Advanced company searchLink opens in new window

QUALITY PRECISION TECHNOLOGY LIMITED

Company number SC193812

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)
14 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
10 May 2019 AD01 Registered office address changed from C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 10 May 2019
09 Apr 2019 AD01 Registered office address changed from 11-12 Faraday Road Glenrothes Fife KY6 2RU to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 9 April 2019
09 Apr 2019 CO4.2(Scot) Court order notice of winding up
09 Apr 2019 4.2(Scot) Notice of winding up order
05 Mar 2019 4.9(Scot) Appointment of a provisional liquidator
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Oct 2018 TM02 Termination of appointment of Nicola Jane Laird as a secretary on 11 October 2018
11 Oct 2018 TM01 Termination of appointment of Jean Billings Laird as a director on 11 October 2018
11 Oct 2018 MR04 Satisfaction of charge 1 in full
11 Oct 2018 MR04 Satisfaction of charge 2 in full
05 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
06 Mar 2017 AA01 Current accounting period extended from 30 March 2017 to 31 March 2017
20 Feb 2017 AA Total exemption small company accounts made up to 30 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
25 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 36
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 36
25 Mar 2015 AD01 Registered office address changed from 11 Faraday Road Glenrothes Fife KY6 2RU Scotland to 11-12 Faraday Road Glenrothes Fife KY6 2RU on 25 March 2015
25 Mar 2015 AD01 Registered office address changed from 16 Faraday Road Glenrothes Fife KY6 2RU to 11-12 Faraday Road Glenrothes Fife KY6 2RU on 25 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 36