West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director Name | Mr Peter Fitzgerald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Biochemist |
Country of Residence | Northern Ireland |
Correspondence Address | Marlborough House 30 Victoria Street Belfast BT1 3GG Northern Ireland |
Director Name | Mr Richard Patrick Kelly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Marlborough House 30 Victoria Street Belfast BT1 3GG Northern Ireland |
Director Name | Mr James Owen Reid |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill Ferntower Road Crieff Perthshire PH7 3EX Scotland |
Director Name | Mr Julian Huw Baines |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brynglas Cogan Hall Sully Road Penarth South Glamorgan CF64 2TQ Wales |
Director Name | Stephen Michael Young |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2007) |
Role | Finance Controller |
Correspondence Address | 20 Harrismith Road Penylan Cardiff South Glamorgan CF23 5DG Wales |
Secretary Name | Stephen Michael Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2007) |
Role | Finance Controller |
Correspondence Address | 20 Harrismith Road Penylan Cardiff South Glamorgan CF23 5DG Wales |
Secretary Name | Mr Colin David Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 5 Milestone Close Cardiff CF14 4NQ Wales |
Director Name | Dr Graham Cleator |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | Qcmd Altum Building, Todd Campus West Of Scotland Science Park Glasgow G20 0XA Scotland |
Director Name | Mr Antonius Marinus Arnoldus Maria Van Loon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 January 2018) |
Role | Medical Virologist |
Country of Residence | The Netherlands |
Correspondence Address | Unit 5 Technology Terrace Todd Campus West Of Scotland Science Park Glasgow G20 0XA Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 January 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | qnostics.com |
---|
Registered Address | Block 1 Todd Campus West Of Scotland Science Park Glasgow G20 0XA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
1000 at £1 | Tq360 Limited 9.90% Ordinary B |
---|---|
6.7k at £1 | Tq360 LTD 66.34% Ordinary |
2.3k at £1 | Tq360 Limited 22.77% Ordinary A |
100 at £1 | Tq360 LTD 0.99% Preference |
Year | 2014 |
---|---|
Net Worth | £886,304 |
Cash | £205,786 |
Current Liabilities | £406,651 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
23 March 2018 | Delivered on: 28 March 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
27 February 2007 | Delivered 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 |
16 December 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
---|---|
3 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
21 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
8 March 2021 | Satisfaction of charge SC2576290002 in full (1 page) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
6 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
28 March 2018 | Registration of charge SC2576290002, created on 23 March 2018 (11 pages) |
19 February 2018 | Termination of appointment of Antonius Marinus Arnoldus Maria Van Loon as a director on 26 January 2018 (1 page) |
19 February 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 26 January 2018 (1 page) |
19 February 2018 | Termination of appointment of Antonius Marinus Arnoldus Maria Van Loon as a director on 26 January 2018 (1 page) |
19 February 2018 | Appointment of Mr Peter Fitzgerald as a director on 26 January 2018 (2 pages) |
19 February 2018 | Appointment of Mr Richard Patrick Kelly as a director on 26 January 2018 (2 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 September 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
9 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (5 pages) |
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (5 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 January 2012 | Director's details changed for Dr Paul Sidney Wallace on 24 October 2011 (2 pages) |
4 January 2012 | Director's details changed for Dr Paul Sidney Wallace on 1 January 2011 (2 pages) |
4 January 2012 | Director's details changed for Dr Paul Sidney Wallace on 1 January 2011 (2 pages) |
4 January 2012 | Director's details changed for Dr Paul Sidney Wallace on 24 October 2011 (2 pages) |
4 January 2012 | Director's details changed for Dr Paul Sidney Wallace on 1 January 2011 (2 pages) |
23 December 2011 | Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 July 2011 (2 pages) |
23 December 2011 | Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 July 2011 (2 pages) |
23 December 2011 | Director's details changed for Dr Paul Sidney Wallace on 24 October 2011 (2 pages) |
23 December 2011 | Director's details changed for Dr Paul Sidney Wallace on 24 October 2011 (2 pages) |
23 December 2011 | Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 July 2011 (2 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 June 2011 | Termination of appointment of Graham Cleator as a director (1 page) |
13 June 2011 | Termination of appointment of Graham Cleator as a director (1 page) |
22 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 September 2010 | Appointment of Dr Antonius Marinus Arnoldus Maria Van Loon as a director (1 page) |
14 September 2010 | Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Dr Graham Cleator on 1 October 2009 (2 pages) |
14 September 2010 | Appointment of Dr Graham Cleator as a director (1 page) |
14 September 2010 | Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Dr Antonius Marinus Arnoldus Maria Van Loon on 1 October 2009 (2 pages) |
14 September 2010 | Appointment of Dr Antonius Marinus Arnoldus Maria Van Loon as a director (1 page) |
14 September 2010 | Appointment of Dr Graham Cleator as a director (1 page) |
14 September 2010 | Director's details changed for Dr Graham Cleator on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Dr Graham Cleator on 1 October 2009 (2 pages) |
1 April 2010 | Auditor's resignation (1 page) |
1 April 2010 | Auditor's resignation (1 page) |
18 March 2010 | Auditor's resignation (3 pages) |
18 March 2010 | Auditor's resignation (3 pages) |
16 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
16 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
22 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Secretary appointed mbm secretarial services LIMITED (2 pages) |
27 July 2009 | Secretary appointed mbm secretarial services LIMITED (2 pages) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 July 2009 | Appointment terminated secretary colin anderson (1 page) |
17 July 2009 | Appointment terminated director julian baines (1 page) |
17 July 2009 | Appointment terminated director julian baines (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 July 2009 | Appointment terminated secretary colin anderson (1 page) |
18 June 2009 | Full accounts made up to 31 March 2008 (18 pages) |
18 June 2009 | Full accounts made up to 31 March 2008 (18 pages) |
8 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
8 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
22 October 2008 | Full accounts made up to 31 March 2007 (17 pages) |
22 October 2008 | Full accounts made up to 31 March 2007 (17 pages) |
15 February 2008 | New secretary appointed (3 pages) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
15 February 2008 | New secretary appointed (3 pages) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | Return made up to 15/10/07; no change of members (7 pages) |
7 January 2008 | Return made up to 15/10/07; no change of members (7 pages) |
7 March 2007 | Partic of mort/charge * (5 pages) |
7 March 2007 | Partic of mort/charge * (5 pages) |
4 December 2006 | Return made up to 15/10/06; full list of members
|
4 December 2006 | Return made up to 15/10/06; full list of members
|
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 August 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
10 August 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 July 2006 | New secretary appointed;new director appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 107 george street edinburgh EH2 3ES (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 107 george street edinburgh EH2 3ES (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New secretary appointed;new director appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
11 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
3 April 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
3 April 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
25 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
25 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
15 November 2004 | Ad 18/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2004 | Resolutions
|
15 November 2004 | Ad 18/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2004 | Resolutions
|
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | New director appointed (3 pages) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
15 December 2003 | Company name changed newco (772) LIMITED\certificate issued on 14/12/03 (2 pages) |
15 December 2003 | Company name changed newco (772) LIMITED\certificate issued on 14/12/03 (2 pages) |
15 October 2003 | Incorporation (24 pages) |
15 October 2003 | Incorporation (24 pages) |