Q-MASS LIMITED

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

    Company NameQ-MASS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC277991
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of Q-MASS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXIS MANUFACTURING SERVICES LIMITEDNov 03, 2005Nov 03, 2005
    L. D. DEVELOPMENTS (SCOTLAND) LIMITEDJan 05, 2005Jan 05, 2005

    What are the latest accounts for Q-MASS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for Q-MASS LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for Q-MASS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 31, 2025

    11 pagesAA

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Registration of charge SC2779910010, created on Jul 24, 2025

    19 pagesMR01

    Satisfaction of charge SC2779910004 in full

    1 pagesMR04

    Registration of charge SC2779910008, created on Jun 02, 2025

    7 pagesMR01

    Registration of charge SC2779910009, created on May 23, 2025

    15 pagesMR01

    Satisfaction of charge SC2779910005 in full

    1 pagesMR04

    Satisfaction of charge SC2779910006 in full

    1 pagesMR04

    Satisfaction of charge SC2779910007 in full

    1 pagesMR04

    Second filing of Confirmation Statement dated Jan 05, 2025

    3 pagesRP04CS01

    Confirmation statement made on Jan 05, 2025 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 24, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 24/02/2025

    Alterations to floating charge SC2779910004

    46 pages466(Scot)

    Registration of charge SC2779910007, created on Nov 05, 2024

    22 pagesMR01

    Alterations to floating charge SC2779910006

    41 pages466(Scot)

    Memorandum and Articles of Association

    9 pagesMA

    Registration of charge SC2779910006, created on Oct 30, 2024

    22 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC2779910005, created on Nov 05, 2024

    15 pagesMR01

    Notification of Clyde V Holdings Limited as a person with significant control on Oct 30, 2024

    2 pagesPSC02

    Termination of appointment of Ronnie Robertson as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of John Harvey as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Ronnie Robertson as a secretary on Oct 30, 2024

    1 pagesTM02

    Appointment of Mr Paul Scott Richards as a director on Oct 30, 2024

    2 pagesAP01

    Cessation of Ronnie Robertson as a person with significant control on Oct 30, 2024

    1 pagesPSC07

    Cessation of John Harvey as a person with significant control on Oct 30, 2024

    1 pagesPSC07

    Who are the officers of Q-MASS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Paul Scott
    Kelvin South Business Park
    East Kilbride
    G75 0YH Glasgow
    1a Langlands Drive
    Director
    Kelvin South Business Park
    East Kilbride
    G75 0YH Glasgow
    1a Langlands Drive
    ScotlandBritish200874330001
    ROBERTSON, Ronnie
    G75 0YH East Kilbride
    1a Langlands Drive
    United Kingdom
    Secretary
    G75 0YH East Kilbride
    1a Langlands Drive
    United Kingdom
    British110418440001
    FINDLAY & COMPANY
    11 Dudhope Terrace
    DD3 6TS Dundee
    Secretary
    11 Dudhope Terrace
    DD3 6TS Dundee
    36439030001
    DUNCAN, Lawrence
    38 Lintrathen Gardens
    DD3 8EJ Dundee
    Angus
    Director
    38 Lintrathen Gardens
    DD3 8EJ Dundee
    Angus
    ScotlandScottish115844980001
    HARVEY, John
    G75 0YH East Kilbride
    1a Langlands Drive
    United Kingdom
    Director
    G75 0YH East Kilbride
    1a Langlands Drive
    United Kingdom
    EnglandBritish118312290005
    ROBERTSON, Ronnie
    G75 0YH East Kilbride
    1a Langlands Drive
    United Kingdom
    Director
    G75 0YH East Kilbride
    1a Langlands Drive
    United Kingdom
    ScotlandBritish110418440001
    WALKER, Colin
    106 Coupar Angus Road
    Birkhill
    DD2 5PG Angus
    Director
    106 Coupar Angus Road
    Birkhill
    DD2 5PG Angus
    ScotlandBritish79440310001

    Who are the persons with significant control of Q-MASS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clyde V Holdings Limited
    Wellington Street
    G2 6HJ Glasgow
    Suite 405-407 Baltic Chambers
    Scotland
    Oct 30, 2024
    Wellington Street
    G2 6HJ Glasgow
    Suite 405-407 Baltic Chambers
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc819642
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Ronnie Robertson
    G75 0YH East Kilbride
    1a Langlands Drive
    United Kingdom
    Jan 05, 2017
    G75 0YH East Kilbride
    1a Langlands Drive
    United Kingdom
    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.
    • 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.
    Mr John Harvey
    G75 0YH East Kilbride
    1a Langlands Drive
    United Kingdom
    Jan 05, 2017
    G75 0YH East Kilbride
    1a Langlands Drive
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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