Background WavePink WaveYellow Wave

QUADSCOT HOLDINGS LIMITED (SC430424)

QUADSCOT HOLDINGS LIMITED (SC430424) is an active UK company. incorporated on 15 August 2012. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUADSCOT HOLDINGS LIMITED has been registered for 13 years. Current directors include MATTA, Manish, NEWBY, Shaun Andrew.

Company Number
SC430424
Status
active
Type
ltd
Incorporated
15 August 2012
Age
13 years
Address
C/O Blackadders Llp, Glasgow, G2 6TS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATTA, Manish, NEWBY, Shaun Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADSCOT HOLDINGS LIMITED

QUADSCOT HOLDINGS LIMITED is an active company incorporated on 15 August 2012 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUADSCOT HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

SC430424

LTD Company

Age

13 Years

Incorporated 15 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 29 September 2024 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

C/O Blackadders Llp 53 Bothwell Street Glasgow, G2 6TS,

Previous Addresses

Block 2 Unit 8 Blantyre Industrial Estate Blantyre Glasgow G72 0nd
From: 21 August 2012To: 14 August 2020
Standard Buildings 94 Hope Street Glasgow G2 6PH
From: 15 August 2012To: 21 August 2012
Timeline

44 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Jul 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Cleared
Jan 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Apr 16
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Sept 24
Loan Secured
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MATTA, Manish

Active
Plot No 60/A, Hyderabad
Born December 1979
Director
Appointed 21 Mar 2025

NEWBY, Shaun Andrew

Active
53 Bothwell Street, GlasgowG2 6TS
Born November 1986
Director
Appointed 16 Sept 2024

CANT, Robert Addison

Resigned
Unit 8, GlasgowG72 0ND
Secretary
Appointed 21 Aug 2012
Resigned 01 Oct 2014

LISTER, Thomas James

Resigned
Meadowhall Road, SheffieldS9 1BT
Secretary
Appointed 01 Oct 2014
Resigned 30 Jun 2015

TRISTRAM, Alexander William Roger

Resigned
Unit 6b, Newton Business Centre, SheffieldS35 2PH
Secretary
Appointed 30 Jun 2015
Resigned 06 Nov 2017

ALLEN, Joanna Claire

Resigned
53 Bothwell Street, GlasgowG2 6TS
Born December 1976
Director
Appointed 02 Oct 2015
Resigned 28 Sept 2020

BEVERIDGE, David Brannigan

Resigned
94 Hope Street, GlasgowG2 6PH
Born October 1974
Director
Appointed 15 Aug 2012
Resigned 21 Aug 2012

BURNETT, Andrew David

Resigned
Meadowhall Road, SheffieldS9 1BT
Born November 1962
Director
Appointed 01 Oct 2014
Resigned 27 Feb 2017

CANT, Robert Addison

Resigned
Unit 8, GlasgowG72 0ND
Born October 1944
Director
Appointed 21 Aug 2012
Resigned 01 Oct 2014

HAMMELL, Stephen John

Resigned
Meadowhall Road, SheffieldS9 1BT
Born July 1973
Director
Appointed 23 May 2023
Resigned 08 Oct 2024

HARNETT, Alexander Adair

Resigned
53 Bothwell Street, GlasgowG2 6TS
Born August 1989
Director
Appointed 23 May 2022
Resigned 31 Mar 2023

HAYWARD, John Trevor Saxelby

Resigned
Meadowhall Road, SheffieldS9 1BT
Born September 1961
Director
Appointed 01 Oct 2014
Resigned 01 Oct 2018

LISTER, Thomas James

Resigned
Meadowhall Road, SheffieldS9 1BT
Born August 1955
Director
Appointed 01 Oct 2014
Resigned 30 Jun 2015

LOCKING, James

Resigned
53 Bothwell Street, GlasgowG2 6TS
Born December 1972
Director
Appointed 23 May 2022
Resigned 03 Mar 2023

MCCULLOCH, Katherine Mary

Resigned
Meadowhall Road, SheffieldS9 1BT
Born July 1984
Director
Appointed 01 Oct 2014
Resigned 31 Jul 2020

SMITH, Jamieson Joseph

Resigned
Unit 8, GlasgowG72 0ND
Born December 1959
Director
Appointed 21 Aug 2012
Resigned 07 Apr 2016

WALTERS, Christopher Lee

Resigned
53 Bothwell Street, GlasgowG2 6TS
Born January 1969
Director
Appointed 01 Oct 2018
Resigned 08 Oct 2024

WEBSTER, Christopher James

Resigned
53 Bothwell Street, GlasgowG2 6TS
Born August 1972
Director
Appointed 23 May 2022
Resigned 21 Mar 2025

WOOD, Martin Richard

Resigned
Harrison Street, RotherhamS61 1EE
Born October 1969
Director
Appointed 23 Apr 2018
Resigned 31 Oct 2018

SHELF DIRECTOR LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate director
Appointed 15 Aug 2012
Resigned 21 Aug 2012

Persons with significant control

2

1 Active
1 Ceased
Meadowhall Road, SheffieldS9 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Meadowhall Road, SheffieldS9 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 May 2018
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Memorandum Articles
22 October 2024
MAMA
Resolution
22 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
8 February 2024
PARENT_ACCPARENT_ACC
Legacy
8 February 2024
AGREEMENT2AGREEMENT2
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2023
AAAnnual Accounts
Legacy
22 June 2023
PARENT_ACCPARENT_ACC
Legacy
22 June 2023
GUARANTEE2GUARANTEE2
Legacy
22 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2022
AAAnnual Accounts
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
AGREEMENT2AGREEMENT2
Legacy
21 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2021
AAAnnual Accounts
Legacy
11 June 2021
GUARANTEE2GUARANTEE2
Legacy
7 June 2021
PARENT_ACCPARENT_ACC
Legacy
7 June 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2020
AAAnnual Accounts
Legacy
15 July 2020
PARENT_ACCPARENT_ACC
Legacy
24 June 2020
AGREEMENT2AGREEMENT2
Legacy
24 June 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Small
12 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Secretary Company With Change Date
19 August 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
23 August 2012
RP04RP04
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2012
NEWINCIncorporation