Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QUADSCOT PRECISION ENGINEERS LIMITED
Company Information for

QUADSCOT PRECISION ENGINEERS LIMITED

C/O BLACKADDERS LLP, 53 BOTHWELL STREET, GLASGOW, G2 6TS,
Company Registration Number
SC124213
Private Limited Company
Active

Company Overview

About Quadscot Precision Engineers Ltd
QUADSCOT PRECISION ENGINEERS LIMITED was founded on 1990-04-05 and has its registered office in Glasgow. The organisation's status is listed as "Active". Quadscot Precision Engineers Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
QUADSCOT PRECISION ENGINEERS LIMITED
 
Legal Registered Office
C/O BLACKADDERS LLP
53 BOTHWELL STREET
GLASGOW
G2 6TS
Other companies in G72
 
Telephone01698 712712
 
Filing Information
Company Number SC124213
Company ID Number SC124213
Date formed 1990-04-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB556465220  
Last Datalog update: 2024-11-05 10:46:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADSCOT PRECISION ENGINEERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUADSCOT PRECISION ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
JOANNA CLAIRE ALLEN
Director 2015-10-02
JOHN TREVOR SAXELBY HAYWARD
Director 2014-10-01
KATHERINE MARY MCCULLOCH
Director 2014-10-01
MARTIN RICHARD WOOD
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER WILLIAM ROGER TRISTRAM
Company Secretary 2015-06-30 2017-11-06
ANDREW DAVID BURNETT
Director 2014-10-01 2017-02-27
JAMIESON JOSEPH SMITH
Director 1990-04-05 2016-04-07
THOMAS JAMES LISTER
Company Secretary 2014-10-01 2015-06-30
THOMAS JAMES LISTER
Director 2014-10-01 2015-06-30
ROBERT ADDISON CANT
Company Secretary 1990-04-05 2014-10-01
ROBERT ADDISON CANT
Director 1990-04-05 2014-10-01
HUGH SIMM
Director 1990-04-05 1992-09-29
JOHN RANKIN KELLY
Director 1990-04-05 1991-08-10
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1990-04-05 1990-04-05
JORDANS (SCOTLAND) LIMITED
Nominated Director 1990-04-05 1990-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA CLAIRE ALLEN PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOANNA CLAIRE ALLEN PT PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOANNA CLAIRE ALLEN MARTRACT LIMITED Director 2016-12-07 CURRENT 1978-12-19 Active
JOANNA CLAIRE ALLEN CHESTERFIELD CYLINDERS LIMITED Director 2016-02-19 CURRENT 2007-11-29 Active
JOANNA CLAIRE ALLEN CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED Director 2016-02-19 CURRENT 2003-05-06 Active
JOANNA CLAIRE ALLEN CHESTERFIELD TUBE COMPANY LIMITED Director 2016-02-19 CURRENT 2004-09-27 Active
JOANNA CLAIRE ALLEN GREENLANE BIOGAS EUROPE LIMITED Director 2015-10-02 CURRENT 2014-04-09 Active
JOANNA CLAIRE ALLEN PT BIOGAS HOLDINGS LIMITED Director 2015-10-02 CURRENT 2014-04-10 Active
JOHN TREVOR SAXELBY HAYWARD PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOHN TREVOR SAXELBY HAYWARD PT PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOHN TREVOR SAXELBY HAYWARD MARTRACT LIMITED Director 2016-12-07 CURRENT 1978-12-19 Active
JOHN TREVOR SAXELBY HAYWARD SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY Director 2015-12-11 CURRENT 1899-12-19 Active
JOHN TREVOR SAXELBY HAYWARD QUADSCOT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2012-08-15 Active
JOHN TREVOR SAXELBY HAYWARD PT BIOGAS TECHNOLOGY LIMITED Director 2014-09-05 CURRENT 2014-09-02 Active
JOHN TREVOR SAXELBY HAYWARD GREENLANE BIOGAS EUROPE LIMITED Director 2014-09-01 CURRENT 2014-04-09 Active
JOHN TREVOR SAXELBY HAYWARD PT BIOGAS HOLDINGS LIMITED Director 2014-09-01 CURRENT 2014-04-10 Active
JOHN TREVOR SAXELBY HAYWARD ROOTA ENGINEERING LIMITED Director 2014-03-06 CURRENT 1973-10-23 Active
JOHN TREVOR SAXELBY HAYWARD AL-MET LIMITED Director 2010-02-05 CURRENT 1985-03-20 Active
JOHN TREVOR SAXELBY HAYWARD ARDORVIS TECHNOLOGY LIMITED Director 2008-07-17 CURRENT 2008-07-17 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD CYLINDERS LIMITED Director 2008-03-11 CURRENT 2007-11-29 Active
JOHN TREVOR SAXELBY HAYWARD PRESSURE TECHNOLOGIES PLC Director 2007-03-02 CURRENT 2007-03-02 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD TUBE COMPANY LIMITED Director 2004-10-12 CURRENT 2004-09-27 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED Director 2004-08-20 CURRENT 2003-05-06 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD SPECIAL CYLINDERS LIMITED Director 2003-12-10 CURRENT 2003-08-18 Active
KATHERINE MARY MCCULLOCH PT PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
KATHERINE MARY MCCULLOCH MARTRACT LIMITED Director 2016-12-07 CURRENT 1978-12-19 Active
KATHERINE MARY MCCULLOCH AL-MET LIMITED Director 2015-11-30 CURRENT 1985-03-20 Active
KATHERINE MARY MCCULLOCH ROOTA ENGINEERING LIMITED Director 2015-11-30 CURRENT 1973-10-23 Active
KATHERINE MARY MCCULLOCH QUADSCOT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2012-08-15 Active
MARTIN RICHARD WOOD QUADSCOT HOLDINGS LIMITED Director 2018-04-23 CURRENT 2012-08-15 Active
MARTIN RICHARD WOOD PRECISION MACHINED COMPONENTS LIMITED Director 2018-04-23 CURRENT 2017-03-22 Active
MARTIN RICHARD WOOD PT PRECISION MACHINED COMPONENTS LIMITED Director 2018-04-23 CURRENT 2017-03-22 Active
MARTIN RICHARD WOOD AL-MET LIMITED Director 2018-04-23 CURRENT 1985-03-20 Active
MARTIN RICHARD WOOD MARTRACT LIMITED Director 2018-04-23 CURRENT 1978-12-19 Active
MARTIN RICHARD WOOD ROOTA ENGINEERING LIMITED Director 2018-04-23 CURRENT 1973-10-23 Active
MARTIN RICHARD WOOD MARTIN WOOD ASSOCIATES LTD Director 2016-05-27 CURRENT 2016-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-10-22Memorandum articles filed
2024-10-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE WALTERS
2024-10-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HAMMELL
2024-10-09REGISTRATION OF A CHARGE / CHARGE CODE SC1242130010
2024-09-27CESSATION OF PRESSURE TECHNOLOGIES PLC AS A PERSON OF SIGNIFICANT CONTROL
2024-09-27Notification of Quadscot Holdings Limited as a person with significant control on 2016-04-06
2024-09-16DIRECTOR APPOINTED MR SHAUN ANDREW NEWBY
2024-02-08Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-02-08Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-02-08Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-02-08Audit exemption subsidiary accounts made up to 2023-09-30
2023-06-22Notice of agreement to exemption from audit of accounts for period ending 01/10/22
2023-06-22Audit exemption statement of guarantee by parent company for period ending 01/10/22
2023-06-22Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-22Audit exemption subsidiary accounts made up to 2022-10-01
2023-05-30DIRECTOR APPOINTED MR STEPHEN JOHN HAMMELL
2023-04-20APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ADAIR HARNETT
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR JAMES LOCKING
2022-05-23DIRECTOR APPOINTED MR CHRISTOPHER JAMES WEBSTER
2022-05-23DIRECTOR APPOINTED MR JAMES LOCKING
