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

QUARTZTEC HOLDINGS LIMITED

5 LANGLANDS PLACE, KELVIN SOUTH BUSINESS PARK, EAST KILBRIDE, GLASGOW, G75 0YF,
Company Registration Number
SC508506
Private Limited Company
Active

Company Overview

About Quartztec Holdings Ltd
QUARTZTEC HOLDINGS LIMITED was founded on 2015-06-16 and has its registered office in Glasgow. The organisation's status is listed as "Active". Quartztec Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUARTZTEC HOLDINGS LIMITED
 
Legal Registered Office
5 LANGLANDS PLACE
KELVIN SOUTH BUSINESS PARK, EAST KILBRIDE
GLASGOW
G75 0YF
 
Previous Names
QUARTZTEC EUROPE LIMITED27/01/2016
Filing Information
Company Number SC508506
Company ID Number SC508506
Date formed 2015-06-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 21:02:28
Primary Source:Companies House
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 QUARTZTEC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARC SPENCE
Company Secretary 2016-01-27
RONALD ROBERT JACKMAN
Director 2015-12-17
MARC SPENCE
Director 2017-04-01
CHRISTOPHER SCOTT THOMPSON
Director 2015-12-17
GERALD THURGOOD
Director 2015-09-17
GORDON WHYTE
Director 2015-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM BLACK
Director 2015-10-12 2018-01-23
IAN MICHAEL MCELROY
Director 2015-10-12 2018-01-23
GORDON WHYTE
Company Secretary 2015-12-17 2016-01-27
ALAN LAMONT BARR
Director 2015-06-16 2015-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD ROBERT JACKMAN QUARTZTEC EUROPE LIMITED Director 2015-12-17 CURRENT 1962-09-10 Active
MARC SPENCE QUARTZTEC EUROPE LIMITED Director 2017-04-01 CURRENT 1962-09-10 Active
CHRISTOPHER SCOTT THOMPSON CST NEWCASTLE LIMITED Director 2017-02-16 CURRENT 2017-02-16 Dissolved 2018-04-24
CHRISTOPHER SCOTT THOMPSON AMS NEWCASTLE LIMITED Director 2017-02-16 CURRENT 2017-02-16 Dissolved 2018-04-24
CHRISTOPHER SCOTT THOMPSON QUARTZTEC EUROPE LIMITED Director 2015-12-17 CURRENT 1962-09-10 Active
CHRISTOPHER SCOTT THOMPSON SIGNAL PLASTIC COMPONENTS LIMITED Director 2015-02-13 CURRENT 2012-08-13 Active
CHRISTOPHER SCOTT THOMPSON EXPRESS ENGINEERING (GROUP) LIMITED Director 2013-10-09 CURRENT 2013-07-11 Active
CHRISTOPHER SCOTT THOMPSON 4041 LIMITED Director 2012-11-21 CURRENT 2012-07-27 Dissolved 2014-09-23
CHRISTOPHER SCOTT THOMPSON PROJECT REVIVE LIMITED Director 2012-04-02 CURRENT 2012-03-13 Dissolved 2013-10-29
CHRISTOPHER SCOTT THOMPSON MEDIAWORKS UK LIMITED Director 2007-07-17 CURRENT 2007-07-11 Active
CHRISTOPHER SCOTT THOMPSON OMEGA PLASTICS GROUP LIMITED Director 2006-06-07 CURRENT 2006-06-06 Active
CHRISTOPHER SCOTT THOMPSON YOGO INVESTMENTS LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
CHRISTOPHER SCOTT THOMPSON OMEGA NORTH EAST LIMITED Director 1997-01-27 CURRENT 1996-12-24 Active
CHRISTOPHER SCOTT THOMPSON EXPRESS HOLDINGS (THOMPSON) LIMITED Director 1996-12-24 CURRENT 1996-12-12 Active
GERALD THURGOOD QUARTZTEC EUROPE LIMITED Director 2015-10-16 CURRENT 1962-09-10 Active
GERALD THURGOOD THERMCO SYSTEMS LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
GORDON WHYTE QUARTZTEC EUROPE LIMITED Director 2007-04-12 CURRENT 1962-09-10 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
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-11-23Appointment of Mr Marc Spence as company secretary on 2023-11-10
2023-09-28Termination of appointment of Marc Spence on 2023-08-02
2023-09-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT THOMPSON
2023-09-28APPOINTMENT TERMINATED, DIRECTOR MARC SPENCE
2023-09-28APPOINTMENT TERMINATED, DIRECTOR GERALD THURGOOD
2023-09-28APPOINTMENT TERMINATED, DIRECTOR GORDON WHYTE
2023-09-26Resolutions passed:<ul><li>Resolution Authorised to allot as defined in section 560 07/09/2023<li>Resolution on securities</ul>
2023-09-1807/09/23 STATEMENT OF CAPITAL GBP 1101.87
2023-08-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENHUA ZHOU
2023-08-08CESSATION OF RON JACKMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-08-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-07Memorandum articles filed
2023-08-04DIRECTOR APPOINTED MR WEIJUN ZHOU
2023-08-04DIRECTOR APPOINTED MR WENHUA ZHOU
