This company is commonly known as Qems Limited. The company was founded 21 years ago and was given the registration number SC241801. The firm's registered office is in MOFFAT. You can find them at 1 Telford Mews, Beattock, Moffat, Dumfriesshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | QEMS LIMITED |
---|---|---|
Company Number | : | SC241801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Telford Mews, Beattock, Moffat, Dumfriesshire, Scotland, DG10 9SG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Telford Mews, Beattock, Moffat, Scotland, DG10 9SG | Director | 29 February 2024 | Active |
1, Telford Mews, Beattock, Moffat, Scotland, DG10 9SG | Director | 29 February 2024 | Active |
1, Telford Mews, Beattock, Moffat, Scotland, DG10 9SG | Secretary | 06 January 2003 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Secretary | 06 January 2003 | Active |
1, Telford Mews, Beattock, Moffat, Scotland, DG10 9SG | Director | 05 June 2019 | Active |
1, Telford Mews, Beattock, Moffat, Scotland, DG10 9SG | Director | 19 September 2013 | Active |
1, Telford Mews, Beattock, Moffat, Scotland, DG10 9SG | Director | 05 June 2019 | Active |
1, Telford Mews, Beattock, Moffat, Scotland, DG10 9SG | Director | 06 January 2003 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Director | 06 January 2003 | Active |
Adler & Allan Limited | ||
Notified on | : | 29 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Station Parade, Harrogate, England, HG1 1HQ |
Nature of control | : |
|
Mrs Jennifer Neave-Graham | ||
Notified on | : | 27 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1, Telford Mews, Moffat, Scotland, DG10 9SG |
Nature of control | : |
|
Mr Robert John Graham | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1, Telford Mews, Moffat, Scotland, DG10 9SG |
Nature of control | : |
|
Mr Mark Danter | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1, Telford Mews, Moffat, Scotland, DG10 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-03-05 | Capital | Capital variation of rights attached to shares. | Download |
2024-03-04 | Capital | Capital name of class of shares. | Download |
2024-03-04 | Resolution | Resolution. | Download |
2024-03-04 | Incorporation | Memorandum articles. | Download |
2024-03-04 | Resolution | Resolution. | Download |
2024-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination secretary company with name termination date. | Download |
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Capital | Capital allotment shares. | Download |
2024-02-29 | Resolution | Resolution. | Download |
2024-02-29 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2024-02-28 | Resolution | Resolution. | Download |
2024-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.