Company NameQinsight Limited
DirectorFraser Dalziel
Company StatusActive
Company NumberSC352427
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 3 months ago)
Previous NameSt. Vincent Street (480) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fraser Dalziel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(3 months, 2 weeks after company formation)
Appointment Duration15 years
RoleFreelance Consultant
Country of ResidenceScotland
Correspondence Address351 Renfrew Street
Flat 3/2
Glasgow
G3 6UW
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address2 Dunglass Avenue
Glasgow
G2 5TQ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2008(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address351 Renfrew Street
Flat 3/2
Glasgow
G3 6UW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fraser Dalziel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,229
Cash£1,640
Current Liabilities£1,081

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Filing History

27 June 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
17 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
11 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
23 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
23 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
22 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Director's details changed for Fraser Dalziel on 1 August 2013 (2 pages)
8 January 2015Director's details changed for Fraser Dalziel on 1 August 2013 (2 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Director's details changed for Fraser Dalziel on 1 August 2013 (2 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Registered office address changed from 8 Cleveden Crescent Glasgow G12 0PB United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 8 Cleveden Crescent Glasgow G12 0PB United Kingdom on 30 September 2013 (1 page)
19 January 2013Registered office address changed from 8 (0/2) Mingarry Street Glasgow G20 8NT United Kingdom on 19 January 2013 (1 page)
19 January 2013Registered office address changed from 8 (0/2) Mingarry Street Glasgow G20 8NT United Kingdom on 19 January 2013 (1 page)
19 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
18 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 August 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
5 August 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
17 January 2010Director's details changed for Fraser Dalziel on 16 January 2010 (2 pages)
17 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
17 January 2010Director's details changed for Fraser Dalziel on 16 January 2010 (2 pages)
27 March 2009Company name changed st. Vincent street (480) LIMITED\certificate issued on 30/03/09 (2 pages)
27 March 2009Company name changed st. Vincent street (480) LIMITED\certificate issued on 30/03/09 (2 pages)
26 March 2009Registered office changed on 26/03/2009 from 292 st. Vincent street glasgow G2 5TQ (1 page)
26 March 2009Registered office changed on 26/03/2009 from 292 st. Vincent street glasgow G2 5TQ (1 page)
26 March 2009Director appointed fraser dalziel (1 page)
26 March 2009Director appointed fraser dalziel (1 page)
25 March 2009Appointment terminated director alan barr (1 page)
25 March 2009Appointment terminated director alan barr (1 page)
25 March 2009Appointment terminated director lycidas nominees LIMITED (1 page)
25 March 2009Appointment terminated director lycidas nominees LIMITED (1 page)
11 December 2008Incorporation (19 pages)
11 December 2008Incorporation (19 pages)