Company NameQuartztec Holdings Limited
Company StatusActive
Company NumberSC508506
CategoryPrivate Limited Company
Incorporation Date16 June 2015(8 years, 10 months ago)
Previous NameQuartztec Europe Limited

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr Ronald Robert Jackman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(6 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcomb House The Green
Acomb
Hexham
Northumberland
NE46 4PH
Director NameMr Weijun Zhou
Date of BirthAugust 1992 (Born 31 years ago)
NationalityChinese
StatusCurrent
Appointed02 August 2023(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceChina
Correspondence Address5 Langlands Place
Kelvin South Business Park, East Kilbride
Glasgow
G75 0YF
Scotland
Director NameMr Wenhua Zhou
Date of BirthDecember 1966 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed02 August 2023(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceChina
Correspondence Address5 Langlands Place
Kelvin South Business Park, East Kilbride
Glasgow
G75 0YF
Scotland
Secretary NameMr Marc Spence
StatusCurrent
Appointed10 November 2023(8 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address5 Langlands Place
Kelvin South Business Park, East Kilbride
Glasgow
G75 0YF
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Gerald Thurgood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(3 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 August 2023)
RoleManaging Director And Company Chairman
Country of ResidenceEngland
Correspondence Address5 Langlands Place
Kelvin South Business Park, East Kilbride
Glasgow
G75 0YF
Scotland
Director NameMr Stephen William Black
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Ian Michael McElroy
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Gordon Whyte
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(4 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 August 2023)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address5 Langlands Place
Kelvin South Business Park, East Kilbride
Glasgow
G75 0YF
Scotland
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(6 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 August 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address398a Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Secretary NameMr Gordon Whyte
StatusResigned
Appointed17 December 2015(6 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 January 2016)
RoleCompany Director
Correspondence Address5 Langlands Place, Kelvin South Business Park
East Kilbride
Glasgow
G75 0YF
Scotland
Secretary NameMr Marc Spence
StatusResigned
Appointed27 January 2016(7 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 02 August 2023)
RoleCompany Director
Correspondence Address5 Langlands Place
Kelvin South Business Park, East Kilbride
Glasgow
G75 0YF
Scotland
Director NameMr Marc Spence
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 August 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Langlands Place
Kelvin South Business Park, East Kilbride
Glasgow
G75 0YF
Scotland

Location

Registered Address5 Langlands Place
Kelvin South Business Park, East Kilbride
Glasgow
G75 0YF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months, 2 weeks ago)
Next Return Due7 December 2024 (7 months from now)

Charges

25 January 2018Delivered 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 2016Delivered on: 29 December 2016
Persons entitled: Tier One Capital LTD

Classification: A registered charge
Outstanding
6 October 2015Delivered on: 21 October 2015
Persons entitled: Tier One Capital Limited as Security Trustee

Classification: A registered charge
Outstanding
16 October 2015Delivered 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

