QTS GROUP LTD.

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

    Company NameQTS GROUP LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC346116
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of QTS GROUP LTD.?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is QTS GROUP LTD. located?

    Registered Office Address
    Rench Farm
    Drumclog
    ML10 6QJ Strathaven
    South Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of QTS GROUP LTD.?

    Previous Company Names
    Company NameFromUntil
    QTS (HOLDINGS) LTDJul 24, 2008Jul 24, 2008

    What are the latest accounts for QTS GROUP LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for QTS GROUP LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 05, 2026
    Next Confirmation Statement DueJan 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2025
    OverdueYes

    What are the latest filings for QTS GROUP LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2025

    31 pagesAA

    Registration of charge SC3461160022, created on Oct 31, 2025

    13 pagesMR01

    Satisfaction of charge SC3461160012 in full

    1 pagesMR04

    Satisfaction of charge SC3461160013 in full

    1 pagesMR04

    Registration of charge SC3461160021, created on Oct 24, 2025

    17 pagesMR01

    Registration of charge SC3461160020, created on Oct 24, 2025

    62 pagesMR01

    Termination of appointment of Paul Scott as a director on Jun 26, 2025

    1 pagesTM01

    Appointment of Mr Simon James Ellison as a director on Jun 26, 2025

    2 pagesAP01

    Full accounts made up to Sep 30, 2024

    31 pagesAA

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Registration of charge SC3461160019, created on Oct 10, 2024

    13 pagesMR01

    Registration of charge SC3461160018, created on Oct 04, 2024

    70 pagesMR01

    Registration of charge SC3461160017, created on Oct 04, 2024

    18 pagesMR01

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    32 pagesAA

    Full accounts made up to Sep 30, 2022

    32 pagesAA

    Registration of charge SC3461160016, created on Jan 10, 2023

    13 pagesMR01

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC3461160007 in full

    4 pagesMR04

    Satisfaction of charge SC3461160015 in full

    1 pagesMR04

    Registration of charge SC3461160015, created on Nov 25, 2022

    13 pagesMR01

    Registration of charge SC3461160014, created on Nov 25, 2022

    13 pagesMR01

    Registration of charge SC3461160010, created on Nov 18, 2022

    67 pagesMR01

    Registration of charge SC3461160011, created on Nov 18, 2022

    18 pagesMR01

    Registration of charge SC3461160012, created on Nov 18, 2022

    21 pagesMR01

    Who are the officers of QTS GROUP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Secretary
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Identification TypeUK Limited Company
    Registration NumberSC346116
    158330520001
    ELLISON, Simon James
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    Director
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    EnglandBritish209986730001
    LEWIS, Jamie
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    Director
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    United KingdomBritish196735280001
    MCLEISH, Alan
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    Director
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    United KingdomBritish132532760001
    MCLEISH, Alexander Barry
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    Director
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    ScotlandScottish140806210001
    STEEL, Andrew Mackenzie
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    Director
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    ScotlandBritish211197940001
    RENEW CORPORATE DIRECTOR LIMITED
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Director
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Identification TypeUK Limited Company
    Registration Number04843611
    152232750001
    BROWN, Douglas Kendrick
    Railway Cottage
    Balchriston, Culzean
    KA19 8JU Maybole
    Ayrshire
    Secretary
    Railway Cottage
    Balchriston, Culzean
    KA19 8JU Maybole
    Ayrshire
    British77195380001
    LEWIS, Jamie
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    Secretary
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    194221390001
    MCLEISH, Barry
    Priestland
    KA17 0LP Darvel
    Mill Cottage
    Ayrshire
    Secretary
    Priestland
    KA17 0LP Darvel
    Mill Cottage
    Ayrshire
    British132531460001
    MCLEISH, Phyllis
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    Secretary
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    British139531860002
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    132100660001
    DAWES, Gary James
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    Director
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    United KingdomBritish65349260001
    MCLEISH, Phyllis
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    Director
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    ScotlandBritish196735260001
    MURCHIE, Derek George
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    Director
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    United KingdomBritish197287280001
    SCOTT, Paul
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    Director
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    EnglandBritish63708460003
    STEPHEN MABBOTT LTD.
    Mitchell Lane
    G1 3NU Glasgow
    14
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    132100670001

    Who are the persons with significant control of QTS GROUP LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    West Yorkshire
    England
    May 10, 2018
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    West Yorkshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00650447
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Alan Carson Mcleish
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    Apr 06, 2016
    Drumclog
    ML10 6QJ Strathaven
    Rench Farm
    South Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights 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