Inverness
IV3 5SZ
Scotland
Director Name | Mr George Mackay |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1998(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Bishops Park Inverness IV3 5SZ Scotland |
Secretary Name | Mrs Celia Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1998(same day as company formation) |
Role | Health Care |
Country of Residence | Scotland |
Correspondence Address | 9 Bishops Park Inverness IV3 5SZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.qualityaspects.co.uk |
---|
Registered Address | 9 Bishops Park Inverness IV3 5SZ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,685 |
Cash | £11,577 |
Current Liabilities | £25,947 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
14 March 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
31 October 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
31 October 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 30 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
30 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 September 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
28 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
12 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
12 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 November 2009 | Director's details changed for Mrs Celia Mackay on 23 October 2009 (2 pages) |
15 November 2009 | Director's details changed for Mr George Mackay on 23 October 2009 (2 pages) |
15 November 2009 | Director's details changed for Mr George Mackay on 23 October 2009 (2 pages) |
15 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
15 November 2009 | Director's details changed for Mrs Celia Mackay on 23 October 2009 (2 pages) |
15 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 9 leachkin avenue inverness IV3 8LH (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 9 leachkin avenue inverness IV3 8LH (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
29 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
16 March 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
16 March 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
27 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
31 March 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
31 March 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
30 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
28 January 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
28 January 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
8 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
25 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
25 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
7 November 2000 | Return made up to 23/10/00; full list of members
|
7 November 2000 | Return made up to 23/10/00; full list of members
|
21 January 2000 | Full accounts made up to 31 October 1999 (9 pages) |
21 January 2000 | Full accounts made up to 31 October 1999 (9 pages) |
11 November 1999 | Return made up to 23/10/99; full list of members
|
11 November 1999 | Return made up to 23/10/99; full list of members
|
6 November 1998 | Ad 23/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 November 1998 | Ad 23/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
23 October 1998 | Incorporation (17 pages) |
23 October 1998 | Incorporation (17 pages) |