Filing History

26 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agreement approved 31/01/2021
(2 pages)
4 February 2021Cancellation of shares. Statement of capital on 25 January 2021
  • GBP 916.31
(6 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 November 2020Confirmation statement made on 23 November 2020 with updates (6 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 December 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
22 November 2019Purchase of own shares. (3 pages)
22 November 2019Cancellation of shares. Statement of capital on 25 March 2019
  • GBP 944.23
(6 pages)
22 November 2019Purchase of own shares. (3 pages)
22 November 2019Cancellation of shares. Statement of capital on 1 February 2019
  • GBP 962.82
(6 pages)
14 January 2019Cancellation of shares. Statement of capital on 4 December 2018
  • GBP 981.41
(6 pages)
9 January 2019Purchase of own shares. (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 December 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
2 February 2018Satisfaction of charge SC5085060001 in full (1 page)
31 January 2018Registration of charge SC5085060004, created on 25 January 2018 (17 pages)
30 January 2018Satisfaction of charge SC5085060003 in full (1 page)
30 January 2018Satisfaction of charge SC5085060002 in full (1 page)
30 January 2018Termination of appointment of Stephen William Black as a director on 23 January 2018 (1 page)
30 January 2018Termination of appointment of Ian Michael Mcelroy as a director on 23 January 2018 (1 page)
24 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 May 2017Appointment of Mr Marc Spence as a director on 1 April 2017 (2 pages)
26 May 2017Appointment of Mr Marc Spence as a director on 1 April 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
29 December 2016Registration of charge SC5085060003, created on 10 December 2016 (32 pages)
29 December 2016Registration of charge SC5085060003, created on 10 December 2016 (32 pages)
24 November 2016Director's details changed for Mr Gordon Whyte on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Gordon Whyte on 24 November 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(9 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(9 pages)
3 May 2016Appointment of Mr Gordon Whyte as a director on 16 October 2015 (2 pages)
3 May 2016Appointment of Mr Gordon Whyte as a director on 16 October 2015 (2 pages)
8 February 2016Appointment of Mr Marc Spence as a secretary on 27 January 2016 (2 pages)
8 February 2016Termination of appointment of Gordon Whyte as a secretary on 27 January 2016 (1 page)
8 February 2016Termination of appointment of Gordon Whyte as a secretary on 27 January 2016 (1 page)
8 February 2016Appointment of Mr Marc Spence as a secretary on 27 January 2016 (2 pages)
2 February 2016Registered 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 2016Registered 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 2016Change of name notice (2 pages)
27 January 2016Change of name notice (2 pages)
27 January 2016Company name changed quartztec europe LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-14
(9 pages)
27 January 2016Company name changed quartztec europe LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-14
(9 pages)
13 January 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
13 January 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
18 December 2015Appointment of Mr Gordon Whyte as a secretary on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Ronald Robert Jackman as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Ronald Robert Jackman as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Gordon Whyte as a secretary on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Christopher Scott Thompson as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Christopher Scott Thompson as a director on 17 December 2015 (2 pages)
24 November 2015Memorandum and Articles of Association (20 pages)
24 November 2015Memorandum and Articles of Association (20 pages)
28 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 400.00
(6 pages)
27 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 1,000.00
(7 pages)
27 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 400.00
(6 pages)
27 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 400.00
(6 pages)
27 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 1,000.00
(7 pages)
21 October 2015Registration of charge SC5085060001, created on 16 October 2015 (21 pages)
21 October 2015Registration of charge SC5085060001, created on 16 October 2015 (21 pages)
21 October 2015Registration of charge SC5085060002, created on 6 October 2015 (18 pages)
21 October 2015Registration of charge SC5085060002, created on 6 October 2015 (18 pages)
21 October 2015Registration of charge SC5085060002, created on 6 October 2015 (18 pages)
15 October 2015Appointment of Mr Stephen William Black as a director on 12 October 2015 (2 pages)
15 October 2015Appointment of Mr Ian Michael Mcelroy as a director on 12 October 2015 (2 pages)
15 October 2015Appointment of Mr Ian Michael Mcelroy as a director on 12 October 2015 (2 pages)
15 October 2015Appointment of Mr Stephen William Black as a director on 12 October 2015 (2 pages)
13 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
13 October 2015Change of share class name or designation (2 pages)
13 October 2015Sub-division of shares on 9 October 2015 (5 pages)
13 October 2015Sub-division of shares on 9 October 2015 (5 pages)
13 October 2015Change of share class name or designation (2 pages)
13 October 2015Sub-division of shares on 9 October 2015 (5 pages)
17 September 2015Termination of appointment of Alan Lamont Barr as a director on 17 September 2015 (1 page)
17 September 2015Appointment of Mr Gerald Thurgood as a director on 17 September 2015 (2 pages)
17 September 2015Appointment of Mr Gerald Thurgood as a director on 17 September 2015 (2 pages)
17 September 2015Termination of appointment of Alan Lamont Barr as a director on 17 September 2015 (1 page)
3 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)