Company NameThe Qualifications Company Limited
DirectorsMaria Baxter and Ruth Victoria Oulton
Company StatusActive
Company NumberSC215029
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Maria Baxter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(12 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Ardgowan
Croy
Inverness
IV2 5PA
Scotland
Director NameMiss Ruth Victoria Oulton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence AddressWoodfield Broadbrae
Muir Of Ord
IV6 7QZ
Scotland
Director NameGillian Meighan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleTraining & Development Mgr
Country of ResidenceUnited Kingdom
Correspondence Address13 Mansewood Court
52b Morningside Park
Edinburgh
EH10 5HA
Scotland
Director NameMichael Meighan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Mansewood Court
52b Morningside Park
Edinburgh
EH10 5HA
Scotland
Secretary NameMichael Meighan
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Mansewood Court
52b Morningside Park
Edinburgh
EH10 5HA
Scotland
Director NameMrs Stephanie Jane Ash
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 May 2015)
RoleTrainer
Country of ResidenceScotland
Correspondence AddressDrumacosh Shieldaig
Strathcarron
Ross-Shire
IV54 8XN
Scotland
Director NameMs Hilary Ann Crick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(9 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 January 2019)
RoleManagement Consultancy
Country of ResidenceScotland
Correspondence AddressGrianach Wyndhill
Beauly
Inverness
Inverness-Shire
IV4 7AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01463 782121
Telephone regionInverness

Location

Registered Address20 Planefield Road
Inverness
IV3 5DL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,473
Cash£4,723
Current Liabilities£4,692

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

1 September 2001Delivered on: 18 September 2001
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
26 October 2020Unaudited abridged accounts made up to 30 April 2020 (4 pages)
25 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 30 April 2019 (4 pages)
19 March 2019Cancellation of shares. Statement of capital on 23 January 2019
  • GBP 66
(4 pages)
12 March 2019Purchase of own shares. (3 pages)
30 January 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
30 January 2019Cessation of Hilary Ann Crick as a person with significant control on 23 January 2019 (1 page)
24 January 2019Termination of appointment of Hilary Ann Crick as a director on 23 January 2019 (1 page)
16 December 2018Registered office address changed from Grianach Wyndhill Beauly Inverness-Shire IV4 7AS Scotland to 20 Planefield Road Inverness IV3 5DL on 16 December 2018 (1 page)
4 December 2018Unaudited abridged accounts made up to 30 April 2018 (4 pages)
27 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 30 April 2017 (4 pages)
20 December 2017Unaudited abridged accounts made up to 30 April 2017 (4 pages)
26 February 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
26 February 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
27 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 June 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 66
(3 pages)
25 June 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 66
(3 pages)
24 June 2016Appointment of Miss Ruth Victoria Oulton as a director on 23 June 2016 (2 pages)
24 June 2016Appointment of Miss Ruth Victoria Oulton as a director on 23 June 2016 (2 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 66
(4 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 66
(4 pages)
6 July 2015Registered office address changed from Drumacosh Shieldaig Strathcarron Ross-Shire IV54 8XN to Grianach Wyndhill Beauly Inverness-Shire IV4 7AS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Drumacosh Shieldaig Strathcarron Ross-Shire IV54 8XN to Grianach Wyndhill Beauly Inverness-Shire IV4 7AS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Drumacosh Shieldaig Strathcarron Ross-Shire IV54 8XN to Grianach Wyndhill Beauly Inverness-Shire IV4 7AS on 6 July 2015 (1 page)
6 July 2015Purchase of own shares. (3 pages)
6 July 2015Purchase of own shares. (3 pages)
6 July 2015Resolutions
  • RES13 ‐ Off market purchase of 34 ordinary £1 shares 29/05/2015
(1 page)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 July 2015Termination of appointment of Stephanie Jane Ash as a director on 29 May 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 July 2015Termination of appointment of Stephanie Jane Ash as a director on 29 May 2015 (1 page)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
28 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
3 December 2013Appointment of Mrs Maria Baxter as a director (2 pages)
3 December 2013Appointment of Mrs Maria Baxter as a director (2 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
15 March 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 15 March 2012 (1 page)
15 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
14 February 2011Director's details changed for Mrs Stephanie Jane Ash on 1 May 2010 (2 pages)
14 February 2011Director's details changed for Mrs Hilary Ann Crick on 1 May 2010 (2 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Mrs Stephanie Jane Ash on 1 May 2010 (2 pages)
14 February 2011Director's details changed for Mrs Hilary Ann Crick on 1 May 2010 (2 pages)
14 February 2011Termination of appointment of Michael Meighan as a secretary (1 page)
14 February 2011Director's details changed for Mrs Stephanie Jane Ash on 1 May 2010 (2 pages)
14 February 2011Termination of appointment of Michael Meighan as a secretary (1 page)
14 February 2011Director's details changed for Mrs Hilary Ann Crick on 1 May 2010 (2 pages)
22 December 2010Appointment of Mrs Stephanie Jane Ash as a director (3 pages)
22 December 2010Appointment of Hilary Crick as a director (3 pages)
22 December 2010Appointment of Mrs Stephanie Jane Ash as a director (3 pages)
22 December 2010Appointment of Hilary Crick as a director (3 pages)
14 December 2010Termination of appointment of Gillian Meighan as a director (2 pages)
14 December 2010Termination of appointment of Michael Meighan as a director (2 pages)
14 December 2010Termination of appointment of Michael Meighan as a director (2 pages)
14 December 2010Termination of appointment of Gillian Meighan as a director (2 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Gillian Meighan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Gillian Meighan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Michael Meighan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Michael Meighan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Michael Meighan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Gillian Meighan on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
31 January 2008Return made up to 23/01/08; full list of members (2 pages)
31 January 2008Return made up to 23/01/08; full list of members (2 pages)
5 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 February 2007Return made up to 23/01/07; full list of members (2 pages)
7 February 2007Return made up to 23/01/07; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Return made up to 23/01/06; full list of members (2 pages)
2 February 2006Return made up to 23/01/06; full list of members (2 pages)
2 February 2006Director's particulars changed (1 page)
8 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 April 2004Ad 10/01/04--------- £ si 90@1 (2 pages)
26 April 2004Ad 10/01/04--------- £ si 90@1 (2 pages)
6 February 2004Return made up to 23/01/04; full list of members (7 pages)
6 February 2004Return made up to 23/01/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 January 2003Return made up to 23/01/03; full list of members (7 pages)
29 January 2003Return made up to 23/01/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 November 2002Ad 01/09/01--------- £ si 8@1 (2 pages)
19 November 2002Ad 01/09/01--------- £ si 8@1 (2 pages)
28 January 2002Return made up to 23/01/02; full list of members (6 pages)
28 January 2002Return made up to 23/01/02; full list of members (6 pages)
18 September 2001Partic of mort/charge * (6 pages)
18 September 2001Partic of mort/charge * (6 pages)
24 April 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
24 April 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
23 January 2001Incorporation (16 pages)
23 January 2001Incorporation (16 pages)