Company NameQuest Services Ltd
DirectorsBushira Naeem and Aftab Anwar
Company StatusActive - Proposal to Strike off
Company NumberSC525966
CategoryPrivate Limited Company
Incorporation Date4 February 2016(8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Bushira Naeem
Date of BirthJuly 1996 (Born 27 years ago)
NationalityScottish
StatusCurrent
Appointed04 February 2016(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address1 Donibristle Gardens
Dalgety Bay
Dunfermline
KY11 9NQ
Scotland
Director NameMr Aftab Anwar
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(3 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleContractor
Country of ResidenceEngland
Correspondence Address9 Prescott Street
Bolton
BL3 3LZ

Location

Registered Address1 Donibristle Gardens
Dalgety Bay
Dunfermline
KY11 9NQ
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return3 February 2023 (1 year, 2 months ago)
Next Return Due17 February 2024 (overdue)

Filing History

14 August 2023Micro company accounts made up to 28 February 2023 (3 pages)
10 May 2023Compulsory strike-off action has been discontinued (1 page)
9 May 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 28 February 2022 (2 pages)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
4 October 2022Micro company accounts made up to 28 February 2021 (3 pages)
4 October 2022Micro company accounts made up to 29 February 2020 (3 pages)
15 August 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
27 November 2021Compulsory strike-off action has been discontinued (1 page)
26 November 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
13 March 2020Appointment of Mr Aftab Anwar as a director on 1 February 2020 (2 pages)
10 March 2020Withdraw the company strike off application (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
11 February 2020Application to strike the company off the register (1 page)
9 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
22 November 2017Registered office address changed from 3/1 Cables Wynd Edinburgh Leith EH6 6DU to 1 Donibristle Gardens Dalgety Bay Dunfermline KY11 9NQ on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 3/1 Cables Wynd Edinburgh Leith EH6 6DU to 1 Donibristle Gardens Dalgety Bay Dunfermline KY11 9NQ on 22 November 2017 (1 page)
30 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 June 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Registered office address changed from 1/12 Cables Wynd Edinburgh EH6 6DU Scotland to 3/1 Cables Wynd Edinburgh Leith EH6 6DU on 11 May 2017 (2 pages)
11 May 2017Registered office address changed from 1/12 Cables Wynd Edinburgh EH6 6DU Scotland to 3/1 Cables Wynd Edinburgh Leith EH6 6DU on 11 May 2017 (2 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)