QCOMPLIANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQCOMPLIANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC201794
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of QCOMPLIANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    QDOS COMPLIANCE LIMITEDFeb 06, 2018Feb 06, 2018
    POWERED BY INTEGRA R&D LIMITEDOct 27, 2014Oct 27, 2014
    CHILLIBOX LIMITEDNov 13, 2012Nov 13, 2012
    FW ACCOUNTING LTDFeb 20, 2012Feb 20, 2012
    FREELANCE WORLD NETWORK LIMITEDAug 24, 2007Aug 24, 2007
    FREELANCE EURO CONTRACTING LIMITEDNov 30, 2000Nov 30, 2000
    CHILLIBOX LIMITEDNov 24, 1999Nov 24, 1999

    What are the latest accounts for QCOMPLIANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for QCOMPLIANCE LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for QCOMPLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Oct 25, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 22, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 21, 2018

    RES15

    Micro company accounts made up to Jun 30, 2017

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 06, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2018

    RES15

    Confirmation statement made on Oct 25, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Termination of appointment of Sebastian Michael Maley as a director on Mar 15, 2017

    1 pagesTM01

    Confirmation statement made on Oct 25, 2016 with updates

    7 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Nov 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 4
    SH01

    Termination of appointment of Angie Marie Parnell as a director on Nov 19, 2015

    1 pagesTM01

    Who are the officers of QCOMPLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTCHART, Michael Steven
    24 Thistle Street
    AB10 1XD Aberdeen
    2nd Floor Thistle House
    Scotland
    Director
    24 Thistle Street
    AB10 1XD Aberdeen
    2nd Floor Thistle House
    Scotland
    ScotlandBritishDirector61065350002
    ACUMEN ACCOUNTANTS AND ADVISORS LTD
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Grampian
    Secretary
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Grampian
    Identification TypeEuropean Economic Area
    Registration NumberSC153885
    76426690001
    MD SECRETARIES LIMITED
    c/o C/O Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Scotland
    Secretary
    c/o C/O Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    THE GRANT SMITH LAW PRACTICE
    7 Waverley Place
    AB10 1XH Aberdeen
    Secretary
    7 Waverley Place
    AB10 1XH Aberdeen
    35846360001
    BOWMAN, Sally Ann
    Flat B 78 Dunbar Street
    AB24 3UJ Aberdeen
    Aberdeenshire
    Director
    Flat B 78 Dunbar Street
    AB24 3UJ Aberdeen
    Aberdeenshire
    BritishParalegal71346080001
    GORDON, Alfred Alastair
    Aiket Road
    Dunlop
    KA3 4BP Kilmarnock
    Aiket Castle
    Ayrshire
    Scotland
    Director
    Aiket Road
    Dunlop
    KA3 4BP Kilmarnock
    Aiket Castle
    Ayrshire
    Scotland
    United KingdomBritishConsultant179636970001
    MALEY, Sebastian Michael
    24 Thistle Street
    AB10 1XD Aberdeen
    2nd Floor Thistle House
    Scotland
    Director
    24 Thistle Street
    AB10 1XD Aberdeen
    2nd Floor Thistle House
    Scotland
    EnglandBritishDirector152713450002
    MCGILL, Alasdair Iain
    21 Craigshannoch
    AB51 4LL Inverurie
    Aberdeenshire
    Director
    21 Craigshannoch
    AB51 4LL Inverurie
    Aberdeenshire
    United KingdomBritishCompany Director101491100001
    MORRISON, Moira Jean
    Burnie House
    Auchenblae
    AB30 1TS Laurencekirk
    Kincardineshire
    Director
    Burnie House
    Auchenblae
    AB30 1TS Laurencekirk
    Kincardineshire
    BritishAccountant54148720001
    PARNELL, Angie Marie
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Grampian
    Director
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Grampian
    ScotlandBritishDirector174269510001
    RITCHIE, Sheila Ewan
    Kinghorn Cottage
    Newmachar
    AB21 0QH Aberdeen
    Aberdeenshire
    Director
    Kinghorn Cottage
    Newmachar
    AB21 0QH Aberdeen
    Aberdeenshire
    United KingdomBritishSolicitor69169440001
    ROBERTSON, Alexander George
    The Cottage
    2 Devanha Gardens West
    AB11 7UW Aberdeen
    Aberdeenshire
    Director
    The Cottage
    2 Devanha Gardens West
    AB11 7UW Aberdeen
    Aberdeenshire
    United KingdomBritishAccountant87938500004
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of QCOMPLIANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alfred Alastair Gordon
    24 Thistle Street
    AB10 1XD Aberdeen
    2nd Floor Thistle House
    Scotland
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen John Greenwell
    24 Thistle Street
    AB10 1XD Aberdeen
    2nd Floor Thistle House
    Scotland
    Apr 06, 2016
    24 Thistle Street
    AB10 1XD Aberdeen
    2nd Floor Thistle House
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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