About

Registered Number: SC277991
Date of Incorporation: 05/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: 1a Langlands Drive Kelvin South Business Park, East Kilbride, Glasgow, G75 0YH

 

Founded in 2005, Q-mass Ltd have registered office in Glasgow. The current directors of Q-mass Ltd are listed as Harvey, John, Robertson, Ronnie at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, John 20 December 2006 - 1
ROBERTSON, Ronnie 09 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 13 January 2020
MR04 - N/A 20 May 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 15 January 2019
CH01 - Change of particulars for director 07 January 2019
PSC04 - N/A 29 October 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 20 January 2016
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 13 July 2015
MR01 - N/A 20 May 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 23 January 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 21 February 2008
287 - Change in situation or address of Registered Office 27 September 2007
410(Scot) - N/A 15 August 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
AA - Annual Accounts 09 November 2006
287 - Change in situation or address of Registered Office 19 June 2006
410(Scot) - N/A 10 March 2006
RESOLUTIONS - N/A 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
123 - Notice of increase in nominal capital 09 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363s - Annual Return 01 February 2006
CERTNM - Change of name certificate 19 January 2006
CERTNM - Change of name certificate 03 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
NEWINC - New incorporation documents 05 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2015 Outstanding

N/A

Standard security 03 August 2007 Fully Satisfied

N/A

Bond & floating charge 04 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.