QUADSCOT PRECISION ENGINEERS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
QUADSCOT PRECISION ENGINEERS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
QUADSCOT PRECISION ENGINEERS LIMITED was incorporated 34 years ago on 05/04/1990 and has the registered number: SC124213. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
QUADSCOT PRECISION ENGINEERS LIMITED was incorporated 34 years ago on 05/04/1990 and has the registered number: SC124213. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
QUADSCOT PRECISION ENGINEERS LIMITED - GLASGOW
This company is listed in the following categories:
25620 - Machining
25620 - Machining
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 01/10/2022 | 30/06/2024 |
Registered Office
C/O BLACKADDERS LLP
GLASGOW
G2 6TS
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2023 | 27/04/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JAMES WEBSTER | Aug 1972 | British | Director | 2022-05-23 | CURRENT |
MR STEPHEN JOHN HAMMELL | Jul 1973 | British | Director | 2023-05-23 | CURRENT |
MR CHRISTOPHER LEE WALTERS | Jan 1969 | British | Director | 2018-10-01 | CURRENT |
MRS JOANNA CLAIRE ALLEN | Dec 1976 | British | Director | 2015-10-02 UNTIL 2020-09-28 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1990-04-05 UNTIL 1990-04-05 | RESIGNED | ||
THOMAS JAMES LISTER | British | Secretary | 2014-10-01 UNTIL 2015-06-30 | RESIGNED | |
MR ROBERT ADDISON CANT | Oct 1944 | British | Secretary | 1990-04-05 UNTIL 2014-10-01 | RESIGNED |
MR ALEXANDER WILLIAM ROGER TRISTRAM | Secretary | 2015-06-30 UNTIL 2017-11-06 | RESIGNED | ||
JOHN RANKIN KELLY | Nov 1956 | British | Director | 1990-04-05 UNTIL 1991-08-10 | RESIGNED |
HUGH SIMM | Jul 1946 | British | Director | 1990-04-05 UNTIL 1992-09-29 | RESIGNED |
MR JAMES LOCKING | Dec 1972 | British | Director | 2022-05-23 UNTIL 2023-03-03 | RESIGNED |
MISS KATHERINE MCCULLOCH | Jul 1984 | British | Director | 2014-10-01 UNTIL 2020-07-31 | RESIGNED |
MR THOMAS JAMES LISTER | Aug 1955 | British | Director | 2014-10-01 UNTIL 2015-06-30 | RESIGNED |
MR JAMIESON JOSEPH SMITH | Dec 1959 | British | Director | 1990-04-05 UNTIL 2016-04-07 | RESIGNED |
MR MARTIN RICHARD WOOD | Oct 1969 | British | Director | 2018-04-23 UNTIL 2018-10-31 | RESIGNED |
MR JOHN TREVOR SAXELBY HAYWARD | Sep 1961 | British | Director | 2014-10-01 UNTIL 2018-10-01 | RESIGNED |
MR ALEXANDER ADAIR HARNETT | Aug 1989 | British | Director | 2022-05-23 UNTIL 2023-03-31 | RESIGNED |
MR ROBERT ADDISON CANT | Oct 1944 | British | Director | 1990-04-05 UNTIL 2014-10-01 | RESIGNED |
ANDREW DAVID BURNETT | Nov 1962 | British | Director | 2014-10-01 UNTIL 2017-02-27 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1990-04-05 UNTIL 1990-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pressure Technologies Plc | 2016-04-06 | Sheffield | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Quadscot Precision Engineers Limited - Limited company - abbreviated - 11.6 | 2015-04-10 | 30-09-2014 | £1,141,931 Cash £2,421,393 equity |