-
QUADSCOT HOLDINGS LIMITED - C/O Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS, United Kingdom
Company Information
- Company registration number
- SC430424
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Blackadders Llp
- 53 Bothwell Street
- Glasgow
- G2 6TS
- Scotland C/O Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS, Scotland UK
Management
- Managing Directors
- ALLEN, Joanna Claire
- MCCULLOCH, Katherine Mary
- WALTERS, Christopher Lee
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-15
- Age Of Company 2012-08-15 11 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Pressure Technologies Plc
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-28
- Annual Return
- Due Date: 2020-09-26
- Last Date: 2019-08-15
-
QUADSCOT HOLDINGS LIMITED Company Description
- QUADSCOT HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no SC430424. Its current trading status is "live". It was registered 2012-08-15. It has declared SIC or NACE codes as "64209". It has 3 directors The latest accounts are filed up to 2019-09-28.It can be contacted at C/o Blackadders Llp .
Get QUADSCOT HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Quadscot Holdings Limited - C/O Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS, United Kingdom
- 2012-08-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for QUADSCOT HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
legacy (2020-07-15) - PARENT_ACC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-19) - MR01
-
legacy (2020-06-24) - GUARANTEE2
-
legacy (2020-06-24) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-07-16) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-03) - CS01
-
accounts-with-accounts-type-small (2019-06-27) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-01-12) - AA
-
appoint-person-director-company-with-name-date (2018-04-24) - AP01
-
confirmation-statement-with-no-updates (2018-08-17) - CS01
-
termination-director-company-with-name-termination-date (2018-10-01) - TM01
-
change-person-director-company-with-change-date (2018-03-19) - CH01
-
termination-director-company-with-name-termination-date (2018-11-01) - TM01
-
appoint-person-director-company-with-name-date (2018-10-11) - AP01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-11-17) - TM02
-
confirmation-statement-with-no-updates (2017-08-21) - CS01
-
termination-director-company-with-name-termination-date (2017-03-15) - TM01
-
accounts-with-accounts-type-full (2017-02-16) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-02-10) - AA
-
confirmation-statement-with-updates (2016-08-22) - CS01
-
termination-director-company-with-name-termination-date (2016-04-07) - TM01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
appoint-person-secretary-company-with-name-date (2015-06-30) - AP03
-
change-person-secretary-company-with-change-date (2015-08-19) - CH03
-
termination-director-company-with-name-termination-date (2015-06-30) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-04-09) - AA
-
mortgage-satisfy-charge-full (2015-01-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-07) - MR01
-
termination-secretary-company-with-name-termination-date (2015-06-30) - TM02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-05) - AA
-
termination-director-company-with-name-termination-date (2014-10-13) - TM01
-
termination-secretary-company-with-name-termination-date (2014-10-13) - TM02
-
appoint-person-director-company-with-name-date (2014-10-15) - AP01
-
appoint-person-secretary-company-with-name-date (2014-10-15) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-31) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
-
capital-allotment-shares (2013-07-09) - SH01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-08-21) - AA01
-
termination-director-company-with-name (2012-08-21) - TM01
-
incorporation-company (2012-08-15) - NEWINC
-
appoint-person-director-company-with-name (2012-08-21) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-08-21) - AD01
-
second-filing-of-form-with-form-type (2012-08-23) - RP04
-
capital-allotment-shares (2012-08-21) - SH01
-
appoint-person-secretary-company-with-name (2012-08-21) - AP03