QCS INTERNATIONAL LTD.

9 Cumbernauld Business Park, Cumbernauld, G67 3JZ, North Lanarkshire
StatusACTIVE
Company No.SC104627
CategoryPrivate Limited Company
Incorporated13 May 1987
Age37 years, 8 days
JurisdictionScotland

SUMMARY

QCS INTERNATIONAL LTD. is an active private limited company with number SC104627. It was incorporated 37 years, 8 days ago, on 13 May 1987. The company address is 9 Cumbernauld Business Park, Cumbernauld, G67 3JZ, North Lanarkshire.



People

SGH COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Feb 2019

Current time on role 5 years, 3 months, 2 days

COOTE, Nicola Catherine

Director

Company Director

ACTIVE

Assigned on 31 Jul 2012

Current time on role 11 years, 9 months, 21 days

KING, Stephen Anson

Director

Company Director

ACTIVE

Assigned on 31 Jul 2012

Current time on role 11 years, 9 months, 21 days

PHILLIPS, Ian

Director

Consultant Trainer

ACTIVE

Assigned on 31 Dec 2014

Current time on role 9 years, 4 months, 21 days

IZON, Sally Elizabeth

Secretary

Company Director

RESIGNED

Assigned on 08 Mar 2004

Resigned on 20 Dec 2004

Time on role 9 months, 12 days

MCMAHON, David

Secretary

RESIGNED

Assigned on

Resigned on 02 Mar 1998

Time on role 26 years, 2 months, 19 days

SHIELDS, Rosalynne Helen

Secretary

Training & Quality Manager

RESIGNED

Assigned on 20 Dec 2004

Resigned on 31 Jul 2012

Time on role 7 years, 7 months, 11 days

SHIELDS, Rosalynne Helen

Secretary

Training And Quality Manager

RESIGNED

Assigned on 02 Mar 1998

Resigned on 12 Mar 2004

Time on role 6 years, 10 days

YOUNG, Lorraine Elizabeth

Secretary

RESIGNED

Assigned on 31 Jul 2012

Resigned on 01 Apr 2016

Time on role 3 years, 8 months, 1 day

LORRAINE YOUNG COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2016

Resigned on 19 Feb 2019

Time on role 2 years, 10 months, 18 days

DUNLOP, Jean Cook

Director

Director

RESIGNED

Assigned on 08 Mar 2004

Resigned on 08 Mar 2004

Time on role

DUNLOP, Jean Cook

Director

Financial Administrator

RESIGNED

Assigned on 28 Jan 1994

Resigned on 30 Apr 1998

Time on role 4 years, 3 months, 2 days

DUNLOP, John Jarvie

Director

Consultant

RESIGNED

Assigned on

Resigned on 08 Mar 2004

Time on role 20 years, 2 months, 13 days

IZON, Michael Trevor

Director

Managing Director

RESIGNED

Assigned on 08 Mar 2004

Resigned on 31 Jul 2012

Time on role 8 years, 4 months, 23 days

IZON, Sally Elizabeth

Director

Company Director

RESIGNED

Assigned on 08 Mar 2004

Resigned on 31 Jul 2012

Time on role 8 years, 4 months, 23 days

MCMAHON, David

Director

Consultant

RESIGNED

Assigned on

Resigned on 02 Mar 1998

Time on role 26 years, 2 months, 19 days

SHIELDS, Rosalynne Helen

Director

Company Secretary

RESIGNED

Assigned on 31 Jul 2012

Resigned on 31 Dec 2014

Time on role 2 years, 5 months


Some Companies

COSMO GRACE PROPERTY LTD

RIVER HILL FARMHOUSE,HEXHAM,NE48 4AW

Number:10976505
Status:ACTIVE
Category:Private Limited Company

DANY & ANCA GOLD TRANS LTD

55 FEATHER LANE,NUNEATON,CV10 7GN

Number:09868462
Status:ACTIVE
Category:Private Limited Company

DRAGON EK LTD

3A, DRAGON CHINESE KITCHEN,GLASGOW,G74 4TT

Number:SC541737
Status:ACTIVE
Category:Private Limited Company

HOLISTACARE LIMITED

FERRY BOAT INN,NOTTINGHAM,NG14 5HX

Number:11313038
Status:ACTIVE
Category:Private Limited Company

THE GOLIATH TRUST

SUITE 2B CADOGAN HOUSE,BELFAST,BT9 6GH

Number:NI647635
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE WINDOW DOCTOR (SW) LTD

STONEYCROFT,HAYLE,TR27 4HY

Number:05110831
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source