QSE LTD
Status | ACTIVE |
Company No. | SC391051 |
Category | Private Limited Company |
Incorporated | 06 Jan 2011 |
Age | 13 years, 4 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
QSE LTD is an active private limited company with number SC391051. It was incorporated 13 years, 4 months, 28 days ago, on 06 January 2011. The company address is 20 Erngath Road, Bo'ness, EH51 9EN, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 05 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Appoint person director company with name date
Date: 05 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sophie Marsland
Appointment date: 2023-05-02
Documents
Capital allotment shares
Date: 05 May 2023
Action Date: 03 May 2023
Category: Capital
Type: SH01
Date: 2023-05-03
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 03 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: 20 Erngath Road Bo'ness EH51 9EN
Change date: 2018-05-10
Old address: Waterside Cottage Glendevon Winchburgh Winchburgh West Lothian EH52 6PX
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage satisfy charge full
Date: 08 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Change person director company with change date
Date: 14 Jan 2014
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-01
Officer name: Mr Francis Reynolds
Documents
Change registered office address company with date old address
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-18
Old address: 141 Bonaly Rise Edinburgh EH13 0QY Scotland
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type dormant
Date: 14 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Change account reference date company previous shortened
Date: 27 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-10-31
Documents
Legacy
Date: 25 Jan 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination secretary company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew John Burns-Warren
Documents
Change registered office address company with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: AD01
Old address: 42/3 Hardengreen Business Park Dalhousie Road Dalkeith West Lothian EH22 3NU Scotland
Change date: 2011-09-26
Documents
Some Companies
UNIT 2 UFFCOTT FARM,SWINDON,SN4 9NB
Number: | 08077823 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING SOLUTIONS UNIVERSAL L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL015419 |
Status: | ACTIVE |
Category: | Limited Partnership |
2A WANLIP ROAD,LONDON,E13 8QP
Number: | 11624044 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRANARY,NORTHAMPTON,NN4 8HP
Number: | 07351714 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11111318 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FENHAM HALL DRIVE,NEWCASTLE UPON TYNE,NE4 9UU
Number: | 09833853 |
Status: | ACTIVE |
Category: | Private Limited Company |