Kennoway
Leven
Fife
KY8 5UA
Scotland
Director Name | Mr Russell Jude Dillon |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr James Kenneth Laird |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(5 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Westgate Leslie Glenrothes Fife KY6 3LR Scotland |
Director Name | Jean Billings Laird |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(5 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Westgate Leslie Glenrothes Fife KY6 3LR Scotland |
Secretary Name | Alan Andrew Alexander Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(5 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Ivydene 16 Kinloch Street Ladybank Fife KY15 7LF Scotland |
Director Name | Christopher Lawrence Mitchell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 January 1996) |
Role | Company Director |
Correspondence Address | 37 Huntingtower Park Glenrothes Fife KY6 3QF Scotland |
Director Name | Alan Andrew Alexander Watt |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Ivydene 16 Kinloch Street Ladybank Fife KY15 7LF Scotland |
Director Name | Mr William Richard Crawford |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Farmstead Road Dalgety Bay Dunfermline Fife KY11 9HW Scotland |
Secretary Name | Nicola Jane Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 December 2017) |
Role | Company Director |
Correspondence Address | 38 Westgate Leslie Fife KY6 3LR Scotland |
Director Name | Ian James Daws |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(33 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 28 June 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Secretary Name | Miss Debbie West |
---|---|
Status | Resigned |
Appointed | 08 January 2018(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2021) |
Role | Company Director |
Correspondence Address | 15 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Website | qpe.com |
---|
Registered Address | 15 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
24.8k at £1 | J.k. Laird 99.97% Ordinary |
---|---|
7 at £1 | Mrs J.b. Laird 0.03% Ordinary |
1 at £1 | James Bruce 0.00% Preference A |
Year | 2014 |
---|---|
Net Worth | £2,412,138 |
Current Liabilities | £1,922,183 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
6 February 2023 | Delivered on: 7 February 2023 Persons entitled: Pagle Properties Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 15 faraday road, southfield industrial estate, glenrothes, fife, KY6 2RU. Outstanding |
---|---|
6 February 2023 | Delivered on: 7 February 2023 Persons entitled: Pagle Properties Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 16 faraday road, southfield industrial estate, glenrothes, fife, KY6 2RU being the subjects registered in the land register of scotland under title number FFE80962. Outstanding |
24 March 2022 | Delivered on: 28 March 2022 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
11 December 2019 | Delivered on: 17 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 14 main street, lower largo, leven, KY8 6BT being the subjects registered in the land register of scotland under title number FFE15034. Outstanding |
17 December 2015 | Delivered on: 6 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 16 faraday road, outhfield industrial estate, glenrothes. FFE80962. Outstanding |
18 April 2001 | Delivered on: 25 April 2001 Persons entitled: Scottish Enterprise Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 September 1988 | Delivered on: 16 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.365 hectares part of industrial estate at southfield, glenrothes and 15 faraday road southfield ind. Estate, glenrothes. Outstanding |
3 November 1983 | Delivered on: 10 November 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
8 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Satisfaction of charge 2 in full (1 page) |
9 February 2023 | Satisfaction of charge SC0818960004 in full (1 page) |
7 February 2023 | Registration of charge SC0818960008, created on 6 February 2023 (5 pages) |
7 February 2023 | Registration of charge SC0818960007, created on 6 February 2023 (4 pages) |
8 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
12 April 2022 | Alterations to floating charge 1 (11 pages) |
2 April 2022 | Alterations to floating charge SC0818960006 (13 pages) |
28 March 2022 | Registration of charge SC0818960006, created on 24 March 2022 (8 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
15 June 2021 | Termination of appointment of Debbie West as a secretary on 15 June 2021 (1 page) |
10 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 December 2019 | Registration of charge SC0818960005, created on 11 December 2019 (6 pages) |
26 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
16 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
5 June 2018 | Cessation of James Kenneth Laird as a person with significant control on 14 December 2017 (1 page) |
5 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
5 June 2018 | Notification of Russell Jude Dillon as a person with significant control on 14 December 2017 (2 pages) |
5 June 2018 | Notification of Quality Precision Electronics (Holdings) Ltd as a person with significant control on 14 December 2017 (2 pages) |
18 January 2018 | Appointment of Miss Debbie West as a secretary on 8 January 2018 (2 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Termination of appointment of James Kenneth Laird as a director on 14 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Nicola Jane Laird as a secretary on 14 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Russell Jude Dillon as a director on 14 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Jean Billings Laird as a director on 14 December 2017 (1 page) |
