QUEST ADVANTAGE LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/12/249 December 2024 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LA Scotland to Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ on 2024-12-09 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
07/06/247 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
22/05/2322 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-08 with no updates |
01/11/221 November 2022 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 8 Walker Street Edinburgh EH3 7LA on 2022-11-01 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2021-12-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/10/214 October 2021 | Second filing of Confirmation Statement dated 2017-04-30 |
04/10/214 October 2021 | Second filing for the notification of Marcus Noble as a person with significant control |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Notification of Marcus Noble as a person with significant control on 2021-01-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
22/05/1722 May 2017 | Confirmation statement made on 2017-04-30 with updates |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
25/07/1225 July 2012 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 7 WALKER STREET EDINBURGH EH3 7LH UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 44 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4HQ |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | DIRECTOR APPOINTED MR JAMES DEREK SCOTT CARNEGIE |
10/05/1110 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
23/02/1023 February 2010 | COMPANY NAME CHANGED QUEST ADVANTAGE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 23/02/10 |
23/02/1023 February 2010 | CHANGE OF NAME 20/02/2010 |
17/02/1017 February 2010 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
22/10/0922 October 2009 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
22/10/0922 October 2009 | COMPANY NAME CHANGED QUEST CORPORATE LIMITED CERTIFICATE ISSUED ON 22/10/09 |
22/10/0922 October 2009 | CHANGE OF NAME 08/10/2009 |
12/10/0912 October 2009 | CHANGE OF NAME 08/10/2009 |
08/07/098 July 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/08/0822 August 2008 | APPOINTMENT TERMINATED DIRECTOR JOSEPH BOLE |
22/08/0822 August 2008 | RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/09/0713 September 2007 | COMPANY NAME CHANGED QUEST CONSULTING GROUP LTD. CERTIFICATE ISSUED ON 13/09/07 |
30/08/0730 August 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/01/0718 January 2007 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 24 MELVILLE STREET EDINBURGH EH3 7NS |
15/06/0615 June 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | DIRECTOR RESIGNED |
03/05/053 May 2005 | DIRECTOR RESIGNED |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
20/10/0420 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/09/049 September 2004 | REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 5 ROYAL EXCHANGE SQUARE GLASGOW G41 3UJ |
04/05/044 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
11/03/0211 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/03/027 March 2002 | £ NC 100/1000 20/12/01 |
07/03/027 March 2002 | NC INC ALREADY ADJUSTED 20/12/01 |
19/12/0119 December 2001 | PARTIC OF MORT/CHARGE ***** |
13/12/0113 December 2001 | REGISTERED OFFICE CHANGED ON 13/12/01 FROM: CASTLE FARM HOUSE DUNLOP ROAD STEWARTON KA3 3DX |
08/11/018 November 2001 | NEW DIRECTOR APPOINTED |
24/10/0124 October 2001 | NEW DIRECTOR APPOINTED |
24/10/0124 October 2001 | NEW DIRECTOR APPOINTED |
02/05/012 May 2001 | SECRETARY RESIGNED |
02/05/012 May 2001 | DIRECTOR RESIGNED |
30/04/0130 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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