QUADSCOT HOLDINGS LIMITED
Overview
| Company Name | QUADSCOT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC430424 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUADSCOT HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is QUADSCOT HOLDINGS LIMITED located?
| Registered Office Address | C/O Blackadders Llp 53 Bothwell Street G2 6TS Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUADSCOT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for QUADSCOT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for QUADSCOT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 28, 2024 | 14 pages | AA | ||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Manish Matta as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher James Webster as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Lee Walters as a director on Oct 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Hammell as a director on Oct 08, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge SC4304240006, created on Oct 08, 2024 | 32 pages | MR01 | ||||||||||
Notification of Pt Precision Machined Components Limited as a person with significant control on May 30, 2018 | 2 pages | PSC02 | ||||||||||
Change of details for Pressure Technologies Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Cessation of Pressure Technologies Plc as a person with significant control on May 30, 2018 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge SC4304240003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4304240004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4304240005 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Shaun Andrew Newby as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 19 pages | AA | ||||||||||
legacy | 100 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
Who are the officers of QUADSCOT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MATTA, Manish | Director | Plot No 60/A Ida Gandhinagar Hyderabad Raghu Vamsi Machine Tools Pvt Ltd 500037 India | India | Indian | 333734030001 | |||||||||
| NEWBY, Shaun Andrew | Director | 53 Bothwell Street G2 6TS Glasgow C/O Blackadders Llp Scotland | England | British | 327194050001 | |||||||||
| CANT, Robert Addison | Secretary | Unit 8 Blantyre Industrial Estate Blantyre G72 0ND Glasgow Block 2 Scotland | 171528710001 | |||||||||||
| LISTER, Thomas James | Secretary | Meadowhall Road S9 1BT Sheffield Pressure Technologies Plc South Yorkshire United Kingdom | British | 191813430001 | ||||||||||
| TRISTRAM, Alexander William Roger | Secretary | Unit 6b, Newton Business Centre Newton Chambers Road, Chapeltown S35 2PH Sheffield Pressure Technologies Plc England | 198950780001 | |||||||||||
| ALLEN, Joanna Claire | Director | 53 Bothwell Street G2 6TS Glasgow C/O Blackadders Llp Scotland | England | British | 158123450001 | |||||||||
| BEVERIDGE, David Brannigan | Director | 94 Hope Street G2 6PH Glasgow Standard Buildings | Scotland | British | 155348310001 | |||||||||
| BURNETT, Andrew David | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Plc South Yorkshire United Kingdom | Scotland | British | 191804760001 | |||||||||
| CANT, Robert Addison | Director | Unit 8 Blantyre Industrial Estate Blantyre G72 0ND Glasgow Block 2 Scotland | Scotland | British | 1063720001 | |||||||||
| HAMMELL, Stephen John | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Building United Kingdom | United Kingdom | British | 185854230001 | |||||||||
| HARNETT, Alexander Adair | Director | 53 Bothwell Street G2 6TS Glasgow C/O Blackadders Llp Scotland | England | British | 296116120001 | |||||||||
| HAYWARD, John Trevor Saxelby | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Plc South Yorkshire United Kingdom | United Kingdom | British | 79302250002 | |||||||||
| LISTER, Thomas James | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Plc South Yorkshire United Kingdom | England | British | 122930530001 | |||||||||
| LOCKING, James | Director | 53 Bothwell Street G2 6TS Glasgow C/O Blackadders Llp Scotland | England | British | 203260350002 | |||||||||
| MCCULLOCH, Katherine Mary | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Plc South Yorkshire United Kingdom | England | British | 221684300002 | |||||||||
| SMITH, Jamieson Joseph | Director | Unit 8 Blantyre Industrial Estate Blantyre G72 0ND Glasgow Block 2 Scotland | Scotland | British | 1063690003 | |||||||||
| WALTERS, Christopher Lee | Director | 53 Bothwell Street G2 6TS Glasgow C/O Blackadders Llp Scotland | United Kingdom | British | 198158140001 | |||||||||
| WEBSTER, Christopher James | Director | 53 Bothwell Street G2 6TS Glasgow C/O Blackadders Llp Scotland | England | British | 296116580001 | |||||||||
| WOOD, Martin Richard | Director | Harrison Street S61 1EE Rotherham Roota Engineering, Unit D1 England | England | British | 110631410001 | |||||||||
| SHELF DIRECTOR LIMITED | Director | 94 Hope Street G2 6PH Glasgow Standard Buildings Scotland |
| 115954870001 |
Who are the persons with significant control of QUADSCOT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pt Precision Machined Components Limited | May 30, 2018 | Meadowhall Road S9 1BT Sheffield Pressure Technologies Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pressure Technologies Plc | Apr 06, 2016 | Meadowhall Road S9 1BT Sheffield Pressure Technologies Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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