QAS GROUP LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Registered office address changed from Qas Copak Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF to Qas Group Limited Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NF on 2024-09-24

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Termination of appointment of Graham Alan Moorhouse as a director on 2023-12-15

View Document

06/12/236 December 2023 Termination of appointment of Graham Alan Moorhouse as a secretary on 2023-12-06

View Document

06/12/236 December 2023 Appointment of Mr Brian James Imrie Kemp as a secretary on 2023-12-06

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Termination of appointment of Garry Gilfillan as a secretary on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr Graham Alan Moorhouse as a secretary on 2023-02-07

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

09/01/239 January 2023 Appointment of Mr Graham Alan Moorhouse as a director on 2023-01-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

29/11/2129 November 2021 Certificate of change of name

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 PREVEXT FROM 29/12/2016 TO 31/12/2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 03/01/16

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1427140005

View Document

14/09/1514 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/01/15

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1513 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY DEREK PAGE

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR GARRY GILFILLAN

View Document

17/12/1417 December 2014 23/09/14 STATEMENT OF CAPITAL GBP 34000

View Document

17/12/1417 December 2014 ADOPT ARTICLES 23/09/2014

View Document

05/06/145 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/01/14

View Document

28/04/1428 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1428 April 2014 28/04/14 STATEMENT OF CAPITAL GBP 30600.00

View Document

24/04/1424 April 2014 ADOPT ARTICLES 11/04/2014

View Document

08/04/148 April 2014 SECRETARY APPOINTED MR DEREK PAGE

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY PURPLE VENTURE SECRETARIES LIMITED

View Document

12/03/1412 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR DEREK PAGE

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD FORSYTH

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 1 GEORGE SQUARE, CASTLE BRAE DUNFERMLINE FIFE KY11 8QF

View Document

14/06/1314 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/12

View Document

03/04/133 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/01/12

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GEORGE FORSYTH / 01/01/2012

View Document

04/04/124 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES IMRIE KEMP / 01/01/2012

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/11

View Document

09/03/119 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/10

View Document

30/03/1030 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PURPLE VENTURE SECRETARIES LIMITED / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GEORGE FORSYTH / 01/10/2009

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/07

View Document

10/06/0810 June 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

05/06/085 June 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 29/12/06

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DEC MORT/CHARGE *****

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 PARTIC OF MORT/CHARGE *****

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED QUALITY ASSEMBLY SERVICES LIMITE D CERTIFICATE ISSUED ON 25/06/01

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 02/04/01 TO 30/06/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 CAPITALISE £50,000 OF 08/01/01

View Document

19/01/0119 January 2001 NC INC ALREADY ADJUSTED 08/01/01

View Document

19/01/0119 January 2001 £ NC 10000/60000 08/01/

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/99

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 PARTIC OF MORT/CHARGE *****

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED

View Document

30/08/9530 August 1995 SECRETARY RESIGNED

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 NC INC ALREADY ADJUSTED 12/03/93

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 02/04

View Document

19/03/9319 March 1993 252,366A,386 12/03/93

View Document

09/03/939 March 1993 COMPANY NAME CHANGED SALTIRE NUMBER THIRTY THREE LIMI TED CERTIFICATE ISSUED ON 10/03/93

View Document

03/03/933 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 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