Company NameQuality Care (SC) Limited
DirectorsMercy Masiye and Brighton Masiye
Company StatusActive
Company NumberSC571801
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Mercy Masiye
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 New Broompark Business Park
Edinburgh
Midlothian
EH5 1RS
Scotland
Director NameDr Brighton Masiye
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2021(4 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 New Broompark Business Park
Edinburgh
Midlothian
EH5 1RS
Scotland
Director NameDr Brighton Masiye
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMadelvic House Granton Park Avenue
Edinburgh
EH5 1HS
Scotland

Location

Registered AddressUnit 8 New Broompark Business Park
Edinburgh
Midlothian
EH5 1RS
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Accounts

Latest Accounts30 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

23 April 2021Delivered on: 26 April 2021
Persons entitled: Askif Funding (Series 2019-1) Limited

Classification: A registered charge
Outstanding
28 August 2019Delivered on: 12 September 2019
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.
Outstanding
25 July 2019Delivered on: 1 August 2019
Persons entitled:
Inksmoor Capital Limited
Fcg Finance LTD

Classification: A registered charge
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the chargor.
Outstanding
23 August 2017Delivered on: 29 August 2017
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

27 April 2023Micro company accounts made up to 30 July 2022 (5 pages)
9 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
16 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 30 July 2021 (5 pages)
19 August 2021Appointment of Dr Brighton Masiye as a director on 15 August 2021 (2 pages)
26 April 2021Registration of charge SC5718010004, created on 23 April 2021 (33 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
2 March 2021Notification of Mercy Masiye as a person with significant control on 1 December 2020 (2 pages)
2 March 2021Cessation of Brighton Masiye as a person with significant control on 1 December 2020 (1 page)
28 February 2021Termination of appointment of Brighton Masiye as a director on 1 January 2021 (1 page)
18 January 2021Micro company accounts made up to 30 July 2020 (3 pages)
24 December 2020Appointment of Mrs Mercy Masiye as a director on 1 December 2020 (2 pages)
24 September 2020Registered office address changed from Unit 1a West Craigs Industrial Estate Turnhouse Road Edinburgh Midlothian EH12 0BD to Unit 8 New Broompark Business Park Edinburgh Midlothian EH5 1RS on 24 September 2020 (2 pages)
28 August 2020Satisfaction of charge SC5718010002 in full (4 pages)
4 August 2020Satisfaction of charge SC5718010003 in full (4 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 July 2019 (5 pages)
1 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
12 September 2019Registration of charge SC5718010003, created on 28 August 2019 (18 pages)
1 August 2019Registration of charge SC5718010002, created on 25 July 2019 (28 pages)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
18 October 2017Registered office address changed from Madelvic House Granton Park Avenue Edinburgh Midlothian EH5 1HS Scotland to Unit 1a West Craigs Industrial Estate Turnhouse Road Edinburgh Midlothian EH12 0BD on 18 October 2017 (2 pages)
18 October 2017Registered office address changed from Madelvic House Granton Park Avenue Edinburgh Midlothian EH5 1HS Scotland to Unit 1a West Craigs Industrial Estate Turnhouse Road Edinburgh Midlothian EH12 0BD on 18 October 2017 (2 pages)
29 August 2017Registration of charge SC5718010001, created on 23 August 2017 (14 pages)
29 August 2017Registration of charge SC5718010001, created on 23 August 2017 (14 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 1
(39 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 1
(39 pages)