Stewarton
KA3 5JZ
Scotland
Secretary Name | Mr Marcus Noble |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Midton Of Fullwood Stewarton KA3 5JZ Scotland |
Director Name | Mr James Derek Scott Carnegie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2011(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA Scotland |
Director Name | Mr Joseph Bole |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | Britain |
Correspondence Address | 42 Queen Square Glasgow G41 2AZ Scotland |
Director Name | Iain Buchan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 18 Blackhill Drive Helensburgh Dunbartonshire G84 9HR Scotland |
Director Name | Alistair Gillan Murray |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | Marchwood Lodge 52 Kirk Road Bathgate West Lothian EH48 1BP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
360 at £1 | James Derek Scott Carnegie 50.00% Ordinary |
---|---|
360 at £1 | Marcus Noble 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£146,430 |
Cash | £998 |
Current Liabilities | £173,511 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 2 weeks from now) |
10 December 2001 | Delivered 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 |
---|
22 December 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 August 2020 | Director's details changed for Mr James Derek Scott Carnegie on 28 August 2020 (2 pages) |
28 August 2020 | Change of details for Mr James Derek Scott Carnegie as a person with significant control on 28 August 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (15 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (15 pages) |
22 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Registered office address changed from 7 Walker Street Edinburgh EH3 7LH United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from 7 Walker Street Edinburgh EH3 7LH United Kingdom on 25 July 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Registered office address changed from 44 Charlotte Square Edinburgh Midlothian EH2 4HQ on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 44 Charlotte Square Edinburgh Midlothian EH2 4HQ on 29 February 2012 (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 June 2011 | Appointment of Mr James Derek Scott Carnegie as a director (3 pages) |
20 June 2011 | Appointment of Mr James Derek Scott Carnegie as a director (3 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Company name changed quest advantage (scotland) LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Company name changed quest advantage (scotland) LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
17 February 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages) |
17 February 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Change of name with request to seek comments from relevant body (2 pages) |
22 October 2009 | Change of name with request to seek comments from relevant body (2 pages) |
22 October 2009 | Company name changed quest corporate LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Resolutions
|
22 October 2009 | Company name changed quest corporate LIMITED\certificate issued on 22/10/09
|
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
8 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 August 2008 | Return made up to 30/04/08; no change of members (7 pages) |
22 August 2008 | Appointment terminated director joseph bole (1 page) |
22 August 2008 | Return made up to 30/04/08; no change of members (7 pages) |
22 August 2008 | Appointment terminated director joseph bole (1 page) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 September 2007 | Company name changed quest consulting group LTD.\certificate issued on 13/09/07 (2 pages) |
13 September 2007 | Company name changed quest consulting group LTD.\certificate issued on 13/09/07 (2 pages) |
30 August 2007 | Return made up to 30/04/07; no change of members (7 pages) |
30 August 2007 | Return made up to 30/04/07; no change of members (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 24 melville street edinburgh EH3 7NS (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 24 melville street edinburgh EH3 7NS (1 page) |
15 June 2006 | Return made up to 30/04/06; full list of members
|
15 June 2006 | Return made up to 30/04/06; full list of members
|
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
27 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
27 October 2004 | Ad 15/10/04--------- £ si 320@1=320 £ ic 400/720 (2 pages) |
27 October 2004 | Ad 15/10/04--------- £ si 320@1=320 £ ic 400/720 (2 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
9 September 2004 | Registered office changed on 09/09/04 from: 5 royal exchange square glasgow G41 3UJ (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 5 royal exchange square glasgow G41 3UJ (1 page) |
4 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
19 June 2002 | Return made up to 30/04/02; full list of members
|
19 June 2002 | Return made up to 30/04/02; full list of members
|
11 March 2002 | Ad 20/12/01--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Ad 20/12/01--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | £ nc 100/1000 20/12/01 (1 page) |
7 March 2002 | £ nc 100/1000 20/12/01 (1 page) |
7 March 2002 | Resolutions
|
19 December 2001 | Partic of mort/charge * (6 pages) |
19 December 2001 | Partic of mort/charge * (6 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: castle farm house dunlop road stewarton KA3 3DX (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: castle farm house dunlop road stewarton KA3 3DX (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
30 April 2001 | Incorporation (16 pages) |
30 April 2001 | Incorporation (16 pages) |