QIKSERVE LIMITED
Overview
| Company Name | QIKSERVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC405733 |
| 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 QIKSERVE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is QIKSERVE LIMITED located?
| Registered Office Address | Level 3 180 West George Street G2 2NR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QIKSERVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Apr 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for QIKSERVE LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for QIKSERVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Jan 31, 2026 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2025 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2025 with updates | 39 pages | CS01 | ||||||||||||||
Previous accounting period extended from Jul 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Level 3 180 West George Street Glasgow G2 2NR on Oct 30, 2024 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge SC4057330002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC4057330003 in full | 1 pages | MR04 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Access Uk Ltd as a person with significant control on Sep 20, 2024 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Oct 01, 2024 | 2 pages | PSC09 | ||||||||||||||
Termination of appointment of Mbm Secretarial Services Limited as a secretary on Sep 20, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Daniel Michael Rodgers as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Brian George Phillips as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Alan Milroy as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen William Tiley as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony Patrick Murphy as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Hugh Binns as a director on Sep 20, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael James Audis as a director on Sep 20, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Adam John Witherow Brown as a director on Sep 20, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 18, 2024
| 5 pages | SH01 | ||||||||||||||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of QIKSERVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AUDIS, Michael James | Director | 180 West George Street G2 2NR Glasgow Level 3 Scotland | England | British | 248206260001 | |||||||||
| BINNS, Robert Hugh | Director | 180 West George Street G2 2NR Glasgow Level 3 Scotland | England | British | 206402020006 | |||||||||
| BROWN, Adam John Witherow | Director | 180 West George Street G2 2NR Glasgow Level 3 Scotland | England | British | 277451830001 | |||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
| ATKINSON, Paul | Director | Wester Coates Gardens EH12 5LT Edinburgh 16 United Kingdom | Scotland | British | 74726200005 | |||||||||
| CRAIG, William Gordon | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor, | United Kingdom | British | 230467930001 | |||||||||
| FORBES, Ronald | Director | Red Fox Crescent EH26 0RQ Penicuik 4 Midlothian United Kingdom | Scotland | British | 15884210004 | |||||||||
| LEES, Michael Thomson | Director | Midlecroft Steading FK9 4ND Bridge Of Allan The Roundel Stirlingshire Scotland | Scotland | British | 159644460001 | |||||||||
| MILROY, David Alan, Dr | Director | 2 Walker Street EH3 7LB Edinburgh Maven Capital Partners Uk Llp United Kingdom | Scotland | British | 147355830001 | |||||||||
| MURPHY, Anthony Patrick | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | Irish | 221858750002 | |||||||||
| MUTCH, Martin David | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor, | Scotland | British | 82229870001 | |||||||||
| PEACHEY, Samuel Richard | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor, | United Kingdom | British | 226374550001 | |||||||||
| PHILLIPS, Brian George | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | England | British | 265394100001 | |||||||||
| PRENTICE, Murray | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor, | United Kingdom | British | 134234500002 | |||||||||
| RODGERS, Daniel Michael | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | Scotland | British | 97884890002 | |||||||||
| SHEPPARD, Eloise | Director | Princes Street EH2 4AD Edinburgh 5th Floor, 125 Scotland | England | British | 263873400003 | |||||||||
| TILEY, Stephen William | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | Spain | British | 121353600002 |
Who are the persons with significant control of QIKSERVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Access Uk Ltd | Sep 20, 2024 | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for QIKSERVE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 31, 2016 | Sep 20, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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