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