QUEST ADVANTAGE LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

22/05/2322 May 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

19/01/2319 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

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

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Second filing of Confirmation Statement dated 2017-04-30

View Document

04/10/214 October 2021 Second filing for the notification of Marcus Noble as a person with significant control

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Notification of Marcus Noble as a person with significant control on 2021-01-22

View Document

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

View Accounts

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

22/05/1722 May 2017 Confirmation statement made on 2017-04-30 with updates

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 7 WALKER STREET EDINBURGH EH3 7LH UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 44 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4HQ

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR JAMES DEREK SCOTT CARNEGIE

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED QUEST ADVANTAGE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

23/02/1023 February 2010 CHANGE OF NAME 20/02/2010

View Document

17/02/1017 February 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/10/0922 October 2009 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

22/10/0922 October 2009 COMPANY NAME CHANGED QUEST CORPORATE LIMITED CERTIFICATE ISSUED ON 22/10/09

View Document

22/10/0922 October 2009 CHANGE OF NAME 08/10/2009

View Document

12/10/0912 October 2009 CHANGE OF NAME 08/10/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH BOLE

View Document

22/08/0822 August 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/09/0713 September 2007 COMPANY NAME CHANGED QUEST CONSULTING GROUP LTD. CERTIFICATE ISSUED ON 13/09/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 24 MELVILLE STREET EDINBURGH EH3 7NS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/10/0420 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 5 ROYAL EXCHANGE SQUARE GLASGOW G41 3UJ

View Document

04/05/044 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 £ NC 100/1000 20/12/01

View Document

07/03/027 March 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

19/12/0119 December 2001 PARTIC OF MORT/CHARGE *****

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: CASTLE FARM HOUSE DUNLOP ROAD STEWARTON KA3 3DX

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 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