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..
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 | : |
|
Registered Address | : | Strathdeveron House, Steven Road, Huntly, Aberdeenshire, AB54 8SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Titanium 1, King's Inch Place, Renfrew, PA4 8WF | Director | 01 December 2019 | Active |
10 Marleon Field, Elgin, United Kingdom, IV30 4GB | Director | 15 December 2005 | Active |
Achwirin, Huntly, AB54 4PT | Secretary | 01 December 2010 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Corporate Nominee Secretary | 21 September 1994 | Active |
34, Albyn Place, Aberdeen, AB10 1FW | Corporate Secretary | 08 May 2008 | Active |
Silverdale South Avenue, Cults, Aberdeen, AB15 9LP | Director | 21 September 1994 | Active |
Parkfield, Old Meldrum, Inverurie, AB51 0DL | Director | 12 January 1995 | Active |
Cromdale Broomhill Road, Keith, AB55 5EX | Director | 12 January 1995 | Active |
Burnend, Huntly, AB54 4PT | Director | 12 January 1995 | Active |
Achwirin, Huntly, AB54 4PT | Director | 01 December 2010 | Active |
Achwirin, Huntly, AB54 4PT | Director | 15 December 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-06 | Gazette | Gazette dissolved liquidation. | Download |
2024-02-06 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2022-06-09 | Address | Move registers to registered office company with new address. | Download |
2022-06-08 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Officers | Change person director company with change date. | Download |
2016-10-21 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.