Company NameQdata Information Systems Limited
DirectorMichael Blake
Company StatusActive
Company NumberSC135398
CategoryPrivate Limited Company
Incorporation Date5 December 1991(32 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Blake
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(same day as company formation)
RoleComputer Programmer
Country of ResidenceScotland
Correspondence AddressEast Loan Reoch Strathy
Alness
Ross Shire
IV17 0YD
Scotland
Secretary NameMrs Margaret Ann Blake
NationalityBritish
StatusCurrent
Appointed14 October 1996(4 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressEast Loan Reoch Strathy
Alness
Ross Shire
IV17 0YD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Murray Macleod
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Scotsburn Court
Tain
Ross-Shire
IV19 1NU
Scotland
Director NameMr Philip Foster Olson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOldtown
Ardgay
Sutherland
IV24 3DH
Scotland
Secretary NameMr Philip Foster Olson
NationalityBritish
StatusResigned
Appointed05 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldtown
Ardgay
Sutherland
IV24 3DH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Iain Victor Clark
Date of BirthAugust 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed05 April 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables
Lower Balconie
Evanton
Ross-Shire
IV16 9XG
Scotland
Secretary NameMr Iain Victor Clark
NationalityScottish
StatusResigned
Appointed05 April 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables
Lower Balconie
Evanton
Ross-Shire
IV16 9XG
Scotland
Director NameMr Alan McLeod
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBenview
Victoria Road
Brora
KW9 6QN
Scotland

Contact

Telephone01349 883393
Telephone regionDingwall

Location

Registered AddressEaster Loanreoch, Ardross
Alness
Ross-Shire
IV17 0YD
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Financials

Year2013
Net Worth-£6,676
Cash£404
Current Liabilities£41,640

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

3 March 1995Delivered on: 20 March 1995
Persons entitled: Ross & Cromarty Enterprise Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 January 1995Delivered on: 2 February 1995
Satisfied on: 20 March 1995
Persons entitled: Ross & Cromarty Enterprise Limited

Classification: Floating charge
Secured details: All sums due and to become due in terms of an undertaking dated 21/1/95.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 January 1995Delivered on: 30 January 1995
Satisfied on: 11 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 August 1994Delivered on: 24 August 1994
Satisfied on: 10 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
16 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
25 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
31 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 190,000
(5 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 190,000
(5 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 190,000
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Satisfaction of charge 3 in full (8 pages)
11 August 2015Satisfaction of charge 3 in full (8 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 190,000
(5 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 190,000
(5 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 190,000
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 190,000
(5 pages)
31 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 190,000
(5 pages)
31 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 190,000
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
24 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
24 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2009Director's details changed for Michael Blake on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
29 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
29 December 2009Director's details changed for Michael Blake on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 December 2008Return made up to 05/12/08; full list of members (6 pages)
29 December 2008Return made up to 05/12/08; full list of members (6 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
31 December 2007Location of register of members (1 page)
31 December 2007Location of debenture register (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Location of debenture register (1 page)
31 December 2007Registered office changed on 31/12/07 from: east loan reach strathy alness ross shire IV17 0YD (1 page)
31 December 2007Return made up to 05/12/07; full list of members (4 pages)
31 December 2007Return made up to 05/12/07; full list of members (4 pages)
31 December 2007Registered office changed on 31/12/07 from: east loan reach strathy alness ross shire IV17 0YD (1 page)
28 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 January 2007Return made up to 05/12/06; full list of members (9 pages)
5 January 2007Return made up to 05/12/06; full list of members (9 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Return made up to 05/12/05; full list of members (9 pages)
4 January 2006Return made up to 05/12/05; full list of members (9 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Return made up to 05/12/04; full list of members (8 pages)
5 January 2005Return made up to 05/12/04; full list of members (8 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2004Return made up to 05/12/03; full list of members (8 pages)
7 January 2004Return made up to 05/12/03; full list of members (8 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 January 2003Return made up to 05/12/02; full list of members (8 pages)
14 January 2003Return made up to 05/12/02; full list of members (8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 December 2001Return made up to 05/12/01; full list of members (8 pages)
21 December 2001Return made up to 05/12/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 December 2000Return made up to 05/12/00; full list of members (8 pages)
21 December 2000Return made up to 05/12/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 January 2000Return made up to 05/12/99; full list of members (8 pages)
6 January 2000Return made up to 05/12/99; full list of members (8 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
5 January 1999Return made up to 05/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Return made up to 05/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Registered office changed on 05/08/98 from: suite e ferintosh business centre station road dingwall ross shire IV15 9JE (1 page)
5 August 1998Registered office changed on 05/08/98 from: suite e ferintosh business centre station road dingwall ross shire IV15 9JE (1 page)
20 February 1998Return made up to 05/12/97; no change of members (4 pages)
20 February 1998Return made up to 05/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 February 1997Return made up to 05/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1997Return made up to 05/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 October 1996Registered office changed on 22/10/96 from: the stables lower balconie evanton ross-shire IV16 9XG (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: the stables lower balconie evanton ross-shire IV16 9XG (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
28 November 1995Return made up to 05/12/95; full list of members (6 pages)
28 November 1995Return made up to 05/12/95; full list of members (6 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 April 1995Memorandum and Articles of Association (22 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 April 1995Memorandum and Articles of Association (22 pages)
19 April 1995Memorandum and Articles of Association (22 pages)
19 April 1995Memorandum and Articles of Association (22 pages)
19 April 1995Nc inc already adjusted 29/03/95 (1 page)
19 April 1995Nc inc already adjusted 29/03/95 (1 page)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)