Quality Precision Technology Limited

General information

Name:

Quality Precision Technology Ltd

Office Address:

Johnston Carmichael Llp 7-11 Melville Street EH3 7PE Edinburgh

Number: SC193812

Incorporation date: 1999-02-26

Dissolution date: 2023-06-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC193812 25 years ago, Quality Precision Technology Limited had been a private limited company until June 14, 2023 - the day it was dissolved. The company's latest mailing address was Johnston Carmichael Llp, 7-11 Melville Street Edinburgh. The firm was known under the name Newco (566) until April 8, 1999 when the business name was replaced.

This specific firm was managed by one director: James L. who was administering it for twenty four years.

James L. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Quality Precision Technology Limited 1999-04-08
  • Newco (566) Limited 1999-02-26

Financial data based on annual reports

Company staff

James L.

Role: Director

Appointed: 31 March 1999

Latest update: 17 August 2023

People with significant control

James L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 12 March 2019
Confirmation statement last made up date 26 February 2018
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 October 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 March 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2018 (AA)
filed on: 20th, November 2018
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2014

Address:

16 Faraday Road Southfield Industrial Estate

Post code:

KY6 2RU

City / Town:

Glenrothes

HQ address,
2015

Address:

11-12 Faraday Road Southfield Industrial Estate

Post code:

KY6 2RU

City / Town:

Glenrothes

HQ address,
2016

Address:

11-12 Faraday Road Southfield Industrial Estate

Post code:

KY6 2RU

City / Town:

Glenrothes

Accountant/Auditor,
2016

Name:

Eden Fyfe Accounts Limited

Address:

H5, Newark Business Park Newark Road South

Post code:

KY7 4NS

City / Town:

Glenrothes

Accountant/Auditor,
2014

Name:

Fife Accounts Limited

Address:

H5, Newark Business Park Newark Road South

Post code:

KY7 4NS

City / Town:

Glenrothes

Accountant/Auditor,
2015

Name:

Eden Fyfe Accounts Limited

Address:

H5, Newark Business Park Newark Road South

Post code:

KY7 4NS

City / Town:

Glenrothes

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
  • 28290 : Manufacture of other general-purpose machinery n.e.c.
24
Company Age

Closest Companies - by postcode