QA SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameQA SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC086402
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QA SCOTLAND LIMITED?

    • (7221) /

    Where is QA SCOTLAND LIMITED located?

    Registered Office Address
    32 South Gyle Crescent
    South Gyle Park
    EH12 9EB Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of QA SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUTERS FOR BUSINESS (SCOTLAND) LIMITEDMay 30, 1984May 30, 1984
    OSE LIMITEDJan 25, 1984Jan 25, 1984

    What are the latest accounts for QA SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 29, 2009

    What are the latest filings for QA SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital following an allotment of shares on May 26, 2010

    • Capital: GBP 2,402,650
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Adopt model articles 26/05/2010
    RES13

    Application to strike the company off the register

    2 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to May 29, 2009

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to May 30, 2008

    13 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288c

    Full accounts made up to May 31, 2007

    13 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages225

    legacy

    3 pages363a

    Who are the officers of QA SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Ian Paul
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    Secretary
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    British136279590001
    JOHNSON, Ian Paul
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    Director
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    United KingdomBritish136279590001
    MACPHERSON, William Robert George
    Benenden
    TN17 4LG Cranbrook
    Little Nineveh
    Kent
    United Kingdom
    Director
    Benenden
    TN17 4LG Cranbrook
    Little Nineveh
    Kent
    United Kingdom
    EnglandBritish132097710001
    GIBSON, Colin John
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    Secretary
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    British72748350001
    HYAMS, Mitchell Spencer
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    Secretary
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    British13800580002
    LUMB, Tony
    1 The Corner House
    Aimson Road West Timperley
    WA15 7XP Altrincham
    Cheshire
    Secretary
    1 The Corner House
    Aimson Road West Timperley
    WA15 7XP Altrincham
    Cheshire
    British110543530001
    MCRITCHIE, Ruth Elizabeth
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    Secretary
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    British101309030001
    O'HARA, Thomas
    33 Stobs Drive
    Barrhead
    G78 1NX Glasgow
    Lanarkshire
    Secretary
    33 Stobs Drive
    Barrhead
    G78 1NX Glasgow
    Lanarkshire
    British628700001
    ROSSINGTON, Paul Steven
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    Secretary
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    British18750870002
    TRAINER, Martin John
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    Secretary
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    British124180840001
    ATKIN, John Duncan
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    Director
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    United KingdomBritish4769830001
    BEAUMONT, John Richard
    The Manor House
    85 High Street
    RH16 2HN Lindfield
    Sussex
    Director
    The Manor House
    85 High Street
    RH16 2HN Lindfield
    Sussex
    British92701330001
    BURGESS, Keith, Dr
    Hengrove
    The Chivery
    HP23 6LE Tring
    Hertfordshire
    Director
    Hengrove
    The Chivery
    HP23 6LE Tring
    Hertfordshire
    British73570840001
    GIBSON, Colin John
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    Director
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    EnglandBritish72748350001
    HYAMS, Mitchell Spencer
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    Director
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    EnglandBritish13800580002
    JEFFREY, James Martin
    36 Earlspark Drive
    Bieldside
    AB1 9AH Aberdeen
    Aberdeenshire
    Director
    36 Earlspark Drive
    Bieldside
    AB1 9AH Aberdeen
    Aberdeenshire
    British628740001
    KAUFFMAN, John
    The Grange
    Fryth Finchampstead
    RG40 3RN Wokingham
    Berkshire
    Director
    The Grange
    Fryth Finchampstead
    RG40 3RN Wokingham
    Berkshire
    British113989000001
    MACINTOSH, Bruce Duncan
    8 Spylaw Road
    EH10 5BH Edinburgh
    Midlothian
    Director
    8 Spylaw Road
    EH10 5BH Edinburgh
    Midlothian
    British19295830001
    MARTIN, Christian John
    Kingswood House
    Tag Lane Wargrave
    RG10 9ST Reading
    Berkshire
    Director
    Kingswood House
    Tag Lane Wargrave
    RG10 9ST Reading
    Berkshire
    EnglandBritish113992220001
    MATHER, James Stuart
    13 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Director
    13 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    ScotlandBritish49750800001
    MCRITCHIE, Ruth Elizabeth
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    Director
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    United KingdomBritish101309030001
    SOUTHWORTH, David Robert
    Salmesbury 12 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    Director
    Salmesbury 12 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    British6026950001
    STRANG, Alexander Sharp
    14 Douglas Gardens
    Bearsden
    G61 2SJ Glasgow
    Lanarkshire
    Director
    14 Douglas Gardens
    Bearsden
    G61 2SJ Glasgow
    Lanarkshire
    British628730001
    TRAINER, Martin John
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    Director
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    EnglandBritish124180840001
    WHITE, Joseph
    18 King Malcolm Close
    EH10 7JB Edinburgh
    Director
    18 King Malcolm Close
    EH10 7JB Edinburgh
    British37142590002

    Does QA SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 01, 1987
    Delivered On Jul 03, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Book debts by way of a first floating charge.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kellock LTD
    Transactions
    • Jul 03, 1987Registration of a charge
    • Feb 16, 1998Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Apr 13, 1987
    Delivered On Apr 20, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All book debts.
    Persons Entitled
    • Kellock LTD
    Transactions
    • Apr 20, 1987Registration of a charge
    • Feb 16, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 09, 1986
    Delivered On Oct 20, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 1986Registration of a charge
    • Feb 16, 1998Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0