Company NameQUIN Solutions Ltd
DirectorsEdward John Quin and Kirsty Louise Quin
Company StatusActive
Company NumberSC591543
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Edward John Quin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleWell Intervention Engineer
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMrs Kirsty Louise Quin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 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 CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

1 March 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
1 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
2 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mrs Kirsty Louise Quin on 1 March 2019 (2 pages)
13 February 2020Director's details changed for Mr Edward John Quin on 1 March 2019 (2 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
13 March 2019Withdrawal of a person with significant control statement on 13 March 2019 (2 pages)
13 March 2019Notification of Edward John Quin as a person with significant control on 16 March 2018 (2 pages)
13 March 2019Notification of Kirsty Louise Quin as a person with significant control on 16 March 2018 (2 pages)
13 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 100
(29 pages)