Company NameQuest Corporate Limited
Company StatusActive
Company NumberSC352260
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 5 months ago)
Previous NameCarnegie Noble Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(4 years, 12 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameMr Stephen Liston Lindsay Paterson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameMr Kevin Boyd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameMr Graham John Langley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address51 Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Marcus Noble
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMidton Of Fullwood
Stewarton
KA3 5JZ
Scotland
Director NameMarcus Noble
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMidton Of Fullwood
Stewarton
KA3 5JZ
Scotland
Secretary NameMr James Derek Scott Carnegie
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address51 Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Director NameSir Fraser Morrison Alexander Fraser Morrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeasses House
Nr.Ceres
Fife
KY8 5PG
Scotland
Director NameMr Alexander Peter Morrison
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Manse Of Pilmuir
Haddington
EH41 4HP
Scotland
Director NameMr Stuart James Mitchell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(4 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed08 December 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 December 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitequestcorporate.com
Email address[email protected]
Telephone0131 2256488
Telephone regionEdinburgh

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.1k at £1Glennsash LTD
8.92%
Ordinary
2.5k at £1Mr K. McDonald
5.41%
Ordinary
2.5k at £1Mr R.g. Park
5.41%
Ordinary
16k at £1Marcus Noble
34.59%
Ordinary
11.9k at £1James Derek Scott Carnegie
25.68%
Ordinary
9.3k at £1Stuart Mitchell
20.00%
Ordinary

Financials

Year2014
Net Worth-£88,542
Cash£55
Current Liabilities£330,741

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 Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

21 November 2018Delivered on: 22 November 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

11 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 October 2020Appointment of Mr Graham John Langley as a director on 1 October 2020 (2 pages)
12 October 2020Appointment of Mr Kevin Boyd as a director on 1 October 2020 (2 pages)
27 May 2020Termination of appointment of Marcus Noble as a director on 26 May 2020 (1 page)
27 May 2020Termination of appointment of Stuart James Mitchell as a director on 26 May 2020 (1 page)
9 January 2020Confirmation statement made on 8 December 2019 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 January 2019Change of details for Mr James Derek Scott Carnegie as a person with significant control on 20 January 2019 (2 pages)
31 January 2019Director's details changed for Mr James Derek Scott Carnegie on 20 January 2019 (2 pages)
31 January 2019Change of details for Mr James Derek Scott Carnegie as a person with significant control on 20 January 2019 (2 pages)
24 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
22 November 2018Registration of charge SC3522600001, created on 21 November 2018 (17 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 October 2018Appointment of Mr Stephen Liston Lindsay Paterson as a director on 1 October 2018 (2 pages)
18 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 46,250
(6 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 46,250
(6 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 46,250
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 46,250
(6 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 46,250
(6 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 46,250
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2013Termination of appointment of Alexander Morrison as a director (1 page)
24 December 2013Appointment of Mr Stuart Mitchell as a director (2 pages)
24 December 2013Termination of appointment of Alexander Morrison as a director (1 page)
24 December 2013Appointment of Mr James Derek Scott Carnegie as a director (2 pages)
24 December 2013Termination of appointment of Alexander Morrison as a director (1 page)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 46,250
(6 pages)
24 December 2013Appointment of Mr James Derek Scott Carnegie as a director (2 pages)
24 December 2013Appointment of Mr Stuart Mitchell as a director (2 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 46,250
(6 pages)
24 December 2013Termination of appointment of Alexander Morrison as a director (1 page)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 46,250
(6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Director's details changed for Sir Fraser Morrison on 9 December 2011 (2 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
3 January 2013Director's details changed for Sir Fraser Morrison on 9 December 2011 (2 pages)
3 January 2013Director's details changed for Sir Fraser Morrison on 9 December 2011 (2 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 12 March 2012 (1 page)
8 March 2012Registered office address changed from 7 Walker Street Edinburgh EH3 7LH United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 7 Walker Street Edinburgh EH3 7LH United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 7 Walker Street Edinburgh EH3 7LH United Kingdom on 8 March 2012 (1 page)
1 March 2012Termination of appointment of James Carnegie as a secretary (1 page)
1 March 2012Termination of appointment of James Carnegie as a director (1 page)
1 March 2012Termination of appointment of James Carnegie as a secretary (1 page)
1 March 2012Termination of appointment of James Carnegie as a director (1 page)
29 February 2012Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ on 29 February 2012 (1 page)
10 January 2012Director's details changed for Sir Alexander Fraser Morrison on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Sir Alexander Fraser Morrison on 10 January 2012 (2 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 9 February 2010 (2 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for Sir Fraser Morrison on 28 November 2009 (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Sir Fraser Morrison on 28 November 2009 (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
30 November 2009Resolutions
  • RES13 ‐ Incr.nom.capital from £20,000 to £50,000 on 23/11/09 23/11/2009
(1 page)
30 November 2009Resolutions
  • RES13 ‐ Incr.nom.capital from £20,000 to £50,000 on 23/11/09 23/11/2009
(1 page)
30 November 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 23,750
(4 pages)
30 November 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 23,750
(4 pages)
28 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
28 November 2009Appointment of Alexander Peter Morrison as a director (3 pages)
28 November 2009Appointment of Sir Fraser Morrison as a director (3 pages)
28 November 2009Appointment of Alexander Peter Morrison as a director (3 pages)
28 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
28 November 2009Appointment of Sir Fraser Morrison as a director (3 pages)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(1 page)
27 October 2009Company name changed carnegie noble LIMITED\certificate issued on 27/10/09
  • CONNOT ‐
(3 pages)
27 October 2009Company name changed carnegie noble LIMITED\certificate issued on 27/10/09
  • CONNOT ‐
(3 pages)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(1 page)
3 February 2009Nc inc already adjusted 08/12/08 (2 pages)
3 February 2009Nc inc already adjusted 08/12/08 (2 pages)
3 February 2009Ad 08/12/08\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages)
3 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2009Ad 08/12/08\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages)
17 December 2008Director appointed marcus noble (4 pages)
17 December 2008Director and secretary appointed james derek scott carnegie (5 pages)
17 December 2008Director and secretary appointed james derek scott carnegie (5 pages)
17 December 2008Director appointed marcus noble (4 pages)
12 December 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
12 December 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
12 December 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
12 December 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
12 December 2008Appointment terminated director peter trainer (1 page)
12 December 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
12 December 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
12 December 2008Appointment terminated director peter trainer (1 page)
8 December 2008Incorporation (17 pages)
8 December 2008Incorporation (17 pages)