Company NameQnostics Limited
Company StatusActive
Company NumberSC257629
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameDr Paul Sidney Wallace
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleScientist
Country of ResidenceScotland
Correspondence AddressBlock 1 Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director NameMr Peter Fitzgerald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleBiochemist
Country of ResidenceNorthern Ireland
Correspondence AddressMarlborough House 30 Victoria Street
Belfast
BT1 3GG
Northern Ireland
Director NameMr Richard Patrick Kelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressMarlborough House 30 Victoria Street
Belfast
BT1 3GG
Northern Ireland
Director NameMr James Owen Reid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill Ferntower Road
Crieff
Perthshire
PH7 3EX
Scotland
Director NameMr Julian Huw Baines
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynglas Cogan Hall
Sully Road
Penarth
South Glamorgan
CF64 2TQ
Wales
Director NameStephen Michael Young
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2007)
RoleFinance Controller
Correspondence Address20 Harrismith Road
Penylan
Cardiff
South Glamorgan
CF23 5DG
Wales
Secretary NameStephen Michael Young
NationalityBritish
StatusResigned
Appointed19 July 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2007)
RoleFinance Controller
Correspondence Address20 Harrismith Road
Penylan
Cardiff
South Glamorgan
CF23 5DG
Wales
Secretary NameMr Colin David Anderson
NationalityBritish
StatusResigned
Appointed30 September 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address5 Milestone Close
Cardiff
CF14 4NQ
Wales
Director NameDr Graham Cleator
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2011)
RoleCompany Director
Correspondence AddressQcmd Altum Building, Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director NameMr Antonius Marinus Arnoldus Maria Van Loon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2009(5 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 January 2018)
RoleMedical Virologist
Country of ResidenceThe Netherlands
Correspondence AddressUnit 5 Technology Terrace
Todd Campus West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2009(5 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 January 2018)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websiteqnostics.com

Location

Registered AddressBlock 1 Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

1000 at £1Tq360 Limited
9.90%
Ordinary B
6.7k at £1Tq360 LTD
66.34%
Ordinary
2.3k at £1Tq360 Limited
22.77%
Ordinary A
100 at £1Tq360 LTD
0.99%
Preference

