About

Registered Number: SC257629
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Block 1 Todd Campus, West Of Scotland Science Park, Glasgow, G20 0XA,

 

Established in 2003, Qnostics Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". This organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 03 October 2018
MR01 - N/A 28 March 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 05 October 2017
AD01 - Change of registered office address 27 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 06 October 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 04 November 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 04 November 2014
RESOLUTIONS - N/A 15 April 2014
RESOLUTIONS - N/A 14 April 2014
SH01 - Return of Allotment of shares 09 April 2014
SH01 - Return of Allotment of shares 09 April 2014
SH01 - Return of Allotment of shares 09 April 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 08 November 2011
CH04 - Change of particulars for corporate secretary 25 October 2011
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 28 October 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AUD - Auditor's letter of resignation 01 April 2010
AUD - Auditor's letter of resignation 18 March 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 22 December 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
419a(Scot) - N/A 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 18 June 2009
225 - Change of Accounting Reference Date 08 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 22 October 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
363s - Annual Return 07 January 2008
410(Scot) - N/A 07 March 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 01 November 2006
225 - Change of Accounting Reference Date 10 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
287 - Change in situation or address of Registered Office 28 July 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 15 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
225 - Change of Accounting Reference Date 03 April 2005
363a - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
CERTNM - Change of name certificate 15 December 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Outstanding

N/A

Floating charge 27 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.