Company NameQualytour Ltd
DirectorJessica Suarez Perez
Company StatusActive - Proposal to Strike off
Company NumberSC531771
CategoryPrivate Limited Company
Incorporation Date6 April 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Jessica Suarez Perez
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySpanish
StatusCurrent
Appointed30 June 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Newington Road
Edinburgh
EH9 1QS
Scotland
Director NameMrs Madelis Martinez Liranzo
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 11 Bonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Benjamin Suarez Perez
Date of BirthMay 1976 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed12 April 2019(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address22-24 Newington Road
Edinburgh
EH9 1QS
Scotland

Location

Registered Address22-24 Newington Road
Edinburgh
EH9 1QS
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (3 years ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 June 2022 (1 year, 10 months ago)
Next Return Due14 July 2023 (overdue)

Filing History

7 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
20 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
30 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
30 June 2021Notification of Jessica Suarez Perez as a person with significant control on 26 May 2021 (2 pages)
30 June 2021Appointment of Mrs Jessica Suarez Perez as a director on 30 June 2021 (2 pages)
30 June 2021Registered office address changed from Suite 11 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 22-24 Newington Road Edinburgh EH9 1QS on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Benjamin Suarez Perez as a director on 26 May 2021 (1 page)
30 June 2021Cessation of Benjamin Suarez Perez as a person with significant control on 26 May 2021 (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 March 2021Confirmation statement made on 12 November 2020 with updates (5 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
12 November 2019Notification of Benjamin Suarez Perez as a person with significant control on 25 April 2019 (2 pages)
12 November 2019Cessation of Madelis Martinez Liranzo as a person with significant control on 12 April 2019 (1 page)
25 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
25 April 2019Termination of appointment of Madelis Martinez Liranzo as a director on 12 April 2019 (1 page)
25 April 2019Appointment of Mr Benjamin Suarez Perez as a director on 12 April 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 November 2017Registered office address changed from 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW Scotland to Suite 11 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 November 2017 (1 page)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)