Company NameQuality Precision Electronics (Holdings) Limited
DirectorsJames Bruce and Russell Jude Dillon
Company StatusActive
Company NumberSC582652
CategoryPrivate Limited Company
Incorporation Date28 November 2017(6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards

Directors

Director NameMr James Bruce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Russell Jude Dillon
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland

Location

Registered Address15 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

14 December 2017Delivered on: 22 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding

Filing History

3 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
25 September 2020Second filing of Confirmation Statement dated 27 November 2018 (3 pages)
23 September 2020Notification of Russell Jude Dillon as a person with significant control on 9 September 2019 (2 pages)
23 September 2020Cessation of James Bruce as a person with significant control on 9 September 2019 (1 page)
4 March 2020Memorandum and Articles of Association (25 pages)
31 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
28 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 December 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
3 December 2018Confirmation statement made on 27 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/09/2020
(5 pages)
3 December 2018Change of details for Mr James Bruce as a person with significant control on 13 January 2018 (2 pages)
3 December 2018Cessation of Russell Jude Dillon as a person with significant control on 13 January 2018 (1 page)
28 May 2018Registered office address changed from 48 st. Vincent Street Glasgow G2 5HS United Kingdom to 15 Faraday Road Glenrothes Fife KY6 2RU on 28 May 2018 (1 page)
16 January 2018Change of share class name or designation (2 pages)
16 January 2018Statement of capital following an allotment of shares on 14 December 2017
  • GBP 101
(4 pages)
10 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 December 2017Registration of charge SC5826520001, created on 14 December 2017 (16 pages)
28 November 2017Incorporation
Statement of capital on 2017-11-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)