Financials

Year2014
Net Worth£886,304
Cash£205,786
Current Liabilities£406,651

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

23 March 2018Delivered on: 28 March 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
27 February 2007Delivered on: 7 March 2007
Satisfied on: 17 July 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 December 2022Accounts for a small company made up to 31 December 2021 (18 pages)
3 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
21 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
8 March 2021Satisfaction of charge SC2576290002 in full (1 page)
13 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
6 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
28 March 2018Registration of charge SC2576290002, created on 23 March 2018 (11 pages)
19 February 2018Termination of appointment of Antonius Marinus Arnoldus Maria Van Loon as a director on 26 January 2018 (1 page)
19 February 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 26 January 2018 (1 page)
19 February 2018Termination of appointment of Antonius Marinus Arnoldus Maria Van Loon as a director on 26 January 2018 (1 page)
19 February 2018Appointment of Mr Peter Fitzgerald as a director on 26 January 2018 (2 pages)
19 February 2018Appointment of Mr Richard Patrick Kelly as a director on 26 January 2018 (2 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 September 2017Registered office address changed from Unit 2, Block 4 Kelvin Campus, West of Scotland Science Park Glasgow G20 0SP to Block 1 Todd Campus West of Scotland Science Park Glasgow G20 0XA on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Unit 2, Block 4 Kelvin Campus, West of Scotland Science Park Glasgow G20 0SP to Block 1 Todd Campus West of Scotland Science Park Glasgow G20 0XA on 27 September 2017 (1 page)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,100
(7 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,100
(7 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,100
(6 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,100
(6 pages)
4 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
14 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
9 April 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 6,800
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 9,100
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 10,100
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 10,100
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 9,100
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 6,800
(3 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (5 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 January 2012Director's details changed for Dr Paul Sidney Wallace on 24 October 2011 (2 pages)
4 January 2012Director's details changed for Dr Paul Sidney Wallace on 1 January 2011 (2 pages)
4 January 2012Director's details changed for Dr Paul Sidney Wallace on 1 January 2011 (2 pages)
4 January 2012Director's details changed for Dr Paul Sidney Wallace on 24 October 2011 (2 pages)
4 January 2012Director's details changed for Dr Paul Sidney Wallace on 1 January 2011 (2 pages)
23 December 2011Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 July 2011 (2 pages)
23 December 2011Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 July 2011 (2 pages)
23 December 2011Director's details changed for Dr Paul Sidney Wallace on 24 October 2011 (2 pages)
23 December 2011Director's details changed for Dr Paul Sidney Wallace on 24 October 2011 (2 pages)
23 December 2011Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 July 2011 (2 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 June 2011Termination of appointment of Graham Cleator as a director (1 page)
13 June 2011Termination of appointment of Graham Cleator as a director (1 page)
22 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
28 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 September 2010Appointment of Dr Antonius Marinus Arnoldus Maria Van Loon as a director (1 page)
14 September 2010Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Dr Graham Cleator on 1 October 2009 (2 pages)
14 September 2010Appointment of Dr Graham Cleator as a director (1 page)
14 September 2010Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 October 2009 (2 pages)
14 September 2010Appointment of Dr Antonius Marinus Arnoldus Maria Van Loon as a director (1 page)
14 September 2010Appointment of Dr Graham Cleator as a director (1 page)
14 September 2010Director's details changed for Dr Graham Cleator on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Dr Graham Cleator on 1 October 2009 (2 pages)
1 April 2010Auditor's resignation (1 page)
1 April 2010Auditor's resignation (1 page)
18 March 2010Auditor's resignation (3 pages)
18 March 2010Auditor's resignation (3 pages)
16 February 2010Full accounts made up to 31 December 2008 (18 pages)
16 February 2010Full accounts made up to 31 December 2008 (18 pages)
22 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
27 July 2009Secretary appointed mbm secretarial services LIMITED (2 pages)
27 July 2009Secretary appointed mbm secretarial services LIMITED (2 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 July 2009Appointment terminated secretary colin anderson (1 page)
17 July 2009Appointment terminated director julian baines (1 page)
17 July 2009Appointment terminated director julian baines (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 July 2009Appointment terminated secretary colin anderson (1 page)
18 June 2009Full accounts made up to 31 March 2008 (18 pages)
18 June 2009Full accounts made up to 31 March 2008 (18 pages)
8 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
8 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 October 2008Return made up to 15/10/08; full list of members (5 pages)
23 October 2008Return made up to 15/10/08; full list of members (5 pages)
22 October 2008Full accounts made up to 31 March 2007 (17 pages)
22 October 2008Full accounts made up to 31 March 2007 (17 pages)
15 February 2008New secretary appointed (3 pages)
15 February 2008Secretary resigned;director resigned (1 page)
15 February 2008New secretary appointed (3 pages)
15 February 2008Secretary resigned;director resigned (1 page)
7 January 2008Return made up to 15/10/07; no change of members (7 pages)
7 January 2008Return made up to 15/10/07; no change of members (7 pages)
7 March 2007Partic of mort/charge * (5 pages)
7 March 2007Partic of mort/charge * (5 pages)
4 December 2006Return made up to 15/10/06; full list of members
  • 363(287) ‐ Registered office changed on 04/12/06
(8 pages)
4 December 2006Return made up to 15/10/06; full list of members
  • 363(287) ‐ Registered office changed on 04/12/06
(8 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 August 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
10 August 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 July 2006New secretary appointed;new director appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Registered office changed on 28/07/06 from: 107 george street edinburgh EH2 3ES (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Registered office changed on 28/07/06 from: 107 george street edinburgh EH2 3ES (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed;new director appointed (2 pages)
28 July 2006Secretary resigned (1 page)
11 November 2005Return made up to 15/10/05; full list of members (7 pages)
11 November 2005Return made up to 15/10/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
3 April 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 April 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 November 2004Return made up to 15/10/04; full list of members (6 pages)
25 November 2004Return made up to 15/10/04; full list of members (6 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
15 November 2004Ad 18/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 November 2004Ad 18/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004New director appointed (3 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004New director appointed (3 pages)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
15 December 2003Company name changed newco (772) LIMITED\certificate issued on 14/12/03 (2 pages)
15 December 2003Company name changed newco (772) LIMITED\certificate issued on 14/12/03 (2 pages)
15 October 2003Incorporation (24 pages)
15 October 2003Incorporation (24 pages)