QHS SCOTLAND LTD



Company Documents

DateDescription
25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
23/01/2323 January 2023 Director's details changed for Mr David Greig Morrison on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mr David Greig Morrison on 2023-01-10

View Document

23/01/2323 January 2023 Director's details changed for Mr David Greig Morrison on 2023-01-10

View Document

23/01/2323 January 2023 Director's details changed for Mr David Greig Morrison on 2023-01-23

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

23/01/2323 January 2023 Change of details for Mr David Greig Morrison as a person with significant control on 2023-01-10

View Document

23/01/2323 January 2023 Change of details for Mr Robert William Forsyth as a person with significant control on 2016-04-06

View Document

23/01/2323 January 2023 Change of details for Mr David Greig Morrison as a person with significant control on 2016-04-06

View Document

23/01/2323 January 2023 Change of details for Mr David Greig Morrison as a person with significant control on 2023-01-10

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
03/02/223 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREIG MORRISON / 21/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREIG MORRISON / 21/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FORSYTH / 21/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID GREIG MORRISON / 21/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document



31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3150750003

View Document

14/01/1514 January 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3150750003

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
31/01/1331 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM FORSYTH / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREIG MORRISON / 01/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM CHEROKEE KINGSTEPS LOCHLOY ROAD NAIRN IV12 5LF

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: CHEROKEE KINGSTEPS LOCHLOY ROAD NAIRN IV12 5LF

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 PARTIC OF MORT/CHARGE *****

View Document

29/06/0729 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

06/06/076 June 2007 PARTIC OF MORT/CHARGE *****

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company