Company NameQuality Solutions (Scotland) Limited
DirectorJennifer Christine Napier
Company StatusActive
Company NumberSC363718
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Jennifer Christine Napier
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(6 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressSeaview Blackhills
Peterhead
AB42 3LL
Scotland
Director NameMs Gillian Adams
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Springbank Terrace
Peterhead
Aberdeenshire
AB42 2WE
Scotland
Director NameMrs Jennifer Christine Napier
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 - 22 Wenlock Road
London
N1 7GU
Director NameMr Stanley Napier
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Auchtygall Place
Peterhead
Aberdeenshire
Secretary NameMr Stanley Napier
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Springbank Terrace
Peterhead
Aberdeenshire
AB42 2WE
Scotland
Director NameMr Douglas Craighead
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 August 2017)
RoleQuality And Safety Consultant
Country of ResidenceScotland
Correspondence Address20 - 22 Wenlock Road
London
N1 7GU
Director NameMrs Gillian Christine Craighead
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 August 2017)
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence Address20 - 22 Wenlock Road
London
N1 7GU
Secretary NameMrs Gillian Christine Craighead
StatusResigned
Appointed01 March 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2015)
RoleCompany Director
Correspondence AddressBurnside Business Centre Burnside Road
Peterhead
Aberdeenshire
AB42 3AW
Scotland
Secretary NameMr Stanley Napier
StatusResigned
Appointed06 April 2015(5 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressBurnside Business Centre Burnside Road
Peterhead
Aberdeenshire
AB42 3AW
Scotland
Director NameSherwood Business Solutions Ltd (Corporation)
StatusResigned
Appointed06 April 2015(5 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 February 2016)
Correspondence Address20 - 22 Wenlock Road
London
N1 7GU

Location

Registered AddressSeaview
Blackhills
Peterhead
AB42 3LL
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£11,486
Cash£1,100
Current Liabilities£24,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
8 June 2023Director's details changed for Mrs Jennifer Christine Napier on 8 June 2023 (2 pages)
8 March 2023Register inspection address has been changed from 3 Auchtygall Place Peterhead AB42 3PU Scotland to 7 7 Towerhill Place Peterhead Aberdeenshire AB42 2GQ (1 page)
8 March 2023Cessation of Stanley Napier as a person with significant control on 1 February 2023 (1 page)
9 January 2023Statement of capital following an allotment of shares on 9 January 2023
  • GBP 2
(3 pages)
9 January 2023Notification of Stanley Napier as a person with significant control on 9 August 2016 (2 pages)
9 January 2023Change of details for Mrs Jennifer Christine Napier as a person with significant control on 9 August 2016 (2 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
14 March 2022Change of details for Mrs Jennifer Christine Napier as a person with significant control on 14 March 2022 (2 pages)
10 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
10 September 2021Registered office address changed from 12B Carden Place Aberdeen AB10 1RU Scotland to 12B Carden Place Aberdeen AB10 1UR on 10 September 2021 (1 page)
10 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
1 April 2021Registered office address changed from 3 Auchtygall Place Peterhead AB42 3PU Scotland to 12B Carden Place Aberdeen AB10 1RU on 1 April 2021 (1 page)
15 December 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 July 2019Termination of appointment of Stanley Napier as a director on 8 July 2019 (1 page)
10 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 August 2017Termination of appointment of Gillian Christine Craighead as a director on 28 August 2017 (1 page)
28 August 2017Register inspection address has been changed from 30 Springbank Terrace Peterhead Aberdeenshire AB42 2WE Scotland to 3 Auchtygall Place Peterhead AB42 3PU (1 page)
28 August 2017Registered office address changed from 3 3 Auchtygall Place Peterhead Aberdeenshire AB42 3PU Scotland to 3 Auchtygall Place Peterhead AB42 3PU on 28 August 2017 (1 page)
28 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
28 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 August 2017Termination of appointment of Gillian Christine Craighead as a director on 28 August 2017 (1 page)
28 August 2017Register inspection address has been changed from 30 Springbank Terrace Peterhead Aberdeenshire AB42 2WE Scotland to 3 Auchtygall Place Peterhead AB42 3PU (1 page)
28 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
28 August 2017Termination of appointment of Douglas Craighead as a director on 28 August 2017 (1 page)
28 August 2017Termination of appointment of Douglas Craighead as a director on 28 August 2017 (1 page)
28 August 2017Registered office address changed from 3 3 Auchtygall Place Peterhead Aberdeenshire AB42 3PU Scotland to 3 Auchtygall Place Peterhead AB42 3PU on 28 August 2017 (1 page)
21 September 2016Micro company accounts made up to 31 October 2015 (2 pages)
21 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
21 September 2016Micro company accounts made up to 31 October 2015 (2 pages)
16 February 2016Termination of appointment of Sherwood Business Solutions Ltd as a director on 1 February 2016 (1 page)
16 February 2016Registered office address changed from Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW to 3 3 Auchtygall Place Peterhead Aberdeenshire AB42 3PU on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Stanley Napier as a secretary on 1 February 2016 (1 page)
16 February 2016Registered office address changed from Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW to 3 3 Auchtygall Place Peterhead Aberdeenshire AB42 3PU on 16 February 2016 (1 page)
16 February 2016Director's details changed for Mr Stanley Napier on 30 October 2015 (2 pages)
16 February 2016Termination of appointment of Sherwood Business Solutions Ltd as a director on 1 February 2016 (1 page)
16 February 2016Director's details changed for Mr Stanley Napier on 30 October 2015 (2 pages)
16 February 2016Appointment of Mrs Jennifer Christine Napier as a director on 1 February 2016 (2 pages)
16 February 2016Termination of appointment of Stanley Napier as a secretary on 1 February 2016 (1 page)
