QUEST ADVANTAGE LIMITED

QUEST ADVANTAGE LIMITED

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

    Company NameQUEST ADVANTAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC218699
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of QUEST ADVANTAGE LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is QUEST ADVANTAGE LIMITED located?

    Registered Office Address
    Millars House 41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of QUEST ADVANTAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUEST ADVANTAGE (SCOTLAND) LIMITEDOct 22, 2009Oct 22, 2009
    QUEST CORPORATE LIMITEDSep 13, 2007Sep 13, 2007
    QUEST CONSULTING GROUP LTD.Apr 30, 2001Apr 30, 2001

    What are the latest accounts for QUEST ADVANTAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for QUEST ADVANTAGE LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2025
    Next Confirmation Statement DueDec 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2024
    OverdueNo

    What are the latest filings for QUEST ADVANTAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 8 Walker Street Edinburgh EH3 7LA Scotland to Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ on Dec 09, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 8 Walker Street Edinburgh EH3 7LA on Nov 01, 2022

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Apr 30, 2017

    7 pagesRP04CS01

    Second filing for the notification of Marcus Noble as a person with significant control

    7 pagesRP04PSC01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Notification of Marcus Noble as a person with significant control on Jan 22, 2021

    2 pagesPSC01
    Annotations
    DateAnnotation
    Oct 04, 2021Second Filing The information on the form PSC01 has been replaced by a second filing on 04/10/2021

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Director's details changed for Mr James Derek Scott Carnegie on Aug 28, 2020

    2 pagesCH01

    Change of details for Mr James Derek Scott Carnegie as a person with significant control on Aug 28, 2020

    2 pagesPSC04

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Oct 04, 2021Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 04/10/2021

    Who are the officers of QUEST ADVANTAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOBLE, Marcus
    Midton Of Fullwood
    KA3 5JZ Stewarton
    Secretary
    Midton Of Fullwood
    KA3 5JZ Stewarton
    United KingdomConsultant241534480001
    CARNEGIE, James Derek Scott
    5 Reres Road
    Broughty Ferry
    DD5 2QA Dundee
    The Coach House
    Scotland
    Director
    5 Reres Road
    Broughty Ferry
    DD5 2QA Dundee
    The Coach House
    Scotland
    ScotlandBritishChartered Accountant106430012
    NOBLE, Marcus
    Midton Of Fullwood
    KA3 5JZ Stewarton
    Director
    Midton Of Fullwood
    KA3 5JZ Stewarton
    United KingdomUnited KingdomConsultant241534480001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BOLE, Joseph
    Queen Square
    G41 2AZ Glasgow
    42
    Director
    Queen Square
    G41 2AZ Glasgow
    42
    BritainBritishManagement Consultant78549310003
    BUCHAN, Iain
    18 Blackhill Drive
    G84 9HR Helensburgh
    Dunbartonshire
    Director
    18 Blackhill Drive
    G84 9HR Helensburgh
    Dunbartonshire
    BritishManagement Consultant54665500001
    MURRAY, Alistair Gillan
    Marchwood Lodge 52 Kirk Road
    EH48 1BP Bathgate
    West Lothian
    Director
    Marchwood Lodge 52 Kirk Road
    EH48 1BP Bathgate
    West Lothian
    BritishConsultant50923110002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of QUEST ADVANTAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Marcus Noble
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    Jan 22, 2021
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Derek Scott Carnegie
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    Apr 01, 2017
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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