Acomb
Hexham
Northumberland
NE46 4PH
Director Name | Mr Weijun Zhou |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 August 2023(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 5 Langlands Place Kelvin South Business Park, East Kilbride Glasgow G75 0YF Scotland |
Director Name | Mr Wenhua Zhou |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 August 2023(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 5 Langlands Place Kelvin South Business Park, East Kilbride Glasgow G75 0YF Scotland |
Secretary Name | Mr Marc Spence |
---|---|
Status | Current |
Appointed | 10 November 2023(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5 Langlands Place Kelvin South Business Park, East Kilbride Glasgow G75 0YF Scotland |
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Gerald Thurgood |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 August 2023) |
Role | Managing Director And Company Chairman |
Country of Residence | England |
Correspondence Address | 5 Langlands Place Kelvin South Business Park, East Kilbride Glasgow G75 0YF Scotland |
Director Name | Mr Stephen William Black |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr Ian Michael McElroy |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr Gordon Whyte |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 August 2023) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 5 Langlands Place Kelvin South Business Park, East Kilbride Glasgow G75 0YF Scotland |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 August 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 398a Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
Secretary Name | Mr Gordon Whyte |
---|---|
Status | Resigned |
Appointed | 17 December 2015(6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | 5 Langlands Place, Kelvin South Business Park East Kilbride Glasgow G75 0YF Scotland |
Secretary Name | Mr Marc Spence |
---|---|
Status | Resigned |
Appointed | 27 January 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 August 2023) |
Role | Company Director |
Correspondence Address | 5 Langlands Place Kelvin South Business Park, East Kilbride Glasgow G75 0YF Scotland |
Director Name | Mr Marc Spence |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 August 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Langlands Place Kelvin South Business Park, East Kilbride Glasgow G75 0YF Scotland |
Registered Address | 5 Langlands Place Kelvin South Business Park, East Kilbride Glasgow G75 0YF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months from now) |
25 January 2018 | Delivered on: 31 January 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
10 December 2016 | Delivered on: 29 December 2016 Persons entitled: Tier One Capital LTD Classification: A registered charge Outstanding |
6 October 2015 | Delivered on: 21 October 2015 Persons entitled: Tier One Capital Limited as Security Trustee Classification: A registered charge Outstanding |
16 October 2015 | Delivered on: 21 October 2015 Persons entitled: Tier One Capital LTD (As Security Trustee) (Crn 07979654) Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest. All intellectual property at the date of this debenture and in the future belonging to the company. Intellectual property meaning the company's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
26 February 2021 | Purchase of own shares.
|
---|---|
4 February 2021 | Resolutions
|
4 February 2021 | Cancellation of shares. Statement of capital on 25 January 2021
|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 November 2020 | Confirmation statement made on 23 November 2020 with updates (6 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 December 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
22 November 2019 | Purchase of own shares. (3 pages) |
22 November 2019 | Cancellation of shares. Statement of capital on 25 March 2019
|
22 November 2019 | Purchase of own shares. (3 pages) |
22 November 2019 | Cancellation of shares. Statement of capital on 1 February 2019
|
14 January 2019 | Cancellation of shares. Statement of capital on 4 December 2018
|
9 January 2019 | Purchase of own shares. (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 December 2018 | Resolutions
|
28 November 2018 | Resolutions
|
28 November 2018 | Resolutions
|
23 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
2 February 2018 | Satisfaction of charge SC5085060001 in full (1 page) |
31 January 2018 | Registration of charge SC5085060004, created on 25 January 2018 (17 pages) |
30 January 2018 | Satisfaction of charge SC5085060003 in full (1 page) |
30 January 2018 | Satisfaction of charge SC5085060002 in full (1 page) |
30 January 2018 | Termination of appointment of Stephen William Black as a director on 23 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Ian Michael Mcelroy as a director on 23 January 2018 (1 page) |
24 January 2018 | Resolutions
|
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
26 May 2017 | Appointment of Mr Marc Spence as a director on 1 April 2017 (2 pages) |
26 May 2017 | Appointment of Mr Marc Spence as a director on 1 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
29 December 2016 | Registration of charge SC5085060003, created on 10 December 2016 (32 pages) |
29 December 2016 | Registration of charge SC5085060003, created on 10 December 2016 (32 pages) |
24 November 2016 | Director's details changed for Mr Gordon Whyte on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Gordon Whyte on 24 November 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 May 2016 | Appointment of Mr Gordon Whyte as a director on 16 October 2015 (2 pages) |
3 May 2016 | Appointment of Mr Gordon Whyte as a director on 16 October 2015 (2 pages) |
8 February 2016 | Appointment of Mr Marc Spence as a secretary on 27 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Gordon Whyte as a secretary on 27 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Gordon Whyte as a secretary on 27 January 2016 (1 page) |
8 February 2016 | Appointment of Mr Marc Spence as a secretary on 27 January 2016 (2 pages) |
2 February 2016 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to 5 Langlands Place Kelvin South Business Park, East Kilbride Glasgow G75 0YF on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to 5 Langlands Place Kelvin South Business Park, East Kilbride Glasgow G75 0YF on 2 February 2016 (1 page) |
27 January 2016 | Change of name notice (2 pages) |
27 January 2016 | Change of name notice (2 pages) |
27 January 2016 | Company name changed quartztec europe LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Company name changed quartztec europe LIMITED\certificate issued on 27/01/16
|
13 January 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
13 January 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
18 December 2015 | Appointment of Mr Gordon Whyte as a secretary on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Ronald Robert Jackman as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Ronald Robert Jackman as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Gordon Whyte as a secretary on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Christopher Scott Thompson as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Christopher Scott Thompson as a director on 17 December 2015 (2 pages) |
24 November 2015 | Memorandum and Articles of Association (20 pages) |
24 November 2015 | Memorandum and Articles of Association (20 pages) |
28 October 2015 | Resolutions
|
28 October 2015 | Resolutions
|
27 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
21 October 2015 | Registration of charge SC5085060001, created on 16 October 2015 (21 pages) |
21 October 2015 | Registration of charge SC5085060001, created on 16 October 2015 (21 pages) |
21 October 2015 | Registration of charge SC5085060002, created on 6 October 2015 (18 pages) |
21 October 2015 | Registration of charge SC5085060002, created on 6 October 2015 (18 pages) |
21 October 2015 | Registration of charge SC5085060002, created on 6 October 2015 (18 pages) |
15 October 2015 | Appointment of Mr Stephen William Black as a director on 12 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Ian Michael Mcelroy as a director on 12 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Ian Michael Mcelroy as a director on 12 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Stephen William Black as a director on 12 October 2015 (2 pages) |
13 October 2015 | Resolutions
|
13 October 2015 | Resolutions
|
13 October 2015 | Change of share class name or designation (2 pages) |
13 October 2015 | Sub-division of shares on 9 October 2015 (5 pages) |
13 October 2015 | Sub-division of shares on 9 October 2015 (5 pages) |
13 October 2015 | Change of share class name or designation (2 pages) |
13 October 2015 | Sub-division of shares on 9 October 2015 (5 pages) |
17 September 2015 | Termination of appointment of Alan Lamont Barr as a director on 17 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Gerald Thurgood as a director on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Gerald Thurgood as a director on 17 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Alan Lamont Barr as a director on 17 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 3 September 2015 (1 page) |
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|