QUADSCOT PRECISION ENGINEERS LIMITED
Company number SC124213
- Company Overview for QUADSCOT PRECISION ENGINEERS LIMITED (SC124213)
- Filing history for QUADSCOT PRECISION ENGINEERS LIMITED (SC124213)
- People for QUADSCOT PRECISION ENGINEERS LIMITED (SC124213)
- Charges for QUADSCOT PRECISION ENGINEERS LIMITED (SC124213)
- More for QUADSCOT PRECISION ENGINEERS LIMITED (SC124213)
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 |