Auldearn
Nairn
IV12 5BQ
Scotland
Secretary Name | Mr David Hutchinson |
---|---|
Status | Current |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Battle Hill Auldearn Nairn IV12 5BQ Scotland |
Director Name | Mrs Fiona Hyde |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2013(2 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 13 Battle Hill Auldearn Nairn Highland IV12 5TP Scotland |
Director Name | Mr Cornelius Brian O'Keefe |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Hse Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Edinvale House Dallas Forres Moray IV36 2RW Scotland |
Website | www.qualiteq.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 959556 |
Telephone region | Aberdeen |
Registered Address | 13 Battle Hill Auldearn Nairn Highland IV12 5TP Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Year | 2012 |
---|---|
Net Worth | £42,159 |
Cash | £29,906 |
Current Liabilities | £28,096 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Mrs Fiona Hyde on 31 March 2015 (2 pages) |
9 March 2016 | Director's details changed for Mrs Fiona Hyde on 31 March 2015 (2 pages) |
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 March 2015 | Director's details changed for Mrs Fiona Hyde on 15 March 2014 (2 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mrs Fiona Hyde on 15 March 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Director's details changed for Mrs Fiona Hyde on 1 March 2014 (2 pages) |
8 March 2014 | Director's details changed for Mrs Fiona Hyde on 1 March 2014 (2 pages) |
8 March 2014 | Director's details changed for Mrs Fiona Hyde on 1 March 2014 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Cancellation of shares. Statement of capital on 2 April 2013
|
2 April 2013 | Purchase of own shares. (3 pages) |
2 April 2013 | Purchase of own shares. (3 pages) |
2 April 2013 | Cancellation of shares. Statement of capital on 2 April 2013
|
2 April 2013 | Resolutions
|
2 April 2013 | Cancellation of shares. Statement of capital on 2 April 2013
|
2 April 2013 | Resolutions
|
3 March 2013 | Appointment of Mrs Fiona Hyde as a director (2 pages) |
3 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Appointment of Mrs Fiona Hyde as a director (2 pages) |
3 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Termination of appointment of Cornelius Brian O'keefe as a director (1 page) |
8 January 2013 | Termination of appointment of Cornelius Brian O'keefe as a director (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
9 May 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
4 March 2011 | Registered office address changed from C/O David Hutchinson 13 Battle Hill Auldearn Nairn IV12 5BQ Scotland on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from C/O David Hutchinson 13 Battle Hill Auldearn Nairn IV12 5BQ Scotland on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from C/O David Hutchinson 13 Battle Hill Auldearn Nairn IV12 5BQ Scotland on 4 March 2011 (2 pages) |
11 February 2011 | Incorporation (26 pages) |
11 February 2011 | Incorporation (26 pages) |