16 February 2016Appointment of Mrs Jennifer Christine Napier as a director on 1 February 2016 (2 pages)
23 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(8 pages)
23 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(8 pages)
23 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(8 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
8 July 2015Registered office address changed from 30 Springbank Terrace Peterhead Aberdeenshire AB42 2WE to Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Jennifer Christine Napier as a director on 6 April 2015 (1 page)
8 July 2015Registered office address changed from 30 Springbank Terrace Peterhead Aberdeenshire AB42 2WE to Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW on 8 July 2015 (1 page)
8 July 2015Appointment of Sherwood Business Solutions Ltd as a director on 6 April 2015 (2 pages)
8 July 2015Appointment of Mr Stanley Napier as a secretary on 6 April 2015 (2 pages)
8 July 2015Appointment of Mr Stanley Napier as a secretary on 6 April 2015 (2 pages)
8 July 2015Appointment of Sherwood Business Solutions Ltd as a director on 6 April 2015 (2 pages)
8 July 2015Appointment of Mr Stanley Napier as a secretary on 6 April 2015 (2 pages)
8 July 2015Termination of appointment of Gillian Christine Craighead as a secretary on 6 April 2015 (1 page)
8 July 2015Registered office address changed from 30 Springbank Terrace Peterhead Aberdeenshire AB42 2WE to Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Gillian Christine Craighead as a secretary on 6 April 2015 (1 page)
8 July 2015Appointment of Sherwood Business Solutions Ltd as a director on 6 April 2015 (2 pages)
8 July 2015Termination of appointment of Jennifer Christine Napier as a director on 6 April 2015 (1 page)
8 July 2015Termination of appointment of Jennifer Christine Napier as a director on 6 April 2015 (1 page)
8 July 2015Termination of appointment of Gillian Christine Craighead as a secretary on 6 April 2015 (1 page)
30 October 2014Director's details changed for Mrs Jennifer Christine Napier on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Douglas Craighead on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Mrs Gillian Christine Craighead on 30 October 2014 (2 pages)
30 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(7 pages)
30 October 2014Director's details changed for Mr Douglas Craighead on 30 October 2014 (2 pages)
30 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(7 pages)
30 October 2014Director's details changed for Mrs Gillian Christine Craighead on 30 October 2014 (2 pages)
30 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(7 pages)
30 October 2014Director's details changed for Mrs Jennifer Christine Napier on 30 October 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 May 2014Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
30 May 2014Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
26 November 2013Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH Scotland on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH Scotland on 26 November 2013 (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 February 2013Registered office address changed from 30 Springbank Terrace Peterhead AB42 2WE Scotland on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 30 Springbank Terrace Peterhead AB42 2WE Scotland on 18 February 2013 (1 page)
20 August 2012Termination of appointment of Stanley Napier as a secretary (1 page)
20 August 2012Termination of appointment of Stanley Napier as a secretary (1 page)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
20 August 2012Appointment of Mr Douglas Craighead as a director (2 pages)
20 August 2012Register(s) moved to registered inspection location (1 page)
20 August 2012Appointment of Mrs Gillian Christine Craighead as a director (2 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
20 August 2012Appointment of Mrs Gillian Christine Craighead as a secretary (1 page)
20 August 2012Register(s) moved to registered inspection location (1 page)
20 August 2012Appointment of Mrs Gillian Christine Craighead as a director (2 pages)
20 August 2012Register inspection address has been changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY Scotland (1 page)
20 August 2012Register inspection address has been changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY Scotland (1 page)
20 August 2012Appointment of Mrs Gillian Christine Craighead as a secretary (1 page)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
20 August 2012Appointment of Mr Douglas Craighead as a director (2 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Secretary's details changed for Mr Stanley Napier on 1 March 2012 (1 page)
28 May 2012Secretary's details changed for Mr Stanley Napier on 1 March 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Secretary's details changed for Mr Stanley Napier on 1 March 2012 (1 page)
3 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 October 2010Termination of appointment of Gillian Adams as a director (1 page)
12 October 2010Termination of appointment of Gillian Adams as a director (1 page)
11 October 2010Secretary's details changed for Stanley Napier on 1 August 2010 (1 page)
11 October 2010Director's details changed for Mrs Jennifer Christine Napier on 1 August 2010 (2 pages)
11 October 2010Director's details changed for Mr Stanley Napier on 1 August 2010 (2 pages)
11 October 2010Director's details changed for Mrs Jennifer Christine Napier on 1 August 2010 (2 pages)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Director's details changed for Mrs Jennifer Christine Napier on 1 August 2010 (2 pages)
11 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
11 October 2010Secretary's details changed for Stanley Napier on 1 August 2010 (1 page)
11 October 2010Director's details changed for Mr Stanley Napier on 1 August 2010 (2 pages)
11 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Ms Gillian Adams on 1 August 2010 (2 pages)
11 October 2010Secretary's details changed for Stanley Napier on 1 August 2010 (1 page)
11 October 2010Director's details changed for Ms Gillian Adams on 1 August 2010 (2 pages)
11 October 2010Director's details changed for Mr Stanley Napier on 1 August 2010 (2 pages)
11 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Director's details changed for Ms Gillian Adams on 1 August 2010 (2 pages)
7 August 2009Incorporation (18 pages)
7 August 2009Incorporation (18 pages)