2022-05-23DIRECTOR APPOINTED MR ALEXANDER ADAIR HARNETT
2022-05-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES WEBSTER
2022-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/10/21
2022-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/10/21
2022-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/10/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/10/20
2021-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/10/20
2021-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/10/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE ALLEN
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY MCCULLOCH
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM Block 2 Unit 8 Blantyre Industrial Estate Blantyre Glasgow G72 0nd
2020-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/09/19
2020-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/09/19
2020-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/09/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD WOOD
2018-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE WALTERS
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR SAXELBY HAYWARD
2018-04-24AP01DIRECTOR APPOINTED MR MARTIN RICHARD WOOD
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-03-19CH01Director's details changed for Miss Katherine Mary Van Hee on 2018-03-12
2018-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-17TM02Termination of appointment of Alexander William Roger Tristram on 2017-11-06
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 30000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BURNETT
2017-02-16AAFULL ACCOUNTS MADE UP TO 01/10/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 30000
2016-05-27AR0105/04/16 ANNUAL RETURN FULL LIST
2016-05-27CH01Director's details changed for Mrs Joanna Claire Allen on 2016-04-01
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMIESON SMITH
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMIESON SMITH
2016-02-11AAFULL ACCOUNTS MADE UP TO 03/10/15
2015-11-19AP01DIRECTOR APPOINTED MRS JOANNA CLAIRE ALLEN
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES LISTER
2015-06-30AP03Appointment of Mr Alexander William Roger Tristram as company secretary on 2015-06-30
2015-06-30TM02Termination of appointment of Thomas James Lister on 2015-06-30
2015-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-04-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-08AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY VAN HEE / 08/04/2015
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES LISTER / 08/04/2015
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SAXELBY HAYWARD / 08/04/2015
2015-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS JAMES LISTER / 08/04/2015
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIESON JOSEPH SMITH / 08/04/2015
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BURNETT / 08/04/2015
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1242130008
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1242130009
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1242130008
2014-10-15AP03SECRETARY APPOINTED THOMAS JAMES LISTER
2014-10-15AP01DIRECTOR APPOINTED ANDREW DAVID BURNETT
2014-10-14AP01DIRECTOR APPOINTED KATHERINE MARY VAN HEE
2014-10-14AP01DIRECTOR APPOINTED MR THOMAS JAMES LISTER
2014-10-14AP01DIRECTOR APPOINTED MR JOHN TREVOR SAXELBY HAYWARD
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CANT
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-05AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 30000
2014-04-16AR0105/04/14 FULL LIST
2014-03-07SH0131/05/95 STATEMENT OF CAPITAL GBP 10000
2014-03-07SH0131/05/90 STATEMENT OF CAPITAL GBP 10000
2013-04-17AR0105/04/13 FULL LIST
2013-04-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-23AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-18AR0105/04/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON JOSEPH SMITH / 18/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADDISON CANT / 18/04/2012
2011-04-14AR0105/04/11 FULL LIST
2011-02-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-27AR0105/04/10 NO CHANGES
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON JOSEPH SMITH / 29/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADDISON CANT / 29/03/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ADDISON CANT / 29/03/2010
2010-01-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-01-31419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-04-17363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-31363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-30419a(Scot)DEC MORT/CHARGE *****
2006-03-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-21419a(Scot)DEC MORT/CHARGE *****
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-25363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-12-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-31410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-04363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/03
2003-05-01363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-22363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-18363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-19363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-05-09363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-08363sRETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS
1997-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-01363sRETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1997-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/96
1996-05-02363sRETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1995-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-24363sRETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS
1995-03-08419a(Scot)DEC MORT/CHARGE *****
1995-03-03410(Scot)PARTIC OF MORT/CHARGE *****
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/94
1994-03-25363sRETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS
1993-12-29410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to QUADSCOT PRECISION ENGINEERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUADSCOT PRECISION ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-07 Outstanding BANK OF SCOTLAND PLC
2014-12-31 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2004-12-15 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2004-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-02-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1993-12-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1992-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 200,957
Creditors Due After One Year 2012-09-30 £ 186,027
Creditors Due Within One Year 2013-09-30 £ 828,627
Creditors Due Within One Year 2012-09-30 £ 616,007
Provisions For Liabilities Charges 2013-09-30 £ 111,829
Provisions For Liabilities Charges 2012-09-30 £ 107,779

