About

Registered Number: SC124213
Date of Incorporation: 05/04/1990 (34 years ago)
Company Status: Active
Registered Address: Block 2 Unit 8, Blantyre Industrial Estate, Blantyre, Glasgow, G72 0ND

 

Based in Blantyre, Glasgow, Quadscot Precision Engineers Ltd was setup in 1990, it has a status of "Active". The current directors of the organisation are listed as Lister, Thomas James, Tristram, Alexander William Roger, Burnett, Andrew David, Cant, Robert Addison, Kelly, John Rankin, Simm, Hugh, Smith, Jamieson Joseph at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Andrew David 01 October 2014 27 February 2017 1
CANT, Robert Addison 05 April 1990 01 October 2014 1
KELLY, John Rankin 05 April 1990 10 August 1991 1
SIMM, Hugh 05 April 1990 29 September 1992 1
SMITH, Jamieson Joseph 05 April 1990 07 April 2016 1
Secretary Name Appointed Resigned Total Appointments
LISTER, Thomas James 01 October 2014 30 June 2015 1
TRISTRAM, Alexander William Roger 30 June 2015 06 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
PARENT_ACC - N/A 15 July 2020
AGREEMENT2 - N/A 24 June 2020
GUARANTEE2 - N/A 24 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 09 April 2019
TM01 - Termination of appointment of director 01 November 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 24 April 2018
CS01 - N/A 09 April 2018
CH01 - Change of particulars for director 19 March 2018
AA - Annual Accounts 12 January 2018
TM02 - Termination of appointment of secretary 17 November 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 15 March 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 27 May 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 11 February 2016
AP01 - Appointment of director 19 November 2015
AP03 - Appointment of secretary 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
MR04 - N/A 05 June 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH03 - Change of particulars for secretary 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
MR04 - N/A 09 January 2015
MR01 - N/A 07 January 2015
MR01 - N/A 05 January 2015
AP03 - Appointment of secretary 15 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
MR04 - N/A 27 September 2014
MR04 - N/A 19 September 2014
AA - Annual Accounts 05 May 2014
AR01 - Annual Return 16 April 2014
SH01 - Return of Allotment of shares 07 March 2014
SH01 - Return of Allotment of shares 07 March 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 08 April 2009
419a(Scot) - N/A 31 January 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 02 March 2007
410(Scot) - N/A 05 April 2006
363s - Annual Return 31 March 2006
419a(Scot) - N/A 30 March 2006
410(Scot) - N/A 18 March 2006
419a(Scot) - N/A 21 February 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 25 April 2005
410(Scot) - N/A 15 December 2004
410(Scot) - N/A 31 July 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 20 February 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 19 April 2000
363s - Annual Return 09 May 1999
AA - Annual Accounts 22 February 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 08 April 1998
363s - Annual Return 01 May 1997
AA - Annual Accounts 06 February 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 24 May 1995
419a(Scot) - N/A 08 March 1995
410(Scot) - N/A 03 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 June 1994
363s - Annual Return 25 March 1994
410(Scot) - N/A 29 December 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 02 April 1993
410(Scot) - N/A 29 October 1992
288 - N/A 13 October 1992
288 - N/A 13 October 1992
AA - Annual Accounts 06 July 1992
363s - Annual Return 01 May 1992
288 - N/A 18 September 1991
363a - Annual Return 26 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1990
287 - Change in situation or address of Registered Office 17 April 1990
288 - N/A 17 April 1990
288 - N/A 17 April 1990
NEWINC - New incorporation documents 05 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2014 Outstanding

N/A

A registered charge 31 December 2014 Fully Satisfied

N/A

Standard security 31 March 2006 Fully Satisfied

N/A

Bond & floating charge 08 March 2006 Fully Satisfied

N/A

Floating charge 07 December 2004 Fully Satisfied

N/A

Bond & floating charge 29 July 2004 Fully Satisfied

N/A

Standard security 22 February 1995 Fully Satisfied

N/A

Floating charge 09 December 1993 Fully Satisfied

N/A

Floating charge 20 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.