Broughty Ferry
Dundee
Tayside
DD5 3AB
Scotland
Secretary Name | Ms Laura Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2003(same day as company formation) |
Role | Trainer |
Country of Residence | Scotland |
Correspondence Address | 32 Camperdown Street Broughty Ferry Dundee Tayside DD5 3AB Scotland |
Director Name | Susan Landsburgh |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Training Provider |
Country of Residence | Scotland |
Correspondence Address | 62 Cooper Drive Perth Perthshire PH1 3GN Scotland |
Director Name | Mr Neil Mason |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Office & Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Commercial Street Dundee DD1 3DG Scotland |
Director Name | Dr Amanda Forbes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Clinical Psychologist |
Correspondence Address | 147 Brackens Road Dundee DD3 9QY Scotland |
Director Name | Mr Michael Finlay Mackay |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 21 Camperdown Street Broughty Ferry Dundee DD5 3AA Scotland |
Director Name | Rhonda Bruce |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 28 Camperdown Street Dundee DD5 3AB Scotland |
Director Name | Elaine Stewart |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 September 2008) |
Role | Trainer |
Correspondence Address | 26 Neddertoun View Liff Angus DD2 5RU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | questscotland.co.uk |
---|---|
Telephone | 01382 668760 |
Telephone region | Dundee |
Registered Address | 29 Commercial Street Dundee DD1 3DG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
21k at £1 | Laura Mason 70.00% Ordinary |
---|---|
3k at £1 | Beryl Mason 10.00% Ordinary |
3k at £1 | Rhonda Bruce 10.00% Ordinary |
3k at £1 | Susan Landsburgh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,537 |
Cash | £39,003 |
Current Liabilities | £11,325 |
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 | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
13 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Cancellation of shares. Statement of capital on 19 September 2017
|
20 October 2017 | Resolutions
|
20 October 2017 | Cancellation of shares. Statement of capital on 19 September 2017
|
20 October 2017 | Resolutions
|
20 October 2017 | Purchase of own shares. (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
16 October 2015 | Appointment of Mr Neil Mason as a director on 5 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Neil Mason as a director on 5 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Neil Mason as a director on 5 October 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Change of share class name or designation (2 pages) |
7 May 2015 | Resolutions
|
7 May 2015 | Change of share class name or designation (2 pages) |
7 May 2015 | Resolutions
|
28 April 2015 | Termination of appointment of Rhonda Bruce as a director on 24 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Rhonda Bruce as a director on 24 April 2015 (1 page) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Termination of appointment of Michael Mackay as a director (1 page) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Termination of appointment of Michael Mackay as a director (1 page) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 March 2010 | Director's details changed for Susan Landsburgh on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Rhonda Bruce on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Susan Landsburgh on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Susan Landsburgh on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Laura Mason on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Rhonda Bruce on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Rhonda Bruce on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Laura Mason on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Laura Mason on 5 March 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 April 2009 | Return made up to 05/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 05/03/09; full list of members (5 pages) |
6 October 2008 | Director appointed susan landsburgh (2 pages) |
6 October 2008 | Director appointed susan landsburgh (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 September 2008 | Appointment terminated director elaine stewart (1 page) |
17 September 2008 | Appointment terminated director elaine stewart (1 page) |
11 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (4 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Return made up to 05/03/06; full list of members
|
30 March 2006 | Return made up to 05/03/06; full list of members
|
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Return made up to 05/03/05; full list of members (10 pages) |
17 March 2005 | Return made up to 05/03/05; full list of members (10 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
4 May 2004 | Return made up to 05/03/04; full list of members
|
4 May 2004 | Return made up to 05/03/04; full list of members
|
30 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
30 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Ad 01/11/03-01/11/03 £ si 12000@1=12000 £ ic 18000/30000 (2 pages) |
16 January 2004 | Ad 27/11/03-27/11/03 £ si 3000@1=3000 £ ic 15000/18000 (2 pages) |
16 January 2004 | Ad 27/11/03-27/11/03 £ si 3000@1=3000 £ ic 15000/18000 (2 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | £ nc 15000/35000 01/11/03 (1 page) |
16 January 2004 | £ nc 15000/35000 01/11/03 (1 page) |
16 January 2004 | Ad 01/11/03-01/11/03 £ si 12000@1=12000 £ ic 18000/30000 (2 pages) |
2 October 2003 | Nc inc already adjusted 01/10/03 (1 page) |
2 October 2003 | Ad 01/10/03--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | Resolutions
|
2 October 2003 | Nc inc already adjusted 01/10/03 (1 page) |
2 October 2003 | Ad 01/10/03--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
5 March 2003 | Incorporation (16 pages) |
5 March 2003 | Incorporation (16 pages) |