Company NameQuest Training Limited
Company StatusDissolved
Company NumberSC232663
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Hazel Llewellyn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence Address25 Cairntack Road
Belhelvie
Aberdeenshire
AB23 8RD
Scotland
Director NameMr Gavin Ian Rushton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleField Engineer
Country of ResidenceScotland
Correspondence Address6 Cormack Place
Newmachar
AB21 0NP
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusClosed
Appointed13 June 2003(1 year after company formation)
Appointment Duration12 years, 12 months (closed 07 June 2016)
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameMr Mark Stephen Rushton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceScotland
Correspondence Address15 Fairview Manor
Danestone
Bridge Of Don
Aberdeen
AB22 8ZY
Scotland
Director NameJamie Simmers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleAssistant Accountant
Correspondence Address4 Skelly Rock
Aberdeen
AB12 3JH
Scotland
Secretary NameJM Taylor Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressNeil Ross Square
39 Bridge Street
Ellon
Aberdeenshire
AB41 9AA
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£257
Cash£2,666
Current Liabilities£7,229

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
9 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 102
(5 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 102
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 102
(5 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 102
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 June 2012Secretary's details changed for Add Accountancy Limited on 13 June 2012 (2 pages)
26 June 2012Director's details changed for Gavin Ian Rushton on 13 June 2012 (2 pages)
26 June 2012Director's details changed for Hazel Llewellyn on 13 June 2012 (2 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
26 June 2012Secretary's details changed for Add Accountancy Limited on 13 June 2012 (2 pages)
26 June 2012Director's details changed for Hazel Llewellyn on 13 June 2012 (2 pages)
26 June 2012Director's details changed for Gavin Ian Rushton on 13 June 2012 (2 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 June 2011Annual return made up to 12 June 2011 (14 pages)
22 June 2011Annual return made up to 12 June 2011 (14 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 July 2010Termination of appointment of Mark Rushton as a director (2 pages)
16 July 2010Termination of appointment of Mark Rushton as a director (2 pages)
9 July 2010Annual return made up to 12 June 2010 (11 pages)
9 July 2010Annual return made up to 12 June 2010 (11 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 June 2009Return made up to 12/06/09; full list of members (6 pages)
22 June 2009Return made up to 12/06/09; full list of members (6 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 July 2008Return made up to 12/06/08; no change of members (7 pages)
9 July 2008Return made up to 12/06/08; no change of members (7 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 June 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 September 2006Registered office changed on 20/09/06 from: units 7/8 oldmeldrum business centre oldmeldrum aberdeenshire AB51 0BZ (1 page)
20 September 2006Registered office changed on 20/09/06 from: units 7/8 oldmeldrum business centre oldmeldrum aberdeenshire AB51 0BZ (1 page)
26 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
20 June 2005Return made up to 12/06/05; full list of members (7 pages)
20 June 2005Return made up to 12/06/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 June 2004Return made up to 12/06/04; full list of members (7 pages)
24 June 2004Return made up to 12/06/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 January 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
17 January 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
22 November 2003Return made up to 12/06/03; full list of members; amend (7 pages)
22 November 2003Return made up to 12/06/03; full list of members; amend (7 pages)
24 June 2003Return made up to 12/06/03; full list of members (7 pages)
24 June 2003Return made up to 12/06/03; full list of members (7 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (1 page)
23 June 2003Registered office changed on 23/06/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
23 June 2003Registered office changed on 23/06/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
23 June 2003New secretary appointed (1 page)
23 June 2003Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
12 June 2002Incorporation (18 pages)
12 June 2002Incorporation (18 pages)