QCOMPLIANCE LIMITED
Overview
| Company Name | QCOMPLIANCE LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC201794 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QCOMPLIANCE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is QCOMPLIANCE LIMITED located?
| Registered Office Address | 2nd Floor Thistle House 24 Thistle Street AB10 1XD Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QCOMPLIANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| QDOS COMPLIANCE LIMITED | Feb 06, 2018 | Feb 06, 2018 |
| POWERED BY INTEGRA R&D LIMITED | Oct 27, 2014 | Oct 27, 2014 |
| CHILLIBOX LIMITED | Nov 13, 2012 | Nov 13, 2012 |
| FW ACCOUNTING LTD | Feb 20, 2012 | Feb 20, 2012 |
| FREELANCE WORLD NETWORK LIMITED | Aug 24, 2007 | Aug 24, 2007 |
| FREELANCE EURO CONTRACTING LIMITED | Nov 30, 2000 | Nov 30, 2000 |
| CHILLIBOX LIMITED | Nov 24, 1999 | Nov 24, 1999 |
What are the latest accounts for QCOMPLIANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QCOMPLIANCE LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for QCOMPLIANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Stephen John Greenwell as a person with significant control on Jul 30, 2020 | 1 pages | PSC07 | ||||||||||
Previous accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Sebastian Michael Maley as a director on Mar 15, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of QCOMPLIANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUTCHART, Michael Steven | Director | 24 Thistle Street AB10 1XD Aberdeen 2nd Floor Thistle House Scotland | Scotland | British | 61065350002 | |||||||||
| ACUMEN ACCOUNTANTS AND ADVISORS LTD | Secretary | Riverside Drive AB11 7SL Aberdeen Bon Accord House Grampian |
| 76426690001 | ||||||||||
| MD SECRETARIES LIMITED | Secretary | c/o C/O Mcgrigors Llp Bothwell Street G2 7EQ Glasgow 141 Scotland |
| 117456920001 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| THE GRANT SMITH LAW PRACTICE | Secretary | 7 Waverley Place AB10 1XH Aberdeen | 35846360001 | |||||||||||
| BOWMAN, Sally Ann | Director | Flat B 78 Dunbar Street AB24 3UJ Aberdeen Aberdeenshire | British | 71346080001 | ||||||||||
| GORDON, Alfred Alastair | Director | Aiket Road Dunlop KA3 4BP Kilmarnock Aiket Castle Ayrshire Scotland | United Kingdom | British | 179636970001 | |||||||||
| MALEY, Sebastian Michael | Director | 24 Thistle Street AB10 1XD Aberdeen 2nd Floor Thistle House Scotland | England | British | 152713450002 | |||||||||
| MCGILL, Alasdair Iain | Director | 21 Craigshannoch AB51 4LL Inverurie Aberdeenshire | United Kingdom | British | 101491100001 | |||||||||
| MORRISON, Moira Jean | Director | Burnie House Auchenblae AB30 1TS Laurencekirk Kincardineshire | British | 54148720001 | ||||||||||
| PARNELL, Angie Marie | Director | Riverside Drive AB11 7SL Aberdeen Bon Accord House Grampian | Scotland | British | 174269510001 | |||||||||
| RITCHIE, Sheila Ewan | Director | Kinghorn Cottage Newmachar AB21 0QH Aberdeen Aberdeenshire | United Kingdom | British | 69169440001 | |||||||||
| ROBERTSON, Alexander George | Director | The Cottage 2 Devanha Gardens West AB11 7UW Aberdeen Aberdeenshire | United Kingdom | British | 87938500004 | |||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of QCOMPLIANCE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen John Greenwell | Apr 06, 2016 | 24 Thistle Street AB10 1XD Aberdeen 2nd Floor Thistle House Scotland | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alfred Alastair Gordon | Apr 06, 2016 | 24 Thistle Street AB10 1XD Aberdeen 2nd Floor Thistle House Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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