This company is commonly known as Quadscot Precision Engineers Limited. The company was founded 34 years ago and was given the registration number SC124213. The firm's registered office is in GLASGOW. You can find them at C/o Blackadders Llp, 53 Bothwell Street, Glasgow, . This company's SIC code is 25620 - Machining.
Name | : | QUADSCOT PRECISION ENGINEERS LIMITED |
---|---|---|
Company Number | : | SC124213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1990 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland, G2 6TS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pressure Technologies Building, Meadowhall Road, Sheffield, United Kingdom, S9 1BT | Director | 23 May 2023 | Active |
C/O Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland, G2 6TS | Director | 01 October 2018 | Active |
C/O Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland, G2 6TS | Director | 23 May 2022 | Active |
Block 2 Unit 8, Blantyre Industrial Estate, Blantyre, G72 0ND | Secretary | 05 April 1990 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Secretary | 01 October 2014 | Active |
Block 2 Unit 8, Blantyre Industrial Estate, Blantyre, G72 0ND | Secretary | 30 June 2015 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 05 April 1990 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Director | 02 October 2015 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Director | 01 October 2014 | Active |
Block 2 Unit 8, Blantyre Industrial Estate, Blantyre, G72 0ND | Director | 05 April 1990 | Active |
C/O Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland, G2 6TS | Director | 23 May 2022 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Director | 01 October 2014 | Active |
18 Hazel Park, Hamilton, ML3 7HH | Director | 05 April 1990 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Director | 01 October 2014 | Active |
C/O Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland, G2 6TS | Director | 23 May 2022 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Director | 01 October 2014 | Active |
58 Farm Road, Blantyre, Glasgow, G72 9DT | Director | 05 April 1990 | Active |
Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Director | 05 April 1990 | Active |
Roota Engineering, Unit D1, Harrison Street, Rotherham, England, S61 1EE | Director | 23 April 2018 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 05 April 1990 | Active |
Pressure Technologies Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pressure Technologies Building, Meadowhall Road, Sheffield, England, S9 1BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-08 | Accounts | Legacy. | Download |
2024-02-08 | Other | Legacy. | Download |
2024-02-08 | Other | Legacy. | Download |
2023-06-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-22 | Accounts | Legacy. | Download |
2023-06-22 | Other | Legacy. | Download |
2023-06-22 | Other | Legacy. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-21 | Accounts | Legacy. | Download |
2022-04-21 | Other | Legacy. | Download |
2022-04-21 | Other | Legacy. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-13 | Other | Legacy. | Download |
2021-06-11 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.