2023-08-0202/08/23 STATEMENT OF CAPITAL GBP 1065.46
2023-02-17Director's details changed for Mr Marc Spence on 2023-02-05
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-02-26SH03Purchase of own shares
2021-02-04SH06Cancellation of shares. Statement of capital on 2021-01-25 GBP 916.31
2021-02-04RES09Resolution of authority to purchase a number of shares
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-11-22SH06Cancellation of shares. Statement of capital on 2019-03-25 GBP 944.23
2019-11-22SH03Purchase of own shares
2019-01-14SH06Cancellation of shares. Statement of capital on 2018-12-04 GBP 981.41
2019-01-09SH03Purchase of own shares
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19RES09Resolution of authority to purchase a number of shares
2018-11-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-28RES01ADOPT ARTICLES 28/11/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5085060001
2018-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5085060004
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCELROY
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5085060002
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5085060003
2018-01-24RES01ADOPT ARTICLES 24/01/18
2017-06-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-26RES01ADOPT ARTICLES 26/06/17
2017-05-26AP01DIRECTOR APPOINTED MR MARC SPENCE
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5085060003
2016-11-24CH01Director's details changed for Mr Gordon Whyte on 2016-11-24
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR GORDON WHYTE
2016-02-08AP03SECRETARY APPOINTED MR MARC SPENCE
2016-02-08TM02APPOINTMENT TERMINATED, SECRETARY GORDON WHYTE
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST. VINCENT STREET GLASGOW G2 5RZ SCOTLAND
2016-01-27RES15CHANGE OF NAME 14/01/2016
2016-01-27CERTNMCOMPANY NAME CHANGED QUARTZTEC EUROPE LIMITED CERTIFICATE ISSUED ON 27/01/16
2016-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-13AA01CURRSHO FROM 30/06/2016 TO 31/03/2016
2015-12-18AP03SECRETARY APPOINTED MR GORDON WHYTE
2015-12-18AP01DIRECTOR APPOINTED MR CHRISTOPHER SCOTT THOMPSON
2015-12-18AP01DIRECTOR APPOINTED MR RONALD ROBERT JACKMAN
2015-11-24MEM/ARTSARTICLES OF ASSOCIATION
2015-10-28RES01ALTER ARTICLES 16/10/2015
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-27SH0112/10/15 STATEMENT OF CAPITAL GBP 1000.00
2015-10-27SH0109/10/15 STATEMENT OF CAPITAL GBP 400.00
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5085060002
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5085060001
2015-10-15AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM BLACK
2015-10-15AP01DIRECTOR APPOINTED MR IAN MICHAEL MCELROY
2015-10-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-13SH02SUB-DIVISION 09/10/15
2015-10-13RES12VARYING SHARE RIGHTS AND NAMES
2015-10-13RES01ADOPT ARTICLES 09/10/2015
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARR
2015-09-17AP01DIRECTOR APPOINTED MR GERALD THURGOOD
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ SCOTLAND
2015-06-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-06-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23190 - Manufacture and processing of other glass, including technical glassware




Licences & Regulatory approval
We could not find any licences issued to QUARTZTEC 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 QUARTZTEC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of QUARTZTEC HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 QUARTZTEC HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of QUARTZTEC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUARTZTEC HOLDINGS LIMITED
Trademarks
We have not found any records of QUARTZTEC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUARTZTEC 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 (23190 - Manufacture and processing of other glass, including technical glassware) as QUARTZTEC HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUARTZTEC 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 QUARTZTEC 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 QUARTZTEC 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.