Company NameQP Consultancy Limited
DirectorDavid John Martin
Company StatusActive
Company NumberSC447162
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Previous NamePremier Waste Solutions (Scotland) Limited

Business Activity

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

Directors

Director NameMr David John Martin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(2 weeks, 3 days after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dunbeath Grove
Blantyre
Glasgow
G72 0GL
Scotland
Director NamePeter Gardner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address173 Old Edinburgh Road
Uddingston
Lanarkshire
G71 6BJ
Scotland

Location

Registered Address2 Dunbeath Grove
Blantyre
Glasgow
G72 0GL
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1David Martin
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

15 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
10 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
16 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
11 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
10 November 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
13 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
14 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Registered office address changed from 2 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland to 2 Dunbeath Grove Blantyre Glasgow G72 0GL on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Unit 10 Railway Court Lennoxtown Glasgow G66 7LL to 2 Dunbeath Grove Blantyre Glasgow G72 0GL on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Unit 10 Railway Court Lennoxtown Glasgow G66 7LL to 2 Dunbeath Grove Blantyre Glasgow G72 0GL on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 2 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland to 2 Dunbeath Grove Blantyre Glasgow G72 0GL on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 2 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland to 2 Dunbeath Grove Blantyre Glasgow G72 0GL on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Unit 10 Railway Court Lennoxtown Glasgow G66 7LL to 2 Dunbeath Grove Blantyre Glasgow G72 0GL on 6 May 2015 (1 page)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
28 August 2014Registered office address changed from Unit 10a Flemington Industrial Estate Craigneuk Street Motherwell Lanarkshire ML1 2NT Scotland to Unit 10 Railway Court Lennoxtown Glasgow G66 7LL on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Unit 10a Flemington Industrial Estate Craigneuk Street Motherwell Lanarkshire ML1 2NT Scotland to Unit 10 Railway Court Lennoxtown Glasgow G66 7LL on 28 August 2014 (1 page)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2013Company name changed premier waste solutions (scotland) LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Termination of appointment of Peter Gardner as a director (1 page)
26 April 2013Termination of appointment of Peter Gardner as a director (1 page)
26 April 2013Appointment of Mr David John Martin as a director (2 pages)
26 April 2013Appointment of Mr David John Martin as a director (2 pages)
26 April 2013Company name changed premier waste solutions (scotland) LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)