QUALITY PRECISION TECHNOLOGY LIMITED

QUALITY PRECISION TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQUALITY PRECISION TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC193812
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of QUALITY PRECISION TECHNOLOGY LIMITED?

    • Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing
    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is QUALITY PRECISION TECHNOLOGY LIMITED located?

    Registered Office Address
    Johnston Carmichael Llp
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of QUALITY PRECISION TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCO (566) LIMITEDFeb 26, 1999Feb 26, 1999

    What are the latest accounts for QUALITY PRECISION TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for QUALITY PRECISION TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    18 pagesWU15(Scot)

    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 May 10, 2019

    2 pagesAD01

    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 Apr 09, 2019

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Termination of appointment of Nicola Jane Laird as a secretary on Oct 11, 2018

    1 pagesTM02

    Termination of appointment of Jean Billings Laird as a director on Oct 11, 2018

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Feb 26, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Feb 26, 2017 with updates

    5 pagesCS01

    Current accounting period extended from Mar 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Total exemption small company accounts made up to Mar 30, 2016

    9 pagesAA

    Previous accounting period shortened from Mar 31, 2016 to Mar 30, 2016

    1 pagesAA01

    Annual return made up to Feb 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 36
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Feb 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 36
    SH01

    Registered office address changed from 11 Faraday Road Glenrothes Fife KY6 2RU Scotland to 11-12 Faraday Road Glenrothes Fife KY6 2RU on Mar 25, 2015

    1 pagesAD01

    Registered office address changed from 16 Faraday Road Glenrothes Fife KY6 2RU to 11-12 Faraday Road Glenrothes Fife KY6 2RU on Mar 25, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Feb 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 36
    SH01

    Who are the officers of QUALITY PRECISION TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAIRD, James Kenneth
    38 Westgate
    Leslie
    KY6 3LR Glenrothes
    Fife
    Director
    38 Westgate
    Leslie
    KY6 3LR Glenrothes
    Fife
    ScotlandBritishCompany Director3201480001
    LAIRD, Nicola Jane
    Faraday Road
    KY6 2RU Glenrothes
    11-12
    Fife
    Scotland
    Secretary
    Faraday Road
    KY6 2RU Glenrothes
    11-12
    Fife
    Scotland
    British118650460001
    WATT, Alan Andrew Alexander
    Ivydene
    16 Kinloch Street
    KY15 7LF Ladybank
    Fife
    Secretary
    Ivydene
    16 Kinloch Street
    KY15 7LF Ladybank
    Fife
    British849690002
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    LAIRD, Jean Billings
    38 Westgate
    Leslie
    KY6 3LR Glenrothes
    Fife
    Director
    38 Westgate
    Leslie
    KY6 3LR Glenrothes
    Fife
    ScotlandBritishDirector849710001
    WATT, Alan Andrew Alexander
    Ivydene
    16 Kinloch Street
    KY15 7LF Ladybank
    Fife
    Director
    Ivydene
    16 Kinloch Street
    KY15 7LF Ladybank
    Fife
    BritishCompany Director849690002
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Who are the persons with significant control of QUALITY PRECISION TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Kenneth Laird
    Westgate
    Leslie
    KY6 3LR Glenrothes
    38
    Fife
    Scotland
    Apr 06, 2016
    Westgate
    Leslie
    KY6 3LR Glenrothes
    38
    Fife
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does QUALITY PRECISION TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 11, 2006
    Delivered On Aug 23, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial unit 16 faraday road, glenrothes, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2006Registration of a charge (410)
    • Oct 11, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 27, 1999
    Delivered On Sep 30, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1999Registration of a charge (410)
    • Oct 11, 2018Satisfaction of a charge (MR04)

    Does QUALITY PRECISION TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2023Conclusion of winding up
    Apr 02, 2019Petition date
    Jun 14, 2023Due to be dissolved on
    Apr 02, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0