Active
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 Name | ||
---|---|---|
QUARTZTEC HOLDINGS LIMITED | ||
Legal Registered Office | ||
5 LANGLANDS PLACE KELVIN SOUTH BUSINESS PARK, EAST KILBRIDE GLASGOW G75 0YF | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARC SPENCE |
||
RONALD ROBERT JACKMAN |
||
MARC SPENCE |
||
CHRISTOPHER SCOTT THOMPSON |
||
GERALD THURGOOD |
||
GORDON WHYTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WILLIAM BLACK |
Director | ||
IAN MICHAEL MCELROY |
Director | ||
GORDON WHYTE |
Company Secretary | ||
ALAN LAMONT BARR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUARTZTEC EUROPE LIMITED | Director | 2015-12-17 | CURRENT | 1962-09-10 | Active | |
QUARTZTEC EUROPE LIMITED | Director | 2017-04-01 | CURRENT | 1962-09-10 | Active | |
CST NEWCASTLE LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Dissolved 2018-04-24 | |
AMS NEWCASTLE LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Dissolved 2018-04-24 | |
QUARTZTEC EUROPE LIMITED | Director | 2015-12-17 | CURRENT | 1962-09-10 | Active | |
SIGNAL PLASTIC COMPONENTS LIMITED | Director | 2015-02-13 | CURRENT | 2012-08-13 | Active | |
EXPRESS ENGINEERING (GROUP) LIMITED | Director | 2013-10-09 | CURRENT | 2013-07-11 | Active | |
4041 LIMITED | Director | 2012-11-21 | CURRENT | 2012-07-27 | Dissolved 2014-09-23 | |
PROJECT REVIVE LIMITED | Director | 2012-04-02 | CURRENT | 2012-03-13 | Dissolved 2013-10-29 | |
MEDIAWORKS UK LIMITED | Director | 2007-07-17 | CURRENT | 2007-07-11 | Active | |
OMEGA PLASTICS GROUP LIMITED | Director | 2006-06-07 | CURRENT | 2006-06-06 | Active | |
YOGO INVESTMENTS LIMITED | Director | 2002-12-13 | CURRENT | 2002-12-13 | Active | |
OMEGA NORTH EAST LIMITED | Director | 1997-01-27 | CURRENT | 1996-12-24 | Active | |
EXPRESS HOLDINGS (THOMPSON) LIMITED | Director | 1996-12-24 | CURRENT | 1996-12-12 | Active | |
QUARTZTEC EUROPE LIMITED | Director | 2015-10-16 | CURRENT | 1962-09-10 | Active | |
THERMCO SYSTEMS LIMITED | Director | 2003-11-17 | CURRENT | 2003-11-17 | Active | |
QUARTZTEC EUROPE LIMITED | Director | 2007-04-12 | CURRENT | 1962-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES | ||
Appointment of Mr Marc Spence as company secretary on 2023-11-10 | ||
Termination of appointment of Marc Spence on 2023-08-02 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT THOMPSON | ||
APPOINTMENT TERMINATED, DIRECTOR MARC SPENCE | ||
APPOINTMENT TERMINATED, DIRECTOR GERALD THURGOOD | ||
APPOINTMENT TERMINATED, DIRECTOR GORDON WHYTE | ||
Resolutions passed:<ul><li>Resolution Authorised to allot as defined in section 560 07/09/2023<li>Resolution on securities</ul> | ||
07/09/23 STATEMENT OF CAPITAL GBP 1101.87 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENHUA ZHOU | ||
CESSATION OF RON JACKMAN AS A PERSON OF SIGNIFICANT CONTROL | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR WEIJUN ZHOU | ||
DIRECTOR APPOINTED MR WENHUA ZHOU | ||
02/08/23 STATEMENT OF CAPITAL GBP 1065.46 | ||
Director's details changed for Mr Marc Spence on 2023-02-05 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-01-25 GBP 916.31 | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-25 GBP 944.23 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-04 GBP 981.41 | |
SH03 | Purchase of own shares | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES09 | Resolution of authority to purchase a number of shares | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 28/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5085060001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5085060004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCELROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5085060002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5085060003 | |
RES01 | ADOPT ARTICLES 24/01/18 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 26/06/17 | |
AP01 | DIRECTOR APPOINTED MR MARC SPENCE | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5085060003 | |
CH01 | Director's details changed for Mr Gordon Whyte on 2016-11-24 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GORDON WHYTE | |
AP03 | SECRETARY APPOINTED MR MARC SPENCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON WHYTE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST. VINCENT STREET GLASGOW G2 5RZ SCOTLAND | |
RES15 | CHANGE OF NAME 14/01/2016 | |
CERTNM | COMPANY NAME CHANGED QUARTZTEC EUROPE LIMITED CERTIFICATE ISSUED ON 27/01/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURRSHO FROM 30/06/2016 TO 31/03/2016 | |
AP03 | SECRETARY APPOINTED MR GORDON WHYTE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER SCOTT THOMPSON | |
AP01 | DIRECTOR APPOINTED MR RONALD ROBERT JACKMAN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/10/2015 | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 12/10/15 STATEMENT OF CAPITAL GBP 1000.00 | |
SH01 | 09/10/15 STATEMENT OF CAPITAL GBP 400.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5085060002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5085060001 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM BLACK | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL MCELROY | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | SUB-DIVISION 09/10/15 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 09/10/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BARR | |
AP01 | DIRECTOR APPOINTED MR GERALD THURGOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ SCOTLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
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
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:
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. |