12/01/1812 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER TRISTRAM

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 01/10/16

View Document

27/05/1627 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CLAIRE ALLEN / 01/04/2016

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIESON SMITH

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 03/10/15

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MRS JOANNA CLAIRE ALLEN

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS LISTER

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS LISTER

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MR ALEXANDER WILLIAM ROGER TRISTRAM

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIESON JOSEPH SMITH / 08/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES LISTER / 08/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY VAN HEE / 08/04/2015

View Document

08/04/158 April 2015 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JAMES LISTER / 08/04/2015

View Document

08/04/158 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BURNETT / 08/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SAXELBY HAYWARD / 08/04/2015

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1242130008

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1242130009

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1242130008

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED ANDREW DAVID BURNETT

View Document

15/10/1415 October 2014 SECRETARY APPOINTED THOMAS JAMES LISTER

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR JOHN TREVOR SAXELBY HAYWARD

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR THOMAS JAMES LISTER

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED KATHERINE MARY VAN HEE

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT CANT

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/05/145 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/04/1416 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 31/05/90 STATEMENT OF CAPITAL GBP 10000

View Document

07/03/147 March 2014 31/05/95 STATEMENT OF CAPITAL GBP 10000

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON JOSEPH SMITH / 18/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADDISON CANT / 18/04/2012

View Document

14/04/1114 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/04/1027 April 2010 05/04/10 NO CHANGES

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON JOSEPH SMITH / 29/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADDISON CANT / 29/03/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ADDISON CANT / 29/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/04/065 April 2006 PARTIC OF MORT/CHARGE *****

View Document

31/03/0631 March 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DEC MORT/CHARGE *****

View Document

18/03/0618 March 2006 PARTIC OF MORT/CHARGE *****

View Document

21/02/0621 February 2006 DEC MORT/CHARGE *****

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 PARTIC OF MORT/CHARGE *****

View Document

31/07/0431 July 2004 PARTIC OF MORT/CHARGE *****

View Document

04/05/044 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 DEC MORT/CHARGE *****

View Document

03/03/953 March 1995 PARTIC OF MORT/CHARGE *****

View Document

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

View Document

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

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

29/12/9329 December 1993 PARTIC OF MORT/CHARGE *****

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 05/04/93; CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 PARTIC OF MORT/CHARGE *****

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/04/9017 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990 REGISTERED OFFICE CHANGED ON 17/04/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

05/04/905 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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