Edinburgh
Midlothian
EH4 1DS
Scotland
Director Name | Ms Avtar Chehel |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 March 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Educator |
Country of Residence | Scotland |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Ms Manveen Gill |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | 25/8 Comely Bank Road Edinburgh Midlothian EH4 1DS Scotland |
Director Name | Ms Avtar Chehel |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 25/8 Comely Bank Road Edinburgh Midlothian EH4 1DS Scotland |
Website | www.qfiqualify.com |
---|
Registered Address | 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Richard Mcclelland 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
28 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Registered 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 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Termination of appointment of Avtar Chehel as a director on 20 January 2015 (1 page) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 October 2014 | Company name changed mayastar environmental LIMITED\certificate issued on 13/10/14
|
29 September 2014 | Termination of appointment of Manveen Gill as a director on 29 September 2014 (1 page) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 January 2011 | Director's details changed for Ms Manveen Gill on 26 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Director's details changed for Mr Richard Mcclelland on 26 January 2011 (2 pages) |
19 January 2010 | Incorporation
|
19 January 2010 | Incorporation
|