Company NameQualifications For Industry Limited
DirectorsRichard McClelland and Avtar Chehel
Company StatusActive
Company NumberSC371435
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Previous NameMayastar Environmental Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Richard McClelland
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address25/8 Comely Bank Road
Edinburgh
Midlothian
EH4 1DS
Scotland
Director NameMs Avtar Chehel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 March 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleEducator
Country of ResidenceScotland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMs Manveen Gill
Date of BirthOctober 1981 (Born 42 years ago)
NationalityMalaysian
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleHR Manager
Country of ResidenceScotland
Correspondence Address25/8 Comely Bank Road
Edinburgh
Midlothian
EH4 1DS
Scotland
Director NameMs Avtar Chehel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCentre Manager
Country of ResidenceScotland
Correspondence Address25/8 Comely Bank Road
Edinburgh
Midlothian
EH4 1DS
Scotland

Contact

Websitewww.qfiqualify.com

Location

Registered Address93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Richard Mcclelland
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

20 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Registered office address changed from 25/8 Comely Bank Road Edinburgh Midlothian EH4 1DS to 93 George Street Edinburgh EH2 3ES on 7 July 2016 (1 page)
1 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Termination of appointment of Avtar Chehel as a director on 20 January 2015 (1 page)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 October 2014Company name changed mayastar environmental LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
(3 pages)
29 September 2014Termination of appointment of Manveen Gill as a director on 29 September 2014 (1 page)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
19 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 January 2011Director's details changed for Ms Manveen Gill on 26 January 2011 (2 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Mr Richard Mcclelland on 26 January 2011 (2 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)