UKBizDB.co.uk

QCS INTERNATIONAL LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Qcs International Ltd.. The company was founded 37 years ago and was given the registration number SC104627. The firm's registered office is in CUMBERNAULD. You can find them at 9 Cumbernauld Business Park, , Cumbernauld, North Lanarkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:QCS INTERNATIONAL LTD.
Company Number:SC104627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1987
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:9 Cumbernauld Business Park, Cumbernauld, North Lanarkshire, G67 3JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary19 February 2019Active
9, Cumbernauld Business Park, Cumbernauld, G67 3JZ

Director31 July 2012Active
9, Cumbernauld Business Park, Cumbernauld, G67 3JZ

Director31 July 2012Active
9, Cumbernauld Business Park, Cumbernauld, G67 3JZ

Director31 December 2014Active
2 Lyne Close, Virginia Water, GU25 4EA

Secretary08 March 2004Active
53 Torr Road, Bishopbriggs, Glasgow, G64 1XH

Secretary-Active
10 Laurelhill Place, Stirling, FK8 2JH

Secretary20 December 2004Active
10 Laurelhill Place, Stirling, FK8 2JH

Secretary02 March 1998Active
190, High Street, Tonbridge, United Kingdom, TN9 1BE

Secretary31 July 2012Active
Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary01 April 2016Active
65 Castlehill View, Kilsyth, Glasgow, G65 9NY

Director08 March 2004Active
65 Castlehill View, Kilsyth, Glasgow, G65 9NY

Director28 January 1994Active
65 Castlehill View, Kilsyth, Glasgow, G65 9NY

Director-Active
39 Westhaugh Road, Stirling, FK9 5GF

Director08 March 2004Active
39 Westhaugh Road, Stirling, FK9 5GF

Director08 March 2004Active
53 Torr Road, Bishopbriggs, Glasgow, G64 1XH

Director-Active
10, Laurelhill Place, Stirling, United Kingdom, FK8 2JH

Director31 July 2012Active

People with Significant Control

Phsc Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Old Church, 31 Rochester Road, Aylesford, United Kingdom, ME20 7PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Accounts

Legacy.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type small.

Download
2019-02-19Officers

Appoint corporate secretary company with name date.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type small.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-23Accounts

Accounts with accounts type small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Change corporate secretary company with change date.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-04-14Officers

Termination secretary company with name termination date.

Download
2016-04-14Officers

Appoint corporate secretary company with name date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.