UKBizDB.co.uk

QUARCH TECHNOLOGY LIMITED

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

This company is commonly known as Quarch Technology Limited. The company was founded 17 years ago and was given the registration number SC307569. The firm's registered office is in AVIEMORE. You can find them at Unit 7, Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:QUARCH TECHNOLOGY LIMITED
Company Number:SC307569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2006
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Unit 7, Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, Scotland, PH22 1ST
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, Scotland, PH22 1ST

Director29 August 2006Active
Unit 7, Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, Scotland, PH22 1ST

Director05 June 2008Active
Unit 7, Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, Scotland, PH22 1ST

Director06 July 2022Active
3a, Myrtlefield Industrial Estate, Aviemore, United Kingdom, PH22 1SB

Secretary29 August 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary29 August 2006Active

People with Significant Control

Mr Mario Pasquali
Notified on:06 July 2022
Status:Active
Date of birth:May 1980
Nationality:Italian
Country of residence:Scotland
Address:Unit 7, Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, Scotland, PH22 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Paul Dearman
Notified on:01 July 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:Scotland
Address:Unit 7, Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, Scotland, PH22 1ST
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Monro Norrie
Notified on:01 July 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:Scotland
Address:Unit 7, Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, Scotland, PH22 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Capital

Capital allotment shares.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Change of constitution

Statement of companys objects.

Download
2018-11-22Resolution

Resolution.

Download
2018-11-06Capital

Capital alter shares subdivision.

Download
2018-11-06Capital

Capital alter shares subdivision.

Download
2018-09-27Capital

Capital alter shares subdivision.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.