Company NameQualis Scotland Ltd
DirectorRaymond Ringrose
Company StatusActive - Proposal to Strike off
Company NumberSC591478
CategoryPrivate Limited Company
Incorporation Date15 March 2018(6 years, 1 month ago)
Previous NamesCKR Contracts Ltd and Qu@Lis Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Raymond Ringrose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Espedair Street
Paisley
PA2 6RW
Scotland
Director NameMr Stephen Condon
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/1 132 Falside Road
Paisley
PA2 6JT
Scotland
Director NameMs Kirsty Mackenzie
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQualis House 62 Espedair Street
Paisley
PA2 6RW
Scotland
Director NameMrs Elaine Anne Smillie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQualis House 62 Espedair Street
Paisley
PA2 6RW
Scotland

Location

Registered Address64 Espedair Street
Paisley
PA2 6RW
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 September 2021 (2 years, 7 months ago)
Next Return Due25 September 2022 (overdue)

Filing History

12 January 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
3 November 2022Director's details changed for Mr Raymond Ringrose on 21 August 2018 (2 pages)
27 October 2022Termination of appointment of Elaine Anne Smillie as a director on 1 May 2022 (1 page)
27 October 2022Termination of appointment of Kirsty Mackenzie as a director on 1 May 2022 (1 page)
23 March 2022Cessation of Raymond Ringrose as a person with significant control on 23 February 2022 (1 page)
23 March 2022Notification of Qualis Group Scotland Ltd as a person with significant control on 23 February 2022 (2 pages)
13 December 2021Total exemption full accounts made up to 31 August 2021 (11 pages)
29 November 2021Director's details changed for Ms Kirsty Gray on 29 November 2021 (2 pages)
20 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
8 June 2021Registered office address changed from Qualis House 62 Espedair Street Paisley Renfrewshire PA2 6RW Scotland to 64 Espedair Street Paisley PA2 6RW on 8 June 2021 (1 page)
8 December 2020Appointment of Mrs Elaine Anne Smillie as a director on 3 December 2020 (2 pages)
8 December 2020Appointment of Ms Kirsty Gray as a director on 3 December 2020 (2 pages)
3 December 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
14 October 2020Registered office address changed from Block a Manson Suite, Westway Porterfield Road Renfrew East Renfrewshire PA4 8DJ Scotland to Qualis House 62 Espedair Street Paisley Renfrewshire PA2 6RW on 14 October 2020 (1 page)
31 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 December 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
2 December 2019Current accounting period shortened from 31 March 2019 to 31 August 2018 (1 page)
15 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
2 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
1 April 2019Registered office address changed from Unit 3 Bowerwalls Place Crossmill Business Park Barrhead G7 1BF Scotland to Block a Manson Suite, Westway Porterfield Road Renfrew East Renfrewshire PA4 8DJ on 1 April 2019 (1 page)
19 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
(3 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
11 September 2018Cessation of Stephen Condon as a person with significant control on 8 August 2018 (1 page)
11 September 2018Notification of Raymond Ringrose as a person with significant control on 15 August 2018 (2 pages)
21 August 2018Termination of appointment of Stephen Condon as a director on 21 August 2018 (1 page)
21 August 2018Appointment of Mr Raymond Ringrose as a director on 21 August 2018 (2 pages)
15 March 2018Incorporation
Statement of capital on 2018-03-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)