Advanced company searchLink opens in new window

QUADSCOT PRECISION ENGINEERS LIMITED

Company number SC124213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2022 AA Audit exemption subsidiary accounts made up to 2 October 2021
21 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/10/21
21 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/10/21
21 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/10/21
07 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
14 Jun 2021 AA Audit exemption subsidiary accounts made up to 3 October 2020
13 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/10/20
11 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/10/20
11 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/10/20
30 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
20 Oct 2020 TM01 Termination of appointment of Joanna Claire Allen as a director on 28 September 2020
28 Sep 2020 TM01 Termination of appointment of Katherine Mary Mcculloch as a director on 31 July 2020
14 Aug 2020 AD01 Registered office address changed from Block 2 Unit 8 Blantyre Industrial Estate Blantyre Glasgow G72 0nd to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 14 August 2020
16 Jul 2020 AA Audit exemption subsidiary accounts made up to 28 September 2019
15 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/09/19
24 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/09/19
24 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/09/19
07 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
27 Jun 2019 AA Accounts for a small company made up to 29 September 2018
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
01 Nov 2018 TM01 Termination of appointment of Martin Richard Wood as a director on 31 October 2018
11 Oct 2018 AP01 Appointment of Mr Christopher Lee Walters as a director on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of John Trevor Saxelby Hayward as a director on 1 October 2018
24 Apr 2018 AP01 Appointment of Mr Martin Richard Wood as a director on 23 April 2018
09 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates