Company NameQuest Advantage Limited
DirectorsMarcus Noble and James Derek Scott Carnegie
Company StatusActive
Company NumberSC218699
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marcus Noble
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(7 months, 3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMidton Of Fullwood
Stewarton
KA3 5JZ
Scotland
Secretary NameMr Marcus Noble
NationalityBritish
StatusCurrent
Appointed20 December 2001(7 months, 3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMidton Of Fullwood
Stewarton
KA3 5JZ
Scotland
Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(10 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Coach House 5 Reres Road
Broughty Ferry
Dundee
DD5 2QA
Scotland
Director NameMr Joseph Bole
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceBritain
Correspondence Address42 Queen Square
Glasgow
G41 2AZ
Scotland
Director NameIain Buchan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleManagement Consultant
Correspondence Address18 Blackhill Drive
Helensburgh
Dunbartonshire
G84 9HR
Scotland
Director NameAlistair Gillan Murray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleConsultant
Correspondence AddressMarchwood Lodge 52 Kirk Road
Bathgate
West Lothian
EH48 1BP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

360 at £1James Derek Scott Carnegie
50.00%
Ordinary
360 at £1Marcus Noble
50.00%
Ordinary

Financials

Year2014
Net Worth-£146,430
Cash£998
Current Liabilities£173,511

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Charges

10 December 2001Delivered on: 19 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 December 2020Satisfaction of charge 1 in full (1 page)
30 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 August 2020Director's details changed for Mr James Derek Scott Carnegie on 28 August 2020 (2 pages)
28 August 2020Change of details for Mr James Derek Scott Carnegie as a person with significant control on 28 August 2020 (2 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (15 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (15 pages)
22 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 720
(5 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 720
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 720
(5 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 720
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 720
(5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 720
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
25 July 2012Registered office address changed from 7 Walker Street Edinburgh EH3 7LH United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 7 Walker Street Edinburgh EH3 7LH United Kingdom on 25 July 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
29 February 2012Registered office address changed from 44 Charlotte Square Edinburgh Midlothian EH2 4HQ on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 44 Charlotte Square Edinburgh Midlothian EH2 4HQ on 29 February 2012 (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 June 2011Appointment of Mr James Derek Scott Carnegie as a director (3 pages)
20 June 2011Appointment of Mr James Derek Scott Carnegie as a director (3 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
23 February 2010Company name changed quest advantage (scotland) LIMITED\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
23 February 2010Company name changed quest advantage (scotland) LIMITED\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-20
(1 page)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-20
(1 page)
17 February 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
17 February 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
22 October 2009Change of name with request to seek comments from relevant body (2 pages)
22 October 2009Change of name with request to seek comments from relevant body (2 pages)
22 October 2009Company name changed quest corporate LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(4 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
22 October 2009Company name changed quest corporate LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(4 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
8 July 2009Return made up to 30/04/09; full list of members (4 pages)
8 July 2009Return made up to 30/04/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 August 2008Return made up to 30/04/08; no change of members (7 pages)
22 August 2008Appointment terminated director joseph bole (1 page)
22 August 2008Return made up to 30/04/08; no change of members (7 pages)
22 August 2008Appointment terminated director joseph bole (1 page)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 September 2007Company name changed quest consulting group LTD.\certificate issued on 13/09/07 (2 pages)
13 September 2007Company name changed quest consulting group LTD.\certificate issued on 13/09/07 (2 pages)
30 August 2007Return made up to 30/04/07; no change of members (7 pages)
30 August 2007Return made up to 30/04/07; no change of members (7 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 January 2007Registered office changed on 18/01/07 from: 24 melville street edinburgh EH3 7NS (1 page)
18 January 2007Registered office changed on 18/01/07 from: 24 melville street edinburgh EH3 7NS (1 page)
15 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 May 2005Return made up to 30/04/05; full list of members (9 pages)
27 May 2005Director resigned (1 page)
27 May 2005Return made up to 30/04/05; full list of members (9 pages)
27 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 October 2004Ad 15/10/04--------- £ si 320@1=320 £ ic 400/720 (2 pages)
27 October 2004Ad 15/10/04--------- £ si 320@1=320 £ ic 400/720 (2 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 September 2004Registered office changed on 09/09/04 from: 5 royal exchange square glasgow G41 3UJ (1 page)
9 September 2004Registered office changed on 09/09/04 from: 5 royal exchange square glasgow G41 3UJ (1 page)
4 May 2004Return made up to 30/04/04; full list of members (8 pages)
4 May 2004Return made up to 30/04/04; full list of members (8 pages)
12 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 May 2003Return made up to 30/04/03; full list of members (8 pages)
29 May 2003Return made up to 30/04/03; full list of members (8 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2002Ad 20/12/01--------- £ si 398@1=398 £ ic 2/400 (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Ad 20/12/01--------- £ si 398@1=398 £ ic 2/400 (2 pages)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 March 2002£ nc 100/1000 20/12/01 (1 page)
7 March 2002£ nc 100/1000 20/12/01 (1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2001Partic of mort/charge * (6 pages)
19 December 2001Partic of mort/charge * (6 pages)
13 December 2001Registered office changed on 13/12/01 from: castle farm house dunlop road stewarton KA3 3DX (1 page)
13 December 2001Registered office changed on 13/12/01 from: castle farm house dunlop road stewarton KA3 3DX (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
30 April 2001Incorporation (16 pages)
30 April 2001Incorporation (16 pages)