QUALITY PRECISION TECHNOLOGY LIMITED

Company Documents

DateDescription
14/06/2314 June 2023 Final Gazette dissolved following liquidation

View Document

14/06/2314 June 2023 Final Gazette dissolved following liquidation

View Document

14/03/2314 March 2023 Final account prior to dissolution in a winding-up by the court

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM C/O JOHNSTON CARMICHAEL 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 11-12 FARADAY ROAD GLENROTHES FIFE KY6 2RU

View Document

09/04/199 April 2019 COURT ORDER NOTICE OF WINDING UP

View Document

09/04/199 April 2019 NOTICE OF WINDING UP ORDER

View Document

05/03/195 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN LAIRD

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA LAIRD

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

06/03/176 March 2017 CURREXT FROM 30/03/2017 TO 31/03/2017

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

25/04/1625 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 11 FARADAY ROAD GLENROTHES FIFE KY6 2RU SCOTLAND

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 16 FARADAY ROAD GLENROTHES FIFE KY6 2RU

View Document

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

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Document

04/03/134 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE LAIRD / 07/03/2012

View Document

07/03/127 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

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

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH LAIRD / 26/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BILLINGS LAIRD / 26/02/2010

View Document

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

View Document

24/03/0924 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED JEAN LAIRD

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

15/05/0715 May 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 £ IC 52/36 31/01/07 £ SR [email protected]=16

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

23/08/0623 August 2006 PARTIC OF MORT/CHARGE *****

View Document

13/03/0613 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS; AMEND

View Document

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

View Document

17/03/0517 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

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

View Document

28/02/0228 February 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

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

View Document

02/03/012 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 £ IC 1000/991 07/07/00 £ SR [email protected]=9

View Document

17/03/0017 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

06/10/996 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/996 October 1999 SHARES AGREEMENT OTC

View Document

06/10/996 October 1999 VARYING SHARE RIGHTS AND NAMES 31/08/99

View Document

06/10/996 October 1999 ADOPT MEM AND ARTS 31/08/99

View Document

06/10/996 October 1999 S-DIV 31/08/99

View Document

30/09/9930 September 1999 PARTIC OF MORT/CHARGE *****

View Document

08/09/998 September 1999 VARYING SHARE RIGHTS AND NAMES 31/08/99

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

07/04/997 April 1999 COMPANY NAME CHANGED NEWCO (566) LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 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