UKBizDB.co.uk

Q.E.D. SALES LIMITED

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

This company is commonly known as Q.e.d. Sales Limited. The company was founded 29 years ago and was given the registration number SC153160. The firm's registered office is in HUNTLY. You can find them at Strathdeveron House, Steven Road, Huntly, Aberdeenshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:Q.E.D. SALES LIMITED
Company Number:SC153160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1994
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Strathdeveron House, Steven Road, Huntly, Aberdeenshire, AB54 8SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titanium 1, King's Inch Place, Renfrew, PA4 8WF

Director01 December 2019Active
10 Marleon Field, Elgin, United Kingdom, IV30 4GB

Director15 December 2005Active
Achwirin, Huntly, AB54 4PT

Secretary01 December 2010Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary21 September 1994Active
34, Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary08 May 2008Active
Silverdale South Avenue, Cults, Aberdeen, AB15 9LP

Director21 September 1994Active
Parkfield, Old Meldrum, Inverurie, AB51 0DL

Director12 January 1995Active
Cromdale Broomhill Road, Keith, AB55 5EX

Director12 January 1995Active
Burnend, Huntly, AB54 4PT

Director12 January 1995Active
Achwirin, Huntly, AB54 4PT

Director01 December 2010Active
Achwirin, Huntly, AB54 4PT

Director15 December 2005Active

People with Significant Control

Ronald Norman Mackay
Notified on:25 November 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Strathdeveron House, Steven Road, Huntly, United Kingdom, AB54 8SX
Nature of control:
  • Ownership of shares 50 to 75 percent
Robert Hugh Mackay
Notified on:25 November 2020
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Strathdeveron House, Steven Road, Huntly, United Kingdom, AB54 8SX
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-05-06Gazette

Gazette dissolved liquidation.

Download
2024-02-06Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2022-06-09Address

Move registers to registered office company with new address.

Download
2022-06-08Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-05-24Address

Change registered office address company with date old address new address.

Download
2022-05-24Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Change person director company with change date.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Officers

Change person director company with change date.

Download
2016-10-21Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.