QUEST ADVANTAGE LIMITED
Overview
Company Name | QUEST ADVANTAGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC218699 |
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 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 Address | No |
What were the previous names of QUEST ADVANTAGE LIMITED?
Company Name | From | Until |
---|---|---|
QUEST ADVANTAGE (SCOTLAND) LIMITED | Oct 22, 2009 | Oct 22, 2009 |
QUEST CORPORATE LIMITED | Sep 13, 2007 | Sep 13, 2007 |
QUEST CONSULTING GROUP LTD. | Apr 30, 2001 | Apr 30, 2001 |
What are the latest accounts for QUEST ADVANTAGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for QUEST ADVANTAGE LIMITED?
Last Confirmation Statement Made Up To | Dec 08, 2025 |
---|---|
Next Confirmation Statement Due | Dec 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2024 |
Overdue | No |
What are the latest filings for QUEST ADVANTAGE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 8 Walker Street Edinburgh EH3 7LA on Nov 01, 2022 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Apr 30, 2017 | 7 pages | RP04CS01 | ||||||
Second filing for the notification of Marcus Noble as a person with significant control | 7 pages | RP04PSC01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||
Notification of Marcus Noble as a person with significant control on Jan 22, 2021 | 2 pages | PSC01 | ||||||
| ||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||
Director's details changed for Mr James Derek Scott Carnegie on Aug 28, 2020 | 2 pages | CH01 | ||||||
Change of details for Mr James Derek Scott Carnegie as a person with significant control on Aug 28, 2020 | 2 pages | PSC04 | ||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||
| ||||||||
Who are the officers of QUEST ADVANTAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NOBLE, Marcus | Secretary | Midton Of Fullwood KA3 5JZ Stewarton | United Kingdom | Consultant | 241534480001 | |||||
CARNEGIE, James Derek Scott | Director | 5 Reres Road Broughty Ferry DD5 2QA Dundee The Coach House Scotland | Scotland | British | Chartered Accountant | 106430012 | ||||
NOBLE, Marcus | Director | Midton Of Fullwood KA3 5JZ Stewarton | United Kingdom | United Kingdom | Consultant | 241534480001 | ||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
BOLE, Joseph | Director | Queen Square G41 2AZ Glasgow 42 | Britain | British | Management Consultant | 78549310003 | ||||
BUCHAN, Iain | Director | 18 Blackhill Drive G84 9HR Helensburgh Dunbartonshire | British | Management Consultant | 54665500001 | |||||
MURRAY, Alistair Gillan | Director | Marchwood Lodge 52 Kirk Road EH48 1BP Bathgate West Lothian | British | Consultant | 50923110002 | |||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of QUEST ADVANTAGE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Marcus Noble | Jan 22, 2021 | 41a Gray Street Broughty Ferry DD5 2BJ Dundee Millars House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr James Derek Scott Carnegie | Apr 01, 2017 | 41a Gray Street Broughty Ferry DD5 2BJ Dundee Millars House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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