QIKSERVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameQIKSERVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC405733
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for QIKSERVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for QIKSERVE LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2025
    Next Confirmation Statement DueSep 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2024
    OverdueNo

    What are the latest filings for QIKSERVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Jul 31, 2024 to Jan 31, 2025

    1 pagesAA01

    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 pagesAD01

    Satisfaction of charge SC4057330002 in full

    1 pagesMR04

    Satisfaction of charge SC4057330003 in full

    1 pagesMR04

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Access Uk Ltd as a person with significant control on Sep 20, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 01, 2024

    2 pagesPSC09

    Termination of appointment of Mbm Secretarial Services Limited as a secretary on Sep 20, 2024

    1 pagesTM02

    Termination of appointment of Daniel Michael Rodgers as a director on Sep 20, 2024

    1 pagesTM01

    Termination of appointment of Brian George Phillips as a director on Sep 20, 2024

    1 pagesTM01

    Termination of appointment of David Alan Milroy as a director on Sep 20, 2024

    1 pagesTM01

    Termination of appointment of Stephen William Tiley as a director on Sep 20, 2024

    1 pagesTM01

    Termination of appointment of Anthony Patrick Murphy as a director on Sep 20, 2024

    1 pagesTM01

    Appointment of Mr Robert Hugh Binns as a director on Sep 20, 2024

    2 pagesAP01

    Appointment of Mr Michael James Audis as a director on Sep 20, 2024

    2 pagesAP01

    Appointment of Mr Adam John Witherow Brown as a director on Sep 20, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Sep 18, 2024

    • Capital: GBP 121,593.6
    5 pagesSH01

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Anthony Patrick Murphy on May 10, 2024

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2023

    13 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Who are the officers of QIKSERVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUDIS, Michael James
    180 West George Street
    G2 2NR Glasgow
    Level 3
    Scotland
    Director
    180 West George Street
    G2 2NR Glasgow
    Level 3
    Scotland
    EnglandBritishDirector248206260001
    BINNS, Robert Hugh
    180 West George Street
    G2 2NR Glasgow
    Level 3
    Scotland
    Director
    180 West George Street
    G2 2NR Glasgow
    Level 3
    Scotland
    United KingdomBritishDirector206402020006
    BROWN, Adam John Witherow
    180 West George Street
    G2 2NR Glasgow
    Level 3
    Scotland
    Director
    180 West George Street
    G2 2NR Glasgow
    Level 3
    Scotland
    EnglandBritishDirector277451830001
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    ATKINSON, Paul
    Wester Coates Gardens
    EH12 5LT Edinburgh
    16
    United Kingdom
    Director
    Wester Coates Gardens
    EH12 5LT Edinburgh
    16
    United Kingdom
    ScotlandBritishCompany Director74726200005
    CRAIG, William Gordon
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor,
    Director
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor,
    United KingdomBritishConsultant230467930001
    FORBES, Ronald
    Red Fox Crescent
    EH26 0RQ Penicuik
    4
    Midlothian
    United Kingdom
    Director
    Red Fox Crescent
    EH26 0RQ Penicuik
    4
    Midlothian
    United Kingdom
    ScotlandBritishCompany Director15884210004
    LEES, Michael Thomson
    Midlecroft Steading
    FK9 4ND Bridge Of Allan
    The Roundel
    Stirlingshire
    Scotland
    Director
    Midlecroft Steading
    FK9 4ND Bridge Of Allan
    The Roundel
    Stirlingshire
    Scotland
    ScotlandBritishNone159644460001
    MILROY, David Alan, Dr
    2 Walker Street
    EH3 7LB Edinburgh
    Maven Capital Partners Uk Llp
    United Kingdom
    Director
    2 Walker Street
    EH3 7LB Edinburgh
    Maven Capital Partners Uk Llp
    United Kingdom
    ScotlandBritishInvestment Director147355830001
    MURPHY, Anthony Patrick
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomIrishCompany Director221858750002
    MUTCH, Martin David
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor,
    Director
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor,
    ScotlandBritishCompany Director82229870001
    PEACHEY, Samuel Richard
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor,
    Director
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor,
    United KingdomBritishCfo226374550001
    PHILLIPS, Brian George
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    EnglandBritishCompany Director265394100001
    PRENTICE, Murray
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor,
    Director
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor,
    United KingdomBritishNone134234500002
    RODGERS, Daniel Michael
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    ScotlandBritishFounder/Ceo97884890002
    SHEPPARD, Eloise
    Princes Street
    EH2 4AD Edinburgh
    5th Floor, 125
    Scotland
    Director
    Princes Street
    EH2 4AD Edinburgh
    5th Floor, 125
    Scotland
    EnglandBritishManaging Director263873400003
    TILEY, Stephen William
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    SpainBritishNon-Exec Chairman121353600002

    Who are the persons with significant control of QIKSERVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Sep 20, 2024
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02343760
    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.

    What are the latest statements on persons with significant control for QIKSERVE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 31, 2016Sep 20, 2024The 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