CBA QS MANAGEMENT LIMITED

CBA QS MANAGEMENT LIMITED

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

    Company NameCBA QS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC227038
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CBA QS MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CBA QS MANAGEMENT LIMITED located?

    Registered Office Address
    115 George Street
    EH2 4JN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CBA QS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANCASTER SHELF 52 LIMITEDJan 17, 2002Jan 17, 2002

    What are the latest accounts for CBA QS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for CBA QS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for CBA QS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    8 pagesAA

    Total exemption full accounts made up to Aug 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Oct 31, 2023

    • Capital: GBP 150
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 29, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Sep 30, 2023

    • Capital: GBP 160
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 31, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 31, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Jul 31, 2023

    • Capital: GBP 188
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 31, 2023

    • Capital: GBP 174
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 29, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 29, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 29, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 28, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Jun 30, 2023

    • Capital: GBP 202
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 12, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 12, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on May 31, 2023

    • Capital: GBP 216
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 20, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 20, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Total exemption full accounts made up to Aug 31, 2022

    7 pagesAA

    Cancellation of shares. Statement of capital on Apr 28, 2023

    • Capital: GBP 230
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 23, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 23, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of CBA QS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Stuart
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Secretary
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    277092470001
    CARGILL, William Bruce
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    United KingdomBritishQuantity Surveyor181269660001
    DIFFER, Ian Alexander
    West George Street
    G2 2LB Glasgow
    177
    Scotland
    Director
    West George Street
    G2 2LB Glasgow
    177
    Scotland
    United KingdomBritishQuantity Surveyor181270400001
    ROBINSON, Stuart
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    United KingdomBritishQuantity Surveyor181270160001
    ADAM, Robert Bryce Gordon
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Secretary
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    BritishQuantity Surveyor80123270001
    GORMAN, Christine
    2 Lancaster Crescent
    G12 0RR Glasgow
    Nominee Secretary
    2 Lancaster Crescent
    G12 0RR Glasgow
    British900015230001
    ADAM, Robert Bryce Gordon
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    ScotlandBritishQuantity Surveyor80123270001
    CAMERON, John Roderick Hector
    2 Lancaster Crescent
    G12 0RR Glasgow
    Scotland
    Nominee Director
    2 Lancaster Crescent
    G12 0RR Glasgow
    Scotland
    ScotlandBritish900015220001
    MCAUSLAN, David Iain Watson
    West George Street
    G2 2LB Glasgow
    177
    Scotland
    Director
    West George Street
    G2 2LB Glasgow
    177
    Scotland
    ScotlandBritishSurveyor55049070001
    MURRAY, Donald Ashton
    28 Liberton Drive
    EH16 6NN Edinburgh
    Director
    28 Liberton Drive
    EH16 6NN Edinburgh
    ScotlandBritishQuantity Surveyor51506860001
    SOUTER, Kenneth George Mcdonald
    3 West Carnethy Avenue
    Colinton
    EH13 0ED Edinburgh
    Midlothian
    Director
    3 West Carnethy Avenue
    Colinton
    EH13 0ED Edinburgh
    Midlothian
    ScotlandBritishQuantity Surveyor2950790001
    TAYLOR, David Edmond
    41 Edzell Drive
    Newton Mearns
    G77 5QX Glasgow
    Director
    41 Edzell Drive
    Newton Mearns
    G77 5QX Glasgow
    ScotlandBritishQuantity Surveyor38586130001

    Who are the persons with significant control of CBA QS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Bruce Cargill
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Nov 30, 2020
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 Stuart Robinson
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Nov 30, 2020
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 Ian Alexander Differ
    West George Street
    G2 2LB Glasgow
    177
    Scotland
    Nov 30, 2020
    West George Street
    G2 2LB Glasgow
    177
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 Robert Bryce Gordon Adam
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Apr 06, 2016
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Yes
    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.
    Mr David Iain Watson Mcauslan
    West George Street
    G2 2LB Glasgow
    171
    Scotland
    Apr 06, 2016
    West George Street
    G2 2LB Glasgow
    171
    Scotland
    Yes
    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.

    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