QS ADVISOR LIMITED

5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland
StatusACTIVE
Company No.SC436361
CategoryPrivate Limited Company
Incorporated07 Nov 2012
Age11 years, 6 months, 11 days
JurisdictionScotland

SUMMARY

QS ADVISOR LIMITED is an active private limited company with number SC436361. It was incorporated 11 years, 6 months, 11 days ago, on 07 November 2012. The company address is 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Tod

Termination date: 2023-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Tod

Change date: 2022-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Tod

Change date: 2022-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-02

Old address: Suite 3/17D Rogart Street Campus 4 Rogart Street Glasgow G40 2AA Scotland

New address: 5 South Charlotte Street Edinburgh EH2 4AN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

New address: Suite 3/17D Rogart Street Campus 4 Rogart Street Glasgow G40 2AA

Old address: Rogart Street Campus Suite 3/17D, 4 Rogart Street Glasgow G40 2AA Scotland

Change date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2018

Action Date: 20 Oct 2018

Category: Address

Type: AD01

Old address: 4 Suite 3/17D, Rogart Street Campus 4 Rogart Street Glasgow G40 2AA Scotland

New address: Rogart Street Campus Suite 3/17D, 4 Rogart Street Glasgow G40 2AA

Change date: 2018-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-20

Officer name: Rebecca Ball

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2018

Action Date: 20 Oct 2018

Category: Address

Type: AD01

New address: 4 Suite 3/17D, Rogart Street Campus 4 Rogart Street Glasgow G40 2AA

Old address: Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX

Change date: 2018-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Tod

Appointment date: 2018-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rebecca Ball

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-10

Old address: 20 Chaseley Gardens Skelmorlie Ayrshire PA17 5DQ Scotland

Documents

View document PDF

Incorporation company

Date: 07 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HALLCROFT FISH BAR LIMITED

80 HALLCROFT ROAD,RETFORD,DN22 7LQ

Number:08245301
Status:ACTIVE
Category:Private Limited Company

HOST EUROPE GROUP LIMITED

5TH FLOOR, THE SHIPPING BUILDING OLD VINYL FACTORY,HAYES,UB3 1HA

Number:08509568
Status:ACTIVE
Category:Private Limited Company

KEGO LTD

1 MYRTLE COTTAGES,YATTENDON,RG18 0UE

Number:11338182
Status:ACTIVE
Category:Private Limited Company

NINE THREE LIMITED

ALEXANDER AND CO,MANCHESTER,M2 7PW

Number:06894481
Status:ACTIVE
Category:Private Limited Company

REMUS MEMORIAL HORSE SANCTUARY

LITTLE FARM,INGATESTONE,CM4 9NZ

Number:07011376
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SANCTUARY HOUSE SERVICES LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC424220
Status:ACTIVE
Category:Limited Liability Partnership

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