Company NameQuest (Scotland) Limited
Company StatusActive
Company NumberSC245079
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 2 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 Laura Mason
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleTrainer
Country of ResidenceScotland
Correspondence Address32 Camperdown Street
Broughty Ferry
Dundee
Tayside
DD5 3AB
Scotland
Secretary NameMs Laura Mason
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleTrainer
Country of ResidenceScotland
Correspondence Address32 Camperdown Street
Broughty Ferry
Dundee
Tayside
DD5 3AB
Scotland
Director NameSusan Landsburgh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(5 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleTraining Provider
Country of ResidenceScotland
Correspondence Address62 Cooper Drive
Perth
Perthshire
PH1 3GN
Scotland
Director NameMr Neil Mason
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleOffice & Finance Manager
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
DD1 3DG
Scotland
Director NameDr Amanda Forbes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleClinical Psychologist
Correspondence Address147 Brackens Road
Dundee
DD3 9QY
Scotland
Director NameMr Michael Finlay Mackay
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address21 Camperdown Street
Broughty Ferry
Dundee
DD5 3AA
Scotland
Director NameRhonda Bruce
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address28 Camperdown Street
Dundee
DD5 3AB
Scotland
Director NameElaine Stewart
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 2008)
RoleTrainer
Correspondence Address26 Neddertoun View
Liff
Angus
DD2 5RU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitequestscotland.co.uk
Telephone01382 668760
Telephone regionDundee

Location

Registered Address29 Commercial Street
Dundee
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

21k at £1Laura Mason
70.00%
Ordinary
3k at £1Beryl Mason
10.00%
Ordinary
3k at £1Rhonda Bruce
10.00%
Ordinary
3k at £1Susan Landsburgh
10.00%
Ordinary

Financials

Year2014
Net Worth£44,537
Cash£39,003
Current Liabilities£11,325

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 Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

2 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 19 September 2017
  • GBP 14,000
(6 pages)
20 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2017Cancellation of shares. Statement of capital on 19 September 2017
  • GBP 14,000
(6 pages)
20 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2017Purchase of own shares. (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 30,000
(7 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 30,000
(7 pages)
16 October 2015Appointment of Mr Neil Mason as a director on 5 October 2015 (2 pages)
16 October 2015Appointment of Mr Neil Mason as a director on 5 October 2015 (2 pages)
16 October 2015Appointment of Mr Neil Mason as a director on 5 October 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Change of share class name or designation (2 pages)
7 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
7 May 2015Change of share class name or designation (2 pages)
7 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 April 2015Termination of appointment of Rhonda Bruce as a director on 24 April 2015 (1 page)
28 April 2015Termination of appointment of Rhonda Bruce as a director on 24 April 2015 (1 page)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 30,000
(6 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 30,000
(6 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 30,000
(6 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 30,000
(6 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 30,000
(6 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 30,000
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
8 March 2012Termination of appointment of Michael Mackay as a director (1 page)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
8 March 2012Termination of appointment of Michael Mackay as a director (1 page)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2010Director's details changed for Susan Landsburgh on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Rhonda Bruce on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Susan Landsburgh on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Susan Landsburgh on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Laura Mason on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Rhonda Bruce on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Rhonda Bruce on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Laura Mason on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Laura Mason on 5 March 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 April 2009Return made up to 05/03/09; full list of members (5 pages)
20 April 2009Return made up to 05/03/09; full list of members (5 pages)
6 October 2008Director appointed susan landsburgh (2 pages)
6 October 2008Director appointed susan landsburgh (2 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Appointment terminated director elaine stewart (1 page)
17 September 2008Appointment terminated director elaine stewart (1 page)
11 March 2008Return made up to 05/03/08; full list of members (5 pages)
11 March 2008Return made up to 05/03/08; full list of members (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 March 2007Return made up to 05/03/07; full list of members (4 pages)
15 March 2007Return made up to 05/03/07; full list of members (4 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
17 March 2005Return made up to 05/03/05; full list of members (10 pages)
17 March 2005Return made up to 05/03/05; full list of members (10 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
4 May 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(9 pages)
4 May 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(9 pages)
30 April 2004New secretary appointed;new director appointed (2 pages)
30 April 2004Registered office changed on 30/04/04 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
30 April 2004Registered office changed on 30/04/04 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
30 April 2004New secretary appointed;new director appointed (2 pages)
16 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2004Ad 01/11/03-01/11/03 £ si 12000@1=12000 £ ic 18000/30000 (2 pages)
16 January 2004Ad 27/11/03-27/11/03 £ si 3000@1=3000 £ ic 15000/18000 (2 pages)
16 January 2004Ad 27/11/03-27/11/03 £ si 3000@1=3000 £ ic 15000/18000 (2 pages)
16 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2004£ nc 15000/35000 01/11/03 (1 page)
16 January 2004£ nc 15000/35000 01/11/03 (1 page)
16 January 2004Ad 01/11/03-01/11/03 £ si 12000@1=12000 £ ic 18000/30000 (2 pages)
2 October 2003Nc inc already adjusted 01/10/03 (1 page)
2 October 2003Ad 01/10/03--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
2 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 October 2003Nc inc already adjusted 01/10/03 (1 page)
2 October 2003Ad 01/10/03--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
27 May 2003Registered office changed on 27/05/03 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
5 March 2003Incorporation (16 pages)
5 March 2003Incorporation (16 pages)