UKBizDB.co.uk

QEMS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Telford Mews, Beattock, Moffat, Dumfriesshire, Scotland, DG10 9SG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Telford Mews, Beattock, Moffat, Scotland, DG10 9SG

Director29 February 2024Active
1, Telford Mews, Beattock, Moffat, Scotland, DG10 9SG

Director29 February 2024Active
1, Telford Mews, Beattock, Moffat, Scotland, DG10 9SG

Secretary06 January 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary06 January 2003Active
1, Telford Mews, Beattock, Moffat, Scotland, DG10 9SG

Director05 June 2019Active
1, Telford Mews, Beattock, Moffat, Scotland, DG10 9SG

Director19 September 2013Active
1, Telford Mews, Beattock, Moffat, Scotland, DG10 9SG

Director05 June 2019Active
1, Telford Mews, Beattock, Moffat, Scotland, DG10 9SG

Director06 January 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director06 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-04-02Officers

Change person director company with change date.

Download
2024-03-05Capital

Capital variation of rights attached to shares.

Download
2024-03-04Capital

Capital name of class of shares.

Download
2024-03-04Resolution

Resolution.

Download
2024-03-04Incorporation

Memorandum articles.

Download
2024-03-04Resolution

Resolution.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Capital

Capital allotment shares.

Download
2024-02-29Resolution

Resolution.

Download
2024-02-29Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2024-02-28Resolution

Resolution.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.