QUALITY PRECISION TECHNOLOGY LIMITED
GLENROTHES NEWCO (566) LIMITED

Hellopages » Fife » Fife » KY6 2RU

Company number SC193812
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address 11-12 FARADAY ROAD, GLENROTHES, FIFE, KY6 2RU
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c., 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Current accounting period extended from 30 March 2017 to 31 March 2017; Total exemption small company accounts made up to 30 March 2016. The most likely internet sites of QUALITY PRECISION TECHNOLOGY LIMITED are www.qualityprecisiontechnology.co.uk, and www.quality-precision-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Quality Precision Technology Limited is a Private Limited Company. The company registration number is SC193812. Quality Precision Technology Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of Quality Precision Technology Limited is 11 12 Faraday Road Glenrothes Fife Ky6 2ru. . LAIRD, Nicola Jane is a Secretary of the company. LAIRD, James Kenneth is a Director of the company. LAIRD, Jean Billings is a Director of the company. Secretary WATT, Alan Andrew Alexander has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director WATT, Alan Andrew Alexander has been resigned. Nominee Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
LAIRD, Nicola Jane
Appointed Date: 01 February 2007

Director
LAIRD, James Kenneth
Appointed Date: 31 March 1999
78 years old

Director
LAIRD, Jean Billings
Appointed Date: 01 August 2008
80 years old

Resigned Directors

Secretary
WATT, Alan Andrew Alexander
Resigned: 31 January 2007
Appointed Date: 20 April 1999

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 20 April 1999
Appointed Date: 26 February 1999

Director
WATT, Alan Andrew Alexander
Resigned: 31 January 2007
Appointed Date: 31 March 1999
87 years old

Nominee Director
MBM BOARD NOMINEES LIMITED
Resigned: 31 March 1999
Appointed Date: 26 February 1999

Persons With Significant Control

Mr James Kenneth Laird
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

QUALITY PRECISION TECHNOLOGY LIMITED Events

14 Mar 2017
Confirmation statement made on 26 February 2017 with updates
06 Mar 2017
Current accounting period extended from 30 March 2017 to 31 March 2017
20 Feb 2017
Total exemption small company accounts made up to 30 March 2016
21 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
25 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 36

...
... and 59 more events
07 Apr 1999
Company name changed newco (566) LIMITED\certificate issued on 08/04/99
06 Apr 1999
New director appointed
06 Apr 1999
New director appointed
06 Apr 1999
Director resigned
26 Feb 1999
Incorporation

QUALITY PRECISION TECHNOLOGY LIMITED Charges

11 August 2006
Standard security
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Industrial unit 16 faraday road, glenrothes, fife.
27 September 1999
Floating charge
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…