QUADSCOT PRECISION ENGINEERS LIMITED
BLANTYRE

Hellopages » South Lanarkshire » South Lanarkshire » G72 0ND

Company number SC124213
Status Active
Incorporation Date 5 April 1990
Company Type Private Limited Company
Address BLOCK 2 UNIT 8, BLANTYRE INDUSTRIAL ESTATE, BLANTYRE, GLASGOW, G72 0ND
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Andrew David Burnett as a director on 27 February 2017; Full accounts made up to 1 October 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 30,000 . The most likely internet sites of QUADSCOT PRECISION ENGINEERS LIMITED are www.quadscotprecisionengineers.co.uk, and www.quadscot-precision-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Quadscot Precision Engineers Limited is a Private Limited Company. The company registration number is SC124213. Quadscot Precision Engineers Limited has been working since 05 April 1990. The present status of the company is Active. The registered address of Quadscot Precision Engineers Limited is Block 2 Unit 8 Blantyre Industrial Estate Blantyre Glasgow G72 0nd. . TRISTRAM, Alexander William Roger is a Secretary of the company. ALLEN, Joanna Claire is a Director of the company. HAYWARD, John Trevor Saxelby is a Director of the company. VAN HEE, Katherine Mary is a Director of the company. Secretary CANT, Robert Addison has been resigned. Secretary LISTER, Thomas James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURNETT, Andrew David has been resigned. Director CANT, Robert Addison has been resigned. Director KELLY, John Rankin has been resigned. Director LISTER, Thomas James has been resigned. Director SIMM, Hugh has been resigned. Director SMITH, Jamieson Joseph has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
TRISTRAM, Alexander William Roger
Appointed Date: 30 June 2015

Director
ALLEN, Joanna Claire
Appointed Date: 02 October 2015
48 years old

Director
HAYWARD, John Trevor Saxelby
Appointed Date: 01 October 2014
64 years old

Director
VAN HEE, Katherine Mary
Appointed Date: 01 October 2014
41 years old

Resigned Directors

Secretary
CANT, Robert Addison
Resigned: 01 October 2014
Appointed Date: 05 April 1990

Secretary
LISTER, Thomas James
Resigned: 30 June 2015
Appointed Date: 01 October 2014

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 April 1990
Appointed Date: 05 April 1990

Director
BURNETT, Andrew David
Resigned: 27 February 2017
Appointed Date: 01 October 2014
62 years old

Director
CANT, Robert Addison
Resigned: 01 October 2014
Appointed Date: 05 April 1990
80 years old

Director
KELLY, John Rankin
Resigned: 10 August 1991
Appointed Date: 05 April 1990
68 years old

Director
LISTER, Thomas James
Resigned: 30 June 2015
Appointed Date: 01 October 2014
70 years old

Director
SIMM, Hugh
Resigned: 29 September 1992
Appointed Date: 05 April 1990
79 years old

Director
SMITH, Jamieson Joseph
Resigned: 07 April 2016
Appointed Date: 05 April 1990
65 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 April 1990
Appointed Date: 05 April 1990

QUADSCOT PRECISION ENGINEERS LIMITED Events

15 Mar 2017
Termination of appointment of Andrew David Burnett as a director on 27 February 2017
16 Feb 2017
Full accounts made up to 1 October 2016
27 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 30,000

27 May 2016
Director's details changed for Mrs Joanna Claire Allen on 1 April 2016
07 Apr 2016
Termination of appointment of Jamieson Joseph Smith as a director on 7 April 2016
...
... and 95 more events
23 Apr 1990
Accounting reference date notified as 30/09

17 Apr 1990
Registered office changed on 17/04/90 from: 24 great king street edinburgh EH3 6QN

17 Apr 1990
Secretary resigned;new secretary appointed

17 Apr 1990
Director resigned;new director appointed

05 Apr 1990
Incorporation

QUADSCOT PRECISION ENGINEERS LIMITED Charges

31 December 2014
Charge code SC12 4213 0009
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
31 December 2014
Charge code SC12 4213 0008
Delivered: 5 January 2015
Status: Satisfied on 9 January 2015
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
31 March 2006
Standard security
Delivered: 5 April 2006
Status: Satisfied on 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8, block 2, blantyre industrial estate, blantyre lan…
8 March 2006
Bond & floating charge
Delivered: 18 March 2006
Status: Satisfied on 5 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 December 2004
Floating charge
Delivered: 15 December 2004
Status: Satisfied on 27 September 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
29 July 2004
Bond & floating charge
Delivered: 31 July 2004
Status: Satisfied on 21 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
22 February 1995
Standard security
Delivered: 3 March 1995
Status: Satisfied on 30 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 4786 sq feet at blantyre.
9 December 1993
Floating charge
Delivered: 29 December 1993
Status: Satisfied on 30 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 October 1992
Floating charge
Delivered: 29 October 1992
Status: Satisfied on 8 March 1995
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…