Beattock
Moffat
Dumfriesshire
DG10 9SG
Scotland
Director Name | Mr Henrik Vorgod Pedersen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 29 February 2024(21 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Telford Mews Beattock Moffat Dumfriesshire DG10 9SG Scotland |
Director Name | Mr Robert John Graham |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Quality And Engineering |
Country of Residence | Scotland |
Correspondence Address | 1 Telford Mews Beattock Moffat Dumfriesshire DG10 9SG Scotland |
Secretary Name | Jennifer Neave-Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Telford Mews Beattock Moffat Dumfriesshire DG10 9SG Scotland |
Director Name | Mr Mark Danter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Telford Mews Beattock Moffat Dumfriesshire DG10 9SG Scotland |
Director Name | Mr Robert Edward Curtis |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Telford Mews Beattock Moffat Dumfriesshire DG10 9SG Scotland |
Director Name | Mr Stuart James Elliott |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Telford Mews Beattock Moffat Dumfriesshire DG10 9SG Scotland |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | www.qemsolutions.com |
---|---|
Telephone | 01683 300251 |
Telephone region | Moffat |
Registered Address | 1 Telford Mews Beattock Moffat Dumfriesshire DG10 9SG Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £214,037 |
Cash | £175,492 |
Current Liabilities | £256,801 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with updates (4 pages) |
10 November 2022 | Cessation of Mark Danter as a person with significant control on 3 May 2022 (1 page) |
10 November 2022 | Change of details for Mr Robert John Graham as a person with significant control on 3 May 2022 (2 pages) |
28 June 2022 | Cancellation of shares. Statement of capital on 3 May 2022
|
28 June 2022 | Purchase of own shares.
|
14 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
6 June 2019 | Appointment of Mr Stuart James Elliott as a director on 5 June 2019 (2 pages) |
6 June 2019 | Change of details for Mr Robert John Graham as a person with significant control on 7 January 2019 (2 pages) |
6 June 2019 | Appointment of Mr Robert Edward Curtis as a director on 5 June 2019 (2 pages) |
6 June 2019 | Secretary's details changed for Jennifer Neave-Graham on 7 January 2019 (1 page) |
6 June 2019 | Director's details changed for Mr Robert John Graham on 7 January 2019 (2 pages) |
2 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
1 February 2019 | Termination of appointment of Mark Danter as a director on 20 January 2019 (1 page) |
25 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
17 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Registered office address changed from Broomlands House, Beattock Moffat Dumfriesshire DG10 9PG to 1 Telford Mews Beattock Moffat Dumfriesshire DG10 9SG on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Broomlands House, Beattock Moffat Dumfriesshire DG10 9PG to 1 Telford Mews Beattock Moffat Dumfriesshire DG10 9SG on 22 December 2016 (1 page) |
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 September 2013 | Appointment of Mr Mark Danter as a director (2 pages) |
29 September 2013 | Appointment of Mr Mark Danter as a director (2 pages) |
20 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
20 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
17 January 2013 | Statement of capital following an allotment of shares on 15 December 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 15 December 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 15 December 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 15 January 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 15 January 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 15 December 2012
|
6 January 2013 | Statement of capital following an allotment of shares on 24 May 2012
|
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Statement of capital following an allotment of shares on 24 May 2012
|
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2011 | Change of share class name or designation (2 pages) |
12 July 2011 | Change of share class name or designation (2 pages) |
12 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of company's objects (2 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
12 July 2011 | Statement of company's objects (2 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
16 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Director's details changed for Robert Graham on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Robert Graham on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Robert Graham on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
12 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
13 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Incorporation (14 pages) |
6 January 2003 | Incorporation (14 pages) |