Q-MASS LIMITED
Overview
| Company Name | Q-MASS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC277991 |
| 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 Q-MASS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is Q-MASS LIMITED located?
| Registered Office Address | 1a Langlands Drive Kelvin South Business Park East Kilbride G75 0YH Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of Q-MASS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AXIS MANUFACTURING SERVICES LIMITED | Nov 03, 2005 | Nov 03, 2005 |
| L. D. DEVELOPMENTS (SCOTLAND) LIMITED | Jan 05, 2005 | Jan 05, 2005 |
What are the latest accounts for Q-MASS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for Q-MASS LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for Q-MASS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC2779910010, created on Jul 24, 2025 | 19 pages | MR01 | ||||||||||
Satisfaction of charge SC2779910004 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC2779910008, created on Jun 02, 2025 | 7 pages | MR01 | ||||||||||
Registration of charge SC2779910009, created on May 23, 2025 | 15 pages | MR01 | ||||||||||
Satisfaction of charge SC2779910005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2779910006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2779910007 in full | 1 pages | MR04 | ||||||||||
Second filing of Confirmation Statement dated Jan 05, 2025 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jan 05, 2025 with updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Alterations to floating charge SC2779910004 | 46 pages | 466(Scot) | ||||||||||
Registration of charge SC2779910007, created on Nov 05, 2024 | 22 pages | MR01 | ||||||||||
Alterations to floating charge SC2779910006 | 41 pages | 466(Scot) | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Registration of charge SC2779910006, created on Oct 30, 2024 | 22 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC2779910005, created on Nov 05, 2024 | 15 pages | MR01 | ||||||||||
Notification of Clyde V Holdings Limited as a person with significant control on Oct 30, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Ronnie Robertson as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Harvey as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronnie Robertson as a secretary on Oct 30, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Scott Richards as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Ronnie Robertson as a person with significant control on Oct 30, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of John Harvey as a person with significant control on Oct 30, 2024 | 1 pages | PSC07 | ||||||||||
Who are the officers of Q-MASS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDS, Paul Scott | Director | Kelvin South Business Park East Kilbride G75 0YH Glasgow 1a Langlands Drive | Scotland | British | 200874330001 | |||||
| ROBERTSON, Ronnie | Secretary | G75 0YH East Kilbride 1a Langlands Drive United Kingdom | British | 110418440001 | ||||||
| FINDLAY & COMPANY | Secretary | 11 Dudhope Terrace DD3 6TS Dundee | 36439030001 | |||||||
| DUNCAN, Lawrence | Director | 38 Lintrathen Gardens DD3 8EJ Dundee Angus | Scotland | Scottish | 115844980001 | |||||
| HARVEY, John | Director | G75 0YH East Kilbride 1a Langlands Drive United Kingdom | England | British | 118312290005 | |||||
| ROBERTSON, Ronnie | Director | G75 0YH East Kilbride 1a Langlands Drive United Kingdom | Scotland | British | 110418440001 | |||||
| WALKER, Colin | Director | 106 Coupar Angus Road Birkhill DD2 5PG Angus | Scotland | British | 79440310001 |
Who are the persons with significant control of Q-MASS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clyde V Holdings Limited | Oct 30, 2024 | Wellington Street G2 6HJ Glasgow Suite 405-407 Baltic Chambers Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ronnie Robertson | Jan 05, 2017 | G75 0YH East Kilbride 1a Langlands Drive United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Harvey | Jan 05, 2017 | G75 0YH East Kilbride 1a Langlands Drive United Kingdom | Yes | ||||||||||
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