Company NameQuarch Technology Limited
Company StatusActive
Company NumberSC307569
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Michael Paul Dearman
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Dalfaber Industrial Estate, Dalfaber Drive
Aviemore
PH22 1ST
Scotland
Director NameMr Andrew Monro Norrie
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Dalfaber Industrial Estate, Dalfaber Drive
Aviemore
PH22 1ST
Scotland
Director NameMr Mario Pasquali
Date of BirthMay 1980 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed06 July 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleEngineer
Country of ResidenceSwitzerland
Correspondence AddressUnit 7 Dalfaber Industrial Estate, Dalfaber Drive
Aviemore
PH22 1ST
Scotland
Secretary NameCarole Ruth Butler
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address3a Myrtlefield Industrial Estate
Aviemore
Inverness-Shire
PH22 1SB
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitequarch.com
Email address[email protected]
Telephone01343 508140
Telephone regionElgin

Location

Registered AddressUnit 7
Dalfaber Industrial Estate, Dalfaber Drive
Aviemore
PH22 1ST
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Financials

Year2013
Net Worth£646,462
Cash£322,477
Current Liabilities£112,311

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Filing History

3 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
4 September 2019Confirmation statement made on 29 August 2019 with updates (6 pages)
5 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
22 November 2018Statement of company's objects (2 pages)
22 November 2018Resolutions
  • RES13 ‐ The creation of new class of e ordinary shares of £0.002 each in the capital of the company, having the rights and privileges and being subject to the restrictions set out in the articles of assocation to be adopted by the company pursuant to special resolution 06/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 November 2018Sub-division of shares on 12 September 2018 (6 pages)
6 November 2018Sub-division of shares on 12 September 2018 (6 pages)
27 September 2018Sub-division of shares on 12 September 2018 (6 pages)
5 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
1 September 2017Confirmation statement made on 29 August 2017 with updates (6 pages)
1 September 2017Confirmation statement made on 29 August 2017 with updates (6 pages)
13 January 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
13 January 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
22 November 2016Registered office address changed from 3a Myrtlefield Industrial Estate Aviemore Inverness-Shire PH22 1SB to Unit 7 Dalfaber Industrial Estate, Dalfaber Drive Aviemore PH22 1st on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 3a Myrtlefield Industrial Estate Aviemore Inverness-Shire PH22 1SB to Unit 7 Dalfaber Industrial Estate, Dalfaber Drive Aviemore PH22 1st on 22 November 2016 (1 page)
7 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
21 January 2016Sub-division of shares on 6 June 2008 (2 pages)
21 January 2016Sub-division of shares on 6 June 2008 (2 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the purported reclassification and sub-division of 140 ordinat shares of £1.00 in the issued share capital of the company into 700 a ordinary shares of £0.20 each between 5 june 2008 and 29 august 2009 be and is retrospectively affirmed, ratified and approved 13/01/2016
(18 pages)
15 January 2016Change of share class name or designation (2 pages)
15 January 2016Change of share class name or designation (2 pages)
15 January 2016Particulars of variation of rights attached to shares (2 pages)
15 January 2016Particulars of variation of rights attached to shares (2 pages)
15 January 2016Resolutions
  • RES13 ‐ That the purported reclassification and sub-division of 140 ordinat shares of £1.00 in the issued share capital of the company into 700 a ordinary shares of £0.20 each between 5 june 2008 and 29 august 2009 be and is retrospectively affirmed, ratified and approved 13/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
(4 pages)
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2014Termination of appointment of Carole Ruth Butler as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Carole Ruth Butler as a secretary on 31 August 2014 (1 page)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(5 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2013Director's details changed for Mr Michael Paul Dearman on 1 February 2013 (2 pages)
9 September 2013Secretary's details changed for Carole Ruth Butler on 1 February 2013 (1 page)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(5 pages)
9 September 2013Secretary's details changed for Carole Ruth Butler on 1 February 2013 (1 page)
9 September 2013Director's details changed for Mr Andrew Monro Norrie on 1 February 2013 (2 pages)
9 September 2013Director's details changed for Mr Michael Paul Dearman on 1 February 2013 (2 pages)
9 September 2013Director's details changed for Mr Andrew Monro Norrie on 1 February 2013 (2 pages)
9 September 2013Secretary's details changed for Carole Ruth Butler on 1 February 2013 (1 page)
9 September 2013Director's details changed for Mr Michael Paul Dearman on 1 February 2013 (2 pages)
9 September 2013Director's details changed for Mr Andrew Monro Norrie on 1 February 2013 (2 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
4 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 200
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 200
(3 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
21 September 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 185
(3 pages)
21 September 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 185
(3 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 March 2011Statement of capital following an allotment of shares on 27 August 2010
  • GBP 185
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 27 August 2010
  • GBP 185
(3 pages)
31 August 2010Director's details changed for Michael Paul Dearman on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Andrew Monro Norrie on 29 August 2010 (2 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Andrew Monro Norrie on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Michael Paul Dearman on 29 August 2010 (2 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
18 May 2010Registered office address changed from 4C Dalfaber Industrial Estate Aviemore Highlands PH22 1ST Uk on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 4C Dalfaber Industrial Estate Aviemore Highlands PH22 1ST Uk on 18 May 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 September 2009Secretary's change of particulars / carole butler / 06/07/2009 (2 pages)
2 September 2009Director's change of particulars / michael dearman / 06/07/2009 (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Director's change of particulars / andrew norrie / 30/06/2009 (1 page)
2 September 2009Secretary's change of particulars / carole butler / 06/07/2009 (2 pages)
2 September 2009Return made up to 29/08/09; full list of members (4 pages)
2 September 2009Registered office changed on 02/09/2009 from 13 st. Peters road duffus elgin IV30 5QL (1 page)
2 September 2009Registered office changed on 02/09/2009 from 13 st. Peters road duffus elgin IV30 5QL (1 page)
2 September 2009Director's change of particulars / andrew norrie / 30/06/2009 (1 page)
2 September 2009Director's change of particulars / michael dearman / 06/07/2009 (1 page)
2 September 2009Location of debenture register (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Return made up to 29/08/09; full list of members (4 pages)
2 September 2009Location of debenture register (1 page)
14 July 2009Ad 05/06/09\gbp si [email protected]=15\gbp ic 155/170\ (2 pages)
14 July 2009Ad 05/06/09\gbp si [email protected]=15\gbp ic 155/170\ (2 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 September 2008Return made up to 29/08/08; full list of members (4 pages)
22 September 2008Return made up to 29/08/08; full list of members (4 pages)
24 June 2008Ad 05/06/08\gbp si [email protected]=15\gbp ic 140/155\ (2 pages)
24 June 2008Ad 05/06/08\gbp si [email protected]=15\gbp ic 140/155\ (2 pages)
24 June 2008Nc inc already adjusted 05/06/08 (1 page)
24 June 2008Director appointed andrew monro norrie (2 pages)
24 June 2008Director appointed andrew monro norrie (2 pages)
24 June 2008Ad 05/06/08\gbp si 40@1=40\gbp ic 100/140\ (2 pages)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2008Nc inc already adjusted 05/06/08 (1 page)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2008Ad 05/06/08\gbp si 40@1=40\gbp ic 100/140\ (2 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 September 2007Return made up to 29/08/07; full list of members (2 pages)
3 September 2007Return made up to 29/08/07; full list of members (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Incorporation (16 pages)
29 August 2006Incorporation (16 pages)
29 August 2006Secretary resigned (1 page)