Company NameQuest Corporate Finance Limited
DirectorsJames Derek Scott Carnegie and Stephen Liston Lindsay Paterson
Company StatusActive
Company NumberSC496181
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)
Previous NameStockbridge Advisers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr Stephen Liston Lindsay Paterson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr Robin Archibald
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr Thomas William John Nimmo
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameStuart James Mitchell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMarcus Noble
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
13 December 2022Register inspection address has been changed to 8 Walker Street Edinburgh EH3 7LA (1 page)
30 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 November 2022Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland to 8 Walker Street Edinburgh EH3 7LA on 1 November 2022 (1 page)
22 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
4 October 2021Change of details for Quest Corporate Limited as a person with significant control on 17 June 2021 (5 pages)
17 June 2021Change of details for Quest Corporate Limited as a person with significant control on 17 June 2021 (2 pages)
17 June 2021Change of details for Mr James Derek Scott Carnegie as a person with significant control on 17 March 2021 (2 pages)
17 June 2021Cessation of Marcus Joseph Noble as a person with significant control on 26 May 2020 (1 page)
17 June 2021Notification of Stephen Liston Lindsay Paterson as a person with significant control on 17 June 2021 (2 pages)
16 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 August 2020Termination of appointment of Marcus Noble as a director on 26 May 2020 (1 page)
13 August 2020Termination of appointment of Stuart James Mitchell as a director on 26 May 2020 (1 page)
24 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
4 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
25 July 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
17 July 2018Notification of Quest Corporate Limited as a person with significant control on 13 June 2018 (2 pages)
17 July 2018Cessation of Thomas William John Nimmo as a person with significant control on 13 June 2018 (1 page)
17 July 2018Notification of James Derek Scott Carnegie as a person with significant control on 13 June 2018 (2 pages)
17 July 2018Notification of Marcus Joseph Noble as a person with significant control on 13 June 2018 (2 pages)
13 July 2018Termination of appointment of Thomas William John Nimmo as a director on 13 June 2018 (1 page)
13 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-13
(3 pages)
12 July 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 303
(3 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
2 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
9 January 2018Appointment of Mr Stephen Liston Lindsay Paterson as a director on 22 December 2017 (3 pages)
9 January 2018Appointment of Stuart James Mitchell as a director on 22 December 2017 (3 pages)
9 January 2018Appointment of Marcus Noble as a director on 22 December 2017 (3 pages)
9 January 2018Appointment of James Derek Scott Carnegie as a director on 22 December 2017 (3 pages)
27 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
16 February 2017Termination of appointment of Robin Archibald as a director on 14 February 2017 (1 page)
16 February 2017Termination of appointment of Robin Archibald as a director on 14 February 2017 (1 page)
10 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 302
(4 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 302
(4 pages)
17 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 302
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 302
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 302
(3 pages)
7 May 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
7 May 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
10 February 2015Director's details changed for John Nimmo on 6 February 2015 (3 pages)
10 February 2015Director's details changed for John Nimmo on 6 February 2015 (3 pages)
10 February 2015Director's details changed for John Nimmo on 6 February 2015 (3 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 2
(28 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 2
(28 pages)