Company NameQEMS Limited
DirectorsAndrew Iain Boyle and Henrik Vorgod Pedersen
Company StatusActive
Company NumberSC241801
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew Iain Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(21 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Telford Mews
Beattock
Moffat
Dumfriesshire
DG10 9SG
Scotland
Director NameMr Henrik Vorgod Pedersen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed29 February 2024(21 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Telford Mews
Beattock
Moffat
Dumfriesshire
DG10 9SG
Scotland
Director NameMr Robert John Graham
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleQuality And Engineering
Country of ResidenceScotland
Correspondence Address1 Telford Mews
Beattock
Moffat
Dumfriesshire
DG10 9SG
Scotland
Secretary NameJennifer Neave-Graham
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Telford Mews
Beattock
Moffat
Dumfriesshire
DG10 9SG
Scotland
Director NameMr Mark Danter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Telford Mews
Beattock
Moffat
Dumfriesshire
DG10 9SG
Scotland
Director NameMr Robert Edward Curtis
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Telford Mews
Beattock
Moffat
Dumfriesshire
DG10 9SG
Scotland
Director NameMr Stuart James Elliott
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Telford Mews
Beattock
Moffat
Dumfriesshire
DG10 9SG
Scotland
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.qemsolutions.com
Telephone01683 300251
Telephone regionMoffat

Location

Registered Address1 Telford Mews
Beattock
Moffat
Dumfriesshire
DG10 9SG
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£214,037
Cash£175,492
Current Liabilities£256,801

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
10 November 2022Cessation of Mark Danter as a person with significant control on 3 May 2022 (1 page)
10 November 2022Change of details for Mr Robert John Graham as a person with significant control on 3 May 2022 (2 pages)
28 June 2022Cancellation of shares. Statement of capital on 3 May 2022
  • GBP 960
(4 pages)
28 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
6 June 2019Appointment of Mr Stuart James Elliott as a director on 5 June 2019 (2 pages)
6 June 2019Change of details for Mr Robert John Graham as a person with significant control on 7 January 2019 (2 pages)
6 June 2019Appointment of Mr Robert Edward Curtis as a director on 5 June 2019 (2 pages)
6 June 2019Secretary's details changed for Jennifer Neave-Graham on 7 January 2019 (1 page)
6 June 2019Director's details changed for Mr Robert John Graham on 7 January 2019 (2 pages)
2 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 20
(5 pages)
1 February 2019Termination of appointment of Mark Danter as a director on 20 January 2019 (1 page)
25 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Vary the rights to existing shares set out in articles 21/12/2016
(38 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Vary the rights to existing shares set out in articles 21/12/2016
(38 pages)
17 January 2017Particulars of variation of rights attached to shares (2 pages)
17 January 2017Particulars of variation of rights attached to shares (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Registered 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 2016Registered 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 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,097
(5 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,097
(5 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,097
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,097
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,097
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,097
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,097
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,097
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,097
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 September 2013Appointment of Mr Mark Danter as a director (2 pages)
29 September 2013Appointment of Mr Mark Danter as a director (2 pages)
20 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 1,060
(3 pages)
20 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 1,060
(3 pages)
17 January 2013Statement of capital following an allotment of shares on 15 December 2012
  • GBP 1,050
(3 pages)
17 January 2013Statement of capital following an allotment of shares on 15 December 2012
  • GBP 1,050
(3 pages)
17 January 2013Statement of capital following an allotment of shares on 15 December 2012
  • GBP 1,060
(3 pages)
17 January 2013Statement of capital following an allotment of shares on 15 January 2012
  • GBP 1,060
(3 pages)
17 January 2013Statement of capital following an allotment of shares on 15 January 2012
  • GBP 1,060
(3 pages)
17 January 2013Statement of capital following an allotment of shares on 15 December 2012
  • GBP 1,060
(3 pages)
6 January 2013Statement of capital following an allotment of shares on 24 May 2012
  • GBP 1,050
(3 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
6 January 2013Statement of capital following an allotment of shares on 24 May 2012
  • GBP 1,050
(3 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Particulars of variation of rights attached to shares (2 pages)
12 July 2011Change of share class name or designation (2 pages)
12 July 2011Change of share class name or designation (2 pages)
12 July 2011Particulars of variation of rights attached to shares (2 pages)
12 July 2011Resolutions
  • RES13 ‐ Directors conflicts of interest 05/07/2011
(19 pages)
12 July 2011Statement of company's objects (2 pages)
12 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 1,000
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 1,000
(4 pages)
12 July 2011Statement of company's objects (2 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
12 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 1,000
(4 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
12 July 2011Resolutions
  • RES13 ‐ Directors conflicts of interest 05/07/2011
(19 pages)
16 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Director's details changed for Robert Graham on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Robert Graham on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Robert Graham on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 06/01/09; full list of members (3 pages)
23 February 2009Return made up to 06/01/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
12 February 2007Return made up to 06/01/07; full list of members (2 pages)
12 February 2007Return made up to 06/01/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Return made up to 06/01/06; full list of members (2 pages)
17 February 2006Return made up to 06/01/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2005Return made up to 06/01/05; full list of members (6 pages)
13 January 2005Return made up to 06/01/05; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 January 2004Return made up to 06/01/04; full list of members (6 pages)
28 January 2004Return made up to 06/01/04; full list of members (6 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (14 pages)
6 January 2003Incorporation (14 pages)