Edinburgh
EH3 7LA
Scotland
Director Name | Mr Stephen Liston Lindsay Paterson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Director Name | Mr Kevin Boyd |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Director Name | Mr Graham John Langley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Director Name | Mr James Derek Scott Carnegie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 51 Cedar Road Broughty Ferry Dundee Angus DD5 3BA Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Marcus Noble |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Midton Of Fullwood Stewarton KA3 5JZ Scotland |
Director Name | Marcus Noble |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Midton Of Fullwood Stewarton KA3 5JZ Scotland |
Secretary Name | Mr James Derek Scott Carnegie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 51 Cedar Road Broughty Ferry Dundee Angus DD5 3BA Scotland |
Director Name | Sir Fraser Morrison Alexander Fraser Morrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teasses House Nr.Ceres Fife KY8 5PG Scotland |
Director Name | Mr Alexander Peter Morrison |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Of Pilmuir Haddington EH41 4HP Scotland |
Director Name | Mr Stuart James Mitchell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | questcorporate.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2256488 |
Telephone region | Edinburgh |
Registered Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
4.1k at £1 | Glennsash LTD 8.92% Ordinary |
---|---|
2.5k at £1 | Mr K. McDonald 5.41% Ordinary |
2.5k at £1 | Mr R.g. Park 5.41% Ordinary |
16k at £1 | Marcus Noble 34.59% Ordinary |
11.9k at £1 | James Derek Scott Carnegie 25.68% Ordinary |
9.3k at £1 | Stuart Mitchell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,542 |
Cash | £55 |
Current Liabilities | £330,741 |
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 | 6 December 2023 (5 months ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
21 November 2018 | Delivered on: 22 November 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
11 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 October 2020 | Appointment of Mr Graham John Langley as a director on 1 October 2020 (2 pages) |
12 October 2020 | Appointment of Mr Kevin Boyd as a director on 1 October 2020 (2 pages) |
27 May 2020 | Termination of appointment of Marcus Noble as a director on 26 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Stuart James Mitchell as a director on 26 May 2020 (1 page) |
9 January 2020 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 January 2019 | Change of details for Mr James Derek Scott Carnegie as a person with significant control on 20 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Mr James Derek Scott Carnegie on 20 January 2019 (2 pages) |
31 January 2019 | Change of details for Mr James Derek Scott Carnegie as a person with significant control on 20 January 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
22 November 2018 | Registration of charge SC3522600001, created on 21 November 2018 (17 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 October 2018 | Appointment of Mr Stephen Liston Lindsay Paterson as a director on 1 October 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2013 | Termination of appointment of Alexander Morrison as a director (1 page) |
24 December 2013 | Appointment of Mr Stuart Mitchell as a director (2 pages) |
24 December 2013 | Termination of appointment of Alexander Morrison as a director (1 page) |
24 December 2013 | Appointment of Mr James Derek Scott Carnegie as a director (2 pages) |
24 December 2013 | Termination of appointment of Alexander Morrison as a director (1 page) |
24 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Appointment of Mr James Derek Scott Carnegie as a director (2 pages) |
24 December 2013 | Appointment of Mr Stuart Mitchell as a director (2 pages) |
24 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Termination of appointment of Alexander Morrison as a director (1 page) |
24 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Director's details changed for Sir Fraser Morrison on 9 December 2011 (2 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Director's details changed for Sir Fraser Morrison on 9 December 2011 (2 pages) |
3 January 2013 | Director's details changed for Sir Fraser Morrison on 9 December 2011 (2 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 12 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 7 Walker Street Edinburgh EH3 7LH United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 7 Walker Street Edinburgh EH3 7LH United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 7 Walker Street Edinburgh EH3 7LH United Kingdom on 8 March 2012 (1 page) |
1 March 2012 | Termination of appointment of James Carnegie as a secretary (1 page) |
1 March 2012 | Termination of appointment of James Carnegie as a director (1 page) |
1 March 2012 | Termination of appointment of James Carnegie as a secretary (1 page) |
1 March 2012 | Termination of appointment of James Carnegie as a director (1 page) |
29 February 2012 | Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ on 29 February 2012 (1 page) |
10 January 2012 | Director's details changed for Sir Alexander Fraser Morrison on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Sir Alexander Fraser Morrison on 10 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 9 February 2010 (2 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Director's details changed for Sir Fraser Morrison on 28 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Sir Fraser Morrison on 28 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
30 November 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
28 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
28 November 2009 | Appointment of Alexander Peter Morrison as a director (3 pages) |
28 November 2009 | Appointment of Sir Fraser Morrison as a director (3 pages) |
28 November 2009 | Appointment of Alexander Peter Morrison as a director (3 pages) |
28 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
28 November 2009 | Appointment of Sir Fraser Morrison as a director (3 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Company name changed carnegie noble LIMITED\certificate issued on 27/10/09
|
27 October 2009 | Company name changed carnegie noble LIMITED\certificate issued on 27/10/09
|
27 October 2009 | Resolutions
|
3 February 2009 | Nc inc already adjusted 08/12/08 (2 pages) |
3 February 2009 | Nc inc already adjusted 08/12/08 (2 pages) |
3 February 2009 | Ad 08/12/08\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages) |
3 February 2009 | Resolutions
|
3 February 2009 | Resolutions
|
3 February 2009 | Ad 08/12/08\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages) |
17 December 2008 | Director appointed marcus noble (4 pages) |
17 December 2008 | Director and secretary appointed james derek scott carnegie (5 pages) |
17 December 2008 | Director and secretary appointed james derek scott carnegie (5 pages) |
17 December 2008 | Director appointed marcus noble (4 pages) |
12 December 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
12 December 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
12 December 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
12 December 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
12 December 2008 | Appointment terminated director peter trainer (1 page) |
12 December 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
12 December 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
12 December 2008 | Appointment terminated director peter trainer (1 page) |
8 December 2008 | Incorporation (17 pages) |
8 December 2008 | Incorporation (17 pages) |