19 December 2017 | Termination of appointment of James Kenneth Laird as a director on 14 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Russell Jude Dillon as a director on 14 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Nicola Jane Laird as a secretary on 14 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Jean Billings Laird as a director on 14 December 2017 (1 page) |
4 July 2017 | Termination of appointment of Ian James Daws as a director on 28 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Ian James Daws as a director on 28 June 2017 (1 page) |
29 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
22 February 2017 | Satisfaction of charge 3 in full (1 page) |
22 February 2017 | Satisfaction of charge 3 in full (1 page) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
19 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
19 January 2017 | Appointment of Ian Daws as a director on 23 December 2016 (3 pages) |
19 January 2017 | Purchase of own shares. (3 pages) |
19 January 2017 | Purchase of own shares. (3 pages) |
19 January 2017 | Cancellation of shares. Statement of capital on 23 December 2016
|
19 January 2017 | Appointment of Ian Daws as a director on 23 December 2016 (3 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
19 January 2017 | Cancellation of shares. Statement of capital on 23 December 2016
|
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 January 2016 | Registration of charge SC0818960004, created on 17 December 2015 (7 pages) |
6 January 2016 | Registration of charge SC0818960004, created on 17 December 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
11 July 2013 | Resolutions
|
11 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
11 July 2013 | Resolutions
|
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 3 (4 pages) |
17 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 3 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 May 2011 | Director's details changed for Mr James Bruce on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr James Bruce on 25 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 July 2010 | Appointment of James Bruce as a director (6 pages) |
26 July 2010 | Appointment of James Bruce as a director (6 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
8 April 2009 | Return made up to 24/05/08; full list of members; amend (8 pages) |
8 April 2009 | Return made up to 24/05/08; full list of members; amend (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
27 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
7 March 2007 | £ ic 39824/24853 31/01/07 £ sr 14971@1=14971 (1 page) |
7 March 2007 | £ ic 39824/24853 31/01/07 £ sr 14971@1=14971 (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Secretary resigned;director resigned (1 page) |
9 February 2007 | Secretary resigned;director resigned (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 May 2005 | Return made up to 24/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 24/05/05; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
9 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
9 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
27 May 2002 | Return made up to 24/05/02; full list of members (8 pages) |
27 May 2002 | Return made up to 24/05/02; full list of members (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
9 May 2001 | Alterations to a floating charge (8 pages) |
9 May 2001 | Alterations to a floating charge (8 pages) |
8 May 2001 | Alterations to a floating charge (8 pages) |
8 May 2001 | Alterations to a floating charge (8 pages) |
25 April 2001 | Partic of mort/charge * (6 pages) |
25 April 2001 | Partic of mort/charge * (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | £ ic 35294/26118 07/07/00 £ sr 9176@1=9176 (1 page) |
21 August 2000 | £ ic 35294/26118 07/07/00 £ sr 9176@1=9176 (1 page) |
21 August 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 24/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 24/05/00; full list of members (8 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
26 May 1998 | Return made up to 24/05/98; full list of members
|
26 May 1998 | Return made up to 24/05/98; full list of members
|
3 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Memorandum and Articles of Association (13 pages) |
16 January 1998 | Memorandum and Articles of Association (13 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Memorandum and Articles of Association (13 pages) |
13 November 1997 | Particulars of contract relating to shares (4 pages) |
13 November 1997 | Memorandum and Articles of Association (13 pages) |
13 November 1997 | Conve 05/11/97 (1 page) |
13 November 1997 | Conve 05/11/97 (1 page) |
13 November 1997 | Ad 11/11/97--------- £ si 8294@1=8294 £ ic 27000/35294 (2 pages) |
13 November 1997 | Ad 11/11/97--------- £ si 8294@1=8294 £ ic 27000/35294 (2 pages) |
13 November 1997 | Particulars of contract relating to shares (4 pages) |
13 November 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | £ ic 30000/27000 14/10/97 £ sr 3000@1=3000 (1 page) |
31 October 1997 | £ ic 30000/27000 14/10/97 £ sr 3000@1=3000 (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Memorandum and Articles of Association (13 pages) |
31 October 1997 | Memorandum and Articles of Association (13 pages) |
20 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 24/05/96; full list of members
|
21 June 1996 | Return made up to 24/05/96; full list of members
|
21 June 1996 | Director resigned (1 page) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
29 November 1988 | New director appointed (2 pages) |
29 November 1988 | New director appointed (2 pages) |
16 September 1988 | Partic of mort/charge 9287 (3 pages) |
16 September 1988 | Partic of mort/charge 9287 (3 pages) |
14 January 1988 | Memorandum and Articles of Association (4 pages) |
14 January 1988 | Memorandum and Articles of Association (4 pages) |
21 February 1983 | Certificate of incorporation (1 page) |
21 February 1983 | Certificate of incorporation (1 page) |