Warning: file_put_contents(c/3e6d6588232406c9f417f7d9347040a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Qualitas International Limited, ML2 7BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUALITAS INTERNATIONAL LIMITED

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

This company is commonly known as Qualitas International Limited. The company was founded 27 years ago and was given the registration number SC173499. The firm's registered office is in WISHAW. You can find them at 32/34 Kirk Road, , Wishaw, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:QUALITAS INTERNATIONAL LIMITED
Company Number:SC173499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:32/34 Kirk Road, Wishaw, Scotland, ML2 7BL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Young Street, Wishaw, Scotland, ML2 8HJ

Director03 June 2022Active
1, Young Street, Wishaw, Scotland, ML2 8HJ

Director01 March 2004Active
196 Devonside Road, Carmichael, Biggar, ML12 6PQ

Secretary14 March 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 March 1997Active
196 Devonside Road, Carmichael, Biggar, ML12 6PQ

Director14 March 1997Active
Hyndford Manor, 127 Hyndford Road, Lanark, ML11 9AX

Director14 March 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director14 March 1997Active

People with Significant Control

Mr Josh Alexander John Quinn
Notified on:07 September 2022
Status:Active
Date of birth:January 1991
Nationality:Scottish
Country of residence:Scotland
Address:1, Young Street, Wishaw, Scotland, ML2 8HJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Margaret Melanie Quinn
Notified on:13 May 2021
Status:Active
Date of birth:October 1967
Nationality:Scottish
Country of residence:Scotland
Address:1, Young Street, Wishaw, Scotland, ML2 8HJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Anne Brown Rodger
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:Scotland
Address:Qualitas International, 14-28 Kirk Road, Wishaw, Scotland, ML2 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Address

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

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Address

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

Download
2019-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.