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

QUADSCOT HOLDINGS LIMITED

C/O BLACKADDERS LLP, 53 BOTHWELL STREET, GLASGOW, G2 6TS,
Company Registration Number
SC430424
Private Limited Company
Active

Company Overview

About Quadscot Holdings Ltd
QUADSCOT HOLDINGS LIMITED was founded on 2012-08-15 and has its registered office in Glasgow. The organisation's status is listed as "Active". Quadscot Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
C/O BLACKADDERS LLP
53 BOTHWELL STREET
GLASGOW
G2 6TS
Other companies in G72
 
Filing Information
Company Number SC430424
Company ID Number SC430424
Date formed 2012-08-15
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 15/08/2015
Return next due 12/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
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 HOLDINGS 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 HOLDINGS 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 2012-08-21 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 2012-08-21 2014-10-01
ROBERT ADDISON CANT
Director 2012-08-21 2014-10-01
DAVID BRANNIGAN BEVERIDGE
Director 2012-08-15 2012-08-21
SHELF DIRECTOR LIMITED
Director 2012-08-15 2012-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA CLAIRE ALLEN PT BIOGAS TECHNOLOGY LIMITED Director 2015-10-02 CURRENT 2014-09-02 Active
JOANNA CLAIRE ALLEN AL-MET LIMITED Director 2015-10-02 CURRENT 1985-03-20 Active
JOANNA CLAIRE ALLEN CHESTERFIELD SPECIAL CYLINDERS LIMITED Director 2015-10-02 CURRENT 2003-08-18 Active
JOANNA CLAIRE ALLEN ARDORVIS TECHNOLOGY LIMITED Director 2015-10-02 CURRENT 2008-07-17 Active
JOANNA CLAIRE ALLEN ROOTA ENGINEERING LIMITED Director 2015-10-02 CURRENT 1973-10-23 Active
JOANNA CLAIRE ALLEN PRESSURE TECHNOLOGIES PLC Director 2015-07-13 CURRENT 2007-03-02 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 PRECISION ENGINEERS LIMITED Director 2014-10-01 CURRENT 1990-04-05 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 PRECISION ENGINEERS LIMITED Director 2014-10-01 CURRENT 1990-04-05 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 QUADSCOT PRECISION ENGINEERS LIMITED Director 2018-04-23 CURRENT 1990-04-05 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 STEPHEN JOHN HAMMELL
2024-10-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE WALTERS
2024-10-09REGISTRATION OF A CHARGE / CHARGE CODE SC4304240006
2024-09-27CESSATION OF PRESSURE TECHNOLOGIES PLC AS A PERSON OF SIGNIFICANT CONTROL
2024-09-27Change of details for Pressure Technologies Plc as a person with significant control on 2016-04-06
2024-09-27Notification of Pt Precision Machined Components Limited as a person with significant control on 2018-05-30
2024-09-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4304240003
2024-09-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4304240004
2024-09-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4304240005
2024-09-16DIRECTOR APPOINTED MR SHAUN ANDREW NEWBY
2024-09-02CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES
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
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
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 01/10/22
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
2023-03-06APPOINTMENT TERMINATED, DIRECTOR JAMES LOCKING
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-05-23DIRECTOR APPOINTED MR JAMES LOCKING
2022-05-23DIRECTOR APPOINTED MR CHRISTOPHER JAMES WEBSTER
2022-05-23DIRECTOR APPOINTED MR ALEXANDER ADAIR HARNETT
2022-05-23AP01DIRECTOR APPOINTED MR JAMES LOCKING
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
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-06-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/10/20
2021-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/10/20
2021-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/10/20
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE ALLEN
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY MCCULLOCH
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
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
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4304240005
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/18
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
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-04-24AP01DIRECTOR APPOINTED MR MARTIN RICHARD WOOD
2018-04-24AP01DIRECTOR APPOINTED MR MARTIN RICHARD WOOD
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
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BURNETT
2017-02-16AAFULL ACCOUNTS MADE UP TO 01/10/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMIESON SMITH
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMIESON SMITH
2016-02-10AAFULL ACCOUNTS MADE UP TO 03/10/15
2015-11-18AP01DIRECTOR APPOINTED MRS JOANNA CLAIRE ALLEN
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER WILLIAM ROGER TRISTRAM on 2015-06-30
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
2015-04-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4304240001
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4304240002
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4304240001
2014-10-15AP03SECRETARY APPOINTED THOMAS JAMES LISTER
2014-10-15AP01DIRECTOR APPOINTED ANDREW DAVID BURNETT
2014-10-15AP01DIRECTOR APPOINTED KATHERINE MARY VAN HEE
2014-10-15AP01DIRECTOR APPOINTED MR THOMAS JAMES LISTER
2014-10-15AP01DIRECTOR APPOINTED MR JOHN TREVOR SAXELBY HAYWARD
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CANT
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0115/08/14 FULL LIST
2014-05-05AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-21AR0115/08/13 FULL LIST
2013-07-09SH0120/06/13 STATEMENT OF CAPITAL GBP 100
2012-08-23RP04SECOND FILING FOR FORM SH01
2012-08-23ANNOTATIONClarification
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SHELF DIRECTOR LIMITED
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERIDGE
2012-08-21AP03SECRETARY APPOINTED MR ROBERT ADDISON CANT
2012-08-21AP01DIRECTOR APPOINTED MR ROBERT ADDISON CANT
2012-08-21AP01DIRECTOR APPOINTED MR JAMIESON JOSEPH SMITH
2012-08-21AA01CURREXT FROM 31/08/2013 TO 30/09/2013
2012-08-21SH0121/08/12 STATEMENT OF CAPITAL GBP 1
2012-08-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-08-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUADSCOT HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-31 Satisfied BANK OF SCOTLAND PLC
2014-12-31 Outstanding BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 19,838

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 HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 6,312
Fixed Assets 2013-09-30 £ 554,160
Shareholder Funds 2013-09-30 £ 540,634
Tangible Fixed Assets 2013-09-30 £ 554,060

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUADSCOT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUADSCOT HOLDINGS LIMITED
Trademarks
We have not found any records of QUADSCOT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADSCOT HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as QUADSCOT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUADSCOT HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUADSCOT HOLDINGS 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 HOLDINGS 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.