Warning: file_put_contents(c/703d0e9733bb432ab0204da42accb70f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0208af1f0c2e34a2c86a0a6480bcfaef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Quality Precision Electronics (holdings) Limited, KY6 2RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUALITY PRECISION ELECTRONICS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quality Precision Electronics (holdings) Limited. The company was founded 6 years ago and was given the registration number SC582652. The firm's registered office is in GLENROTHES. You can find them at 15 Faraday Road, , Glenrothes, Fife. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:QUALITY PRECISION ELECTRONICS (HOLDINGS) LIMITED
Company Number:SC582652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2017
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:15 Faraday Road, Glenrothes, Fife, Scotland, KY6 2RU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Faraday Road, Glenrothes, Scotland, KY6 2RU

Director28 November 2017Active
15, Faraday Road, Glenrothes, Scotland, KY6 2RU

Director28 November 2017Active

People with Significant Control

Mr Russell Jude Dillon
Notified on:09 September 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:Scotland
Address:15, Faraday Road, Glenrothes, Scotland, KY6 2RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Bruce
Notified on:28 November 2017
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:Scotland
Address:15, Faraday Road, Glenrothes, Scotland, KY6 2RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell Jude Dillon
Notified on:28 November 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:Scotland
Address:15, Faraday Road, Glenrothes, Scotland, KY6 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Accounts

Accounts amended with made up date.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Incorporation

Memorandum articles.

Download
2020-01-31Resolution

Resolution.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-05Accounts

Change account reference date company current extended.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-28Address

Change registered office address company with date old address new address.

Download
2018-01-16Capital

Capital name of class of shares.

Download
2018-01-16Capital

Capital allotment shares.

Download
2018-01-10Resolution

Resolution.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.