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUADSCOT PRECISION ENGINEERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 30,000
Called Up Share Capital 2012-09-30 £ 30,000
Cash Bank In Hand 2013-09-30 £ 207,967
Cash Bank In Hand 2012-09-30 £ 368,575
Current Assets 2013-09-30 £ 1,924,825
Current Assets 2012-09-30 £ 1,642,255
Debtors 2013-09-30 £ 1,461,539
Debtors 2012-09-30 £ 1,053,604
Shareholder Funds 2013-09-30 £ 1,812,147
Shareholder Funds 2012-09-30 £ 1,688,371
Stocks Inventory 2013-09-30 £ 255,319
Stocks Inventory 2012-09-30 £ 220,076
Tangible Fixed Assets 2013-09-30 £ 1,168,441
Tangible Fixed Assets 2012-09-30 £ 997,545

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUADSCOT PRECISION ENGINEERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of QUADSCOT PRECISION ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADSCOT PRECISION ENGINEERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as QUADSCOT PRECISION ENGINEERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUADSCOT PRECISION ENGINEERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by QUADSCOT PRECISION ENGINEERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084821010Ball bearings with greatest external diameter <= 30 mm
2018-10-0073269098Articles of iron or steel, n.e.s.
2018-09-0073269098Articles of iron or steel, n.e.s.
2018-09-0073269098Articles of iron or steel, n.e.s.
2018-08-0073182900Non-threaded articles, of iron or steel
2018-06-0073269098Articles of iron or steel, n.e.s.
2018-06-0084821010Ball bearings with greatest external diameter <= 30 mm
2018-03-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2018-03-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-02-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2018-01-0073181100Coach screws of iron or steel
2018-01-0073269098Articles of iron or steel, n.e.s.
2017-04-0084311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2017-04-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2017-04-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2017-03-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2017-03-0084811005Pressure-reducing valves combined with filters or lubricators
2017-03-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2017-02-0040169100Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber)
2017-02-0084811005Pressure-reducing valves combined with filters or lubricators
2017-01-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-11-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-10-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-10-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-07-0084519000Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s.
2016-07-0084811005Pressure-reducing valves combined with filters or lubricators
2016-07-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-06-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-05-0073072980Tube or pipe fittings of stainless steel (excl. cast, threaded, butt welding fittings and flanges)
2016-05-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2016-04-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-04-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-03-0076141000Stranded wire, cables, plaited bands and the like, of aluminium, with steel core (excl. such products electrically insulated)
2016-03-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-03-0090268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2016-02-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-02-0084831021Cranks and crank shafts, of cast iron or cast steel
2016-01-0082071300Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets
2016-01-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUADSCOT PRECISION ENGINEERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUADSCOT PRECISION ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.