QUADSCOT HOLDINGS LIMITED - GLASGOW


Company Profile Company Filings

Overview

QUADSCOT HOLDINGS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
QUADSCOT HOLDINGS LIMITED was incorporated 11 years ago on 15/08/2012 and has the registered number: SC430424. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.

QUADSCOT HOLDINGS LIMITED - GLASGOW

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 01/10/2022 30/06/2024

Registered Office

C/O BLACKADDERS LLP
GLASGOW
G2 6TS
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JAMES WEBSTER Aug 1972 British Director 2022-05-23 CURRENT
MR CHRISTOPHER LEE WALTERS Jan 1969 British Director 2018-10-01 CURRENT
MR STEPHEN JOHN HAMMELL Jul 1973 British Director 2023-05-23 CURRENT
MISS KATHERINE MCCULLOCH Jul 1984 British Director 2014-10-01 UNTIL 2020-07-31 RESIGNED
MR ROBERT ADDISON CANT Secretary 2012-08-21 UNTIL 2014-10-01 RESIGNED
THOMAS JAMES LISTER British Secretary 2014-10-01 UNTIL 2015-06-30 RESIGNED
MR ALEXANDER WILLIAM ROGER TRISTRAM Secretary 2015-06-30 UNTIL 2017-11-06 RESIGNED
MR JOHN TREVOR SAXELBY HAYWARD Sep 1961 British Director 2014-10-01 UNTIL 2018-10-01 RESIGNED
MR MARTIN RICHARD WOOD Oct 1969 British Director 2018-04-23 UNTIL 2018-10-31 RESIGNED
MR JAMES LOCKING Dec 1972 British Director 2022-05-23 UNTIL 2023-03-03 RESIGNED
SHELF DIRECTOR LIMITED Corporate Director 2012-08-15 UNTIL 2012-08-21 RESIGNED
MR THOMAS JAMES LISTER Aug 1955 British Director 2014-10-01 UNTIL 2015-06-30 RESIGNED
MR ALEXANDER ADAIR HARNETT Aug 1989 British Director 2022-05-23 UNTIL 2023-03-31 RESIGNED
MR JAMIESON JOSEPH SMITH Dec 1959 British Director 2012-08-21 UNTIL 2016-04-07 RESIGNED
MR ROBERT ADDISON CANT Oct 1944 British Director 2012-08-21 UNTIL 2014-10-01 RESIGNED
MR DAVID BRANNIGAN BEVERIDGE Oct 1974 British Director 2012-08-15 UNTIL 2012-08-21 RESIGNED
ANDREW DAVID BURNETT Nov 1962 British Director 2014-10-01 UNTIL 2017-02-27 RESIGNED
MRS JOANNA CLAIRE ALLEN Dec 1976 British Director 2015-10-02 UNTIL 2020-09-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pressure Technologies Plc 2016-04-06 Sheffield   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROOTA ENGINEERING LIMITED SHEFFIELD ENGLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
MARTRACT LIMITED SHEFFIELD ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
AL-MET LIMITED SHEFFIELD ENGLAND Active AUDIT EXEMPTION SUBSI 25620 - Machining
CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED SHEFFIELD ENGLAND Active DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
CHESTERFIELD SPECIAL CYLINDERS LIMITED SHEFFIELD ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
CHESTERFIELD TUBE COMPANY LIMITED SHEFFIELD ENGLAND Active DORMANT 99999 - Dormant Company
DEA AVIATION LIMITED RETFORD ENGLAND Active FULL 51102 - Non-scheduled passenger air transport
PRESSURE TECHNOLOGIES PLC SHEFFIELD ENGLAND Active GROUP 70100 - Activities of head offices
CHESTERFIELD CYLINDERS LIMITED SHEFFIELD ENGLAND Active DORMANT 99999 - Dormant Company
GREENLANE RENEWABLES UK LIMITED CRAWLEY UNITED KINGDOM Active UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
MALLEN GOLF LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
GREENLANE BIOGAS EUROPE LIMITED CRAWLEY UNITED KINGDOM Active UNAUDITED ABRIDGED 25990 - Manufacture of other fabricated metal products n.e.c.
PT BIOGAS HOLDINGS LIMITED CRAWLEY UNITED KINGDOM Active UNAUDITED ABRIDGED 28990 - Manufacture of other special-purpose machinery n.e.c.
PT BIOGAS TECHNOLOGY LIMITED CRAWLEY UNITED KINGDOM Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
DEA HOLDINGS LIMITED RETFORD ENGLAND Active GROUP 70100 - Activities of head offices
PRECISION MACHINED COMPONENTS LIMITED SHEFFIELD ENGLAND Active DORMANT 82110 - Combined office administrative service activities
PT PRECISION MACHINED COMPONENTS LIMITED SHEFFIELD ENGLAND Active GROUP 82110 - Combined office administrative service activities
BEECH E90 LIMITED RETFORD ENGLAND Dissolved... SMALL 51102 - Non-scheduled passenger air transport
QUADSCOT PRECISION ENGINEERS LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 25620 - Machining

Free Reports Available

Report Date Filed Date of Report Assets
Quadscot Holdings Limited - Limited company - abbreviated - 11.6 2015-04-10 30-09-2014 £7,271 Cash £890,522 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HINDLEY EDINBURGH LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HKI PARTNERSHIP LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
HAMILTON CAPITAL PARTNERS LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
HAMCAP HYIF LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
HAMCAP (CUMBERNAULD) LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
HAMCAP (GREENOCK) LLP GLASGOW SCOTLAND Active SMALL None Supplied
HCP HASI LLP GLASGOW SCOTLAND Active SMALL None Supplied
HAMILTON ALTERNATIVE STRATEGY INVESTMENT LLP GLASGOW SCOTLAND Active SMALL None Supplied
HKIP (BROADGATE) CARRIED INTEREST LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
HKIP (CUMBERNAULD TC) LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied