QUALTRONIC LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC087976
Status RECEIVERSHIP
Incorporation Date 11 May 1984
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from 72 Whitecraigs Road Glenrothes Fife KY6 2RX on 27 October 2009; Notice of the appointment of receiver by a holder of a floating charge; Return made up to 30/04/09; full list of members. The most likely internet sites of QUALTRONIC LIMITED are www.qualtronic.co.uk, and www.qualtronic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Qualtronic Limited is a Private Limited Company. The company registration number is SC087976. Qualtronic Limited has been working since 11 May 1984. The present status of the company is RECEIVERSHIP. The registered address of Qualtronic Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . PURPLE VENTURE SECRETARIES LIMITED is a Secretary of the company. COOK, Dennis is a Director of the company. HARPER, Adrian Patrick is a Director of the company. HARPER, Gregory is a Director of the company. MCKELVIE, Julia Margaret is a Director of the company. Secretary COOK, Dennis has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Appointed Date: 23 January 2003

Director
COOK, Dennis

88 years old

Director

Director
HARPER, Gregory
Appointed Date: 23 May 2007
47 years old

Director
MCKELVIE, Julia Margaret
Appointed Date: 23 May 2007
57 years old

Resigned Directors

Secretary
COOK, Dennis
Resigned: 23 January 2003

QUALTRONIC LIMITED Events

27 Oct 2009
Registered office address changed from 72 Whitecraigs Road Glenrothes Fife KY6 2RX on 27 October 2009
31 Jul 2009
Notice of the appointment of receiver by a holder of a floating charge
04 Jun 2009
Return made up to 30/04/09; full list of members
24 Feb 2009
Total exemption small company accounts made up to 30 September 2008
14 May 2008
Return made up to 30/04/08; full list of members
...
... and 90 more events
17 Mar 1987
Return made up to 22/11/85; full list of members

25 Nov 1986
Director resigned

16 Jan 1986
Accounts for a small company made up to 30 September 1985

21 Oct 1985
Allotment of shares
11 May 1984
Incorporation

QUALTRONIC LIMITED Charges

15 March 2002
Floating charge
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking and all property and assets present and future…
8 July 1993
Floating charge
Delivered: 15 July 1993
Status: Satisfied on 16 May 2002
Persons entitled: The Fife Regional Council
Description: Undertaking and all property and assets present and future…
11 February 1991
Floating charge
Delivered: 14 February 1991
Status: Satisfied on 21 July 1993
Persons entitled: The Fife Regional Council
Description: Undertaking and all property and assets present and future…
31 May 1984
Bond & floating charge
Delivered: 8 June 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…