QUALITY SOLUTIONS (SCOTLAND) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

27/06/2427 June 2024 Register(s) moved to registered office address Seaview Blackhills Peterhead AB42 3LL

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

02/01/242 January 2024 Director's details changed for Mrs Jennifer Christine Napier on 2024-01-01

View Document

02/01/242 January 2024 Registered office address changed from 12B Carden Place Aberdeen AB10 1UR Scotland to Seaview Blackhills Peterhead AB42 3LL on 2024-01-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/06/238 June 2023 Director's details changed for Mrs Jennifer Christine Napier on 2023-06-08

View Document

08/03/238 March 2023 Cessation of Stanley Napier as a person with significant control on 2023-02-01

View Document

08/03/238 March 2023 Register inspection address has been changed from 3 Auchtygall Place Peterhead AB42 3PU Scotland to 7 7 Towerhill Place Peterhead Aberdeenshire AB42 2GQ

View Document

09/01/239 January 2023 Change of details for Mrs Jennifer Christine Napier as a person with significant control on 2016-08-09

View Document

09/01/239 January 2023 Notification of Stanley Napier as a person with significant control on 2016-08-09

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR STANLEY NAPIER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/08/1728 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

28/08/1728 August 2017 REGISTERED OFFICE CHANGED ON 28/08/2017 FROM 3 3 AUCHTYGALL PLACE PETERHEAD ABERDEENSHIRE AB42 3PU SCOTLAND

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CRAIGHEAD

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CRAIGHEAD

View Document

28/08/1728 August 2017 SAIL ADDRESS CHANGED FROM: 30 SPRINGBANK TERRACE PETERHEAD ABERDEENSHIRE AB42 2WE SCOTLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

21/09/1621 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY NAPIER / 30/10/2015

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY STANLEY NAPIER

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MRS JENNIFER CHRISTINE NAPIER

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHERWOOD BUSINESS SOLUTIONS LTD

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM BURNSIDE BUSINESS CENTRE BURNSIDE ROAD PETERHEAD ABERDEENSHIRE AB42 3AW

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 30 SPRINGBANK TERRACE PETERHEAD ABERDEENSHIRE AB42 2WE

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER NAPIER

View Document

08/07/158 July 2015 CORPORATE DIRECTOR APPOINTED SHERWOOD BUSINESS SOLUTIONS LTD

View Document

08/07/158 July 2015 SECRETARY APPOINTED MR STANLEY NAPIER

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN CRAIGHEAD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CHRISTINE NAPIER / 30/10/2014

View Document

30/10/1430 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN CHRISTINE CRAIGHEAD / 30/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CRAIGHEAD / 30/10/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/05/1430 May 2014 PREVEXT FROM 31/08/2013 TO 31/10/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7LH SCOTLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 30 SPRINGBANK TERRACE PETERHEAD AB42 2WE SCOTLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 SAIL ADDRESS CHANGED FROM: C/O JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD 39 DEE STREET ABERDEEN AB11 6DY SCOTLAND

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MRS GILLIAN CHRISTINE CRAIGHEAD

View Document

20/08/1220 August 2012 SECRETARY APPOINTED MRS GILLIAN CHRISTINE CRAIGHEAD

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY STANLEY NAPIER

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR DOUGLAS CRAIGHEAD

View Document

20/08/1220 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STANLEY NAPIER / 01/03/2012

View Document

03/10/113 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ADAMS

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ADAMS / 01/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY NAPIER / 01/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CHRISTINE NAPIER / 01/08/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STANLEY NAPIER / 01/08/2010

View Document

11/10/1011 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/10/1011 October 2010 SAIL ADDRESS CREATED

View Document

07/08/097 August 2009 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