Background WavePink WaveYellow Wave

QUEST PRECISION ENGINEERING LIMITED (SC584102)

QUEST PRECISION ENGINEERING LIMITED (SC584102) is an active UK company. incorporated on 19 December 2017. with registered office in Dundee. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. QUEST PRECISION ENGINEERING LIMITED has been registered for 8 years. Current directors include DEUCHARS, Gordon, MCDONALD, Jillian.

Company Number
SC584102
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
Unit 5b Whittle Place, Dundee, DD2 4US
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DEUCHARS, Gordon, MCDONALD, Jillian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEST PRECISION ENGINEERING LIMITED

QUEST PRECISION ENGINEERING LIMITED is an active company incorporated on 19 December 2017 with the registered office located in Dundee. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. QUEST PRECISION ENGINEERING LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

SC584102

LTD Company

Age

8 Years

Incorporated 19 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Unit 5b Whittle Place Kingsway Park Dundee, DD2 4US,

Previous Addresses

11 Dudhope Terrace Dundee DD3 6TS Scotland
From: 23 December 2022To: 3 July 2023
Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland
From: 19 December 2017To: 23 December 2022
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Mar 19
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Loan Secured
May 21
New Owner
Sept 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEUCHARS, Gordon

Active
Dudhope Terrace, DundeeDD3 6TS
Born August 1969
Director
Appointed 01 Nov 2019

MCDONALD, Jillian

Active
Dudhope Terrace, DundeeDD3 6TS
Born December 1981
Director
Appointed 19 Jul 2019

CROMAR, Colin Gibson

Resigned
Queen Street, DundeeDD5 1AJ
Born May 1953
Director
Appointed 19 Dec 2017
Resigned 19 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Gordon Deuchars

Active
Dudhope Terrace, DundeeDD3 6TS
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019

Ms Jillian Mcdonald

Active
Dudhope Terrace, DundeeDD3 6TS
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2019

Mr Colin Gibson Cromar

Ceased
Queen Street, DundeeDD5 1AJ
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2017
Ceased 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2017
NEWINCIncorporation