QCOMPLIANCE LIMITED
Overview
Company Name | QCOMPLIANCE LIMITED |
---|---|
Company Status | Active |
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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for QCOMPLIANCE LIMITED?
Last Confirmation Statement Made Up To | Oct 23, 2025 |
---|---|
Next Confirmation Statement Due | Nov 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2024 |
Overdue | No |
What are the latest filings for QCOMPLIANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Confirmation statement made on Oct 25, 2016 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from Bon Accord House Riverside Drive Aberdeen Grampian AB11 7SL to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on Jul 14, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Angie Marie Parnell as a director on Nov 19, 2015 | 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 | Director | 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 | Paralegal | 71346080001 | |||||||||
GORDON, Alfred Alastair | Director | Aiket Road Dunlop KA3 4BP Kilmarnock Aiket Castle Ayrshire Scotland | United Kingdom | British | Consultant | 179636970001 | ||||||||
MALEY, Sebastian Michael | Director | 24 Thistle Street AB10 1XD Aberdeen 2nd Floor Thistle House Scotland | England | British | Director | 152713450002 | ||||||||
MCGILL, Alasdair Iain | Director | 21 Craigshannoch AB51 4LL Inverurie Aberdeenshire | United Kingdom | British | Company Director | 101491100001 | ||||||||
MORRISON, Moira Jean | Director | Burnie House Auchenblae AB30 1TS Laurencekirk Kincardineshire | British | Accountant | 54148720001 | |||||||||
PARNELL, Angie Marie | Director | Riverside Drive AB11 7SL Aberdeen Bon Accord House Grampian | Scotland | British | Director | 174269510001 | ||||||||
RITCHIE, Sheila Ewan | Director | Kinghorn Cottage Newmachar AB21 0QH Aberdeen Aberdeenshire | United Kingdom | British | Solicitor | 69169440001 | ||||||||
ROBERTSON, Alexander George | Director | The Cottage 2 Devanha Gardens West AB11 7UW Aberdeen Aberdeenshire | United Kingdom | British | Accountant | 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 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
| |||
Mr Stephen John Greenwell | Apr 06, 2016 | 24 Thistle Street AB10 1XD Aberdeen 2nd Floor Thistle House Scotland | No |
Nationality: British Country of Residence: England | |||
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