About

Registered Number: SC104627
Date of Incorporation: 13/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 9 Cumbernauld Business Park, Cumbernauld, North Lanarkshire, G67 3JZ

 

Based in Cumbernauld, Qcs International Ltd was founded on 13 May 1987, it's status at Companies House is "Active". Phillips, Ian, Shields, Rosalynne Helen, Young, Lorraine Elizabeth, Dunlop, Jean Cook, Dunlop, John Jarvie, Izon, Sally Elizabeth, Mcmahon, David, Shields, Rosalynne Helen are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the Qcs International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Ian 31 December 2014 - 1
DUNLOP, Jean Cook 28 January 1994 30 April 1998 1
DUNLOP, John Jarvie N/A 08 March 2004 1
IZON, Sally Elizabeth 08 March 2004 31 July 2012 1
MCMAHON, David N/A 02 March 1998 1
SHIELDS, Rosalynne Helen 31 July 2012 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
SHIELDS, Rosalynne Helen 02 March 1998 12 March 2004 1
YOUNG, Lorraine Elizabeth 31 July 2012 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 14 October 2019
AP04 - Appointment of corporate secretary 19 February 2019
TM02 - Termination of appointment of secretary 19 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 05 January 2017
CH04 - Change of particulars for corporate secretary 22 December 2016
AA - Annual Accounts 03 October 2016
TM02 - Termination of appointment of secretary 14 April 2016
AP04 - Appointment of corporate secretary 14 April 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 14 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 12 September 2013
RP04 - N/A 13 May 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 14 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 13 December 2012
AP03 - Appointment of secretary 06 December 2012
AA01 - Change of accounting reference date 10 September 2012
TM01 - Termination of appointment of director 17 August 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
AP01 - Appointment of director 13 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 18 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 23 December 2010
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 07 January 2009
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 15 January 2008
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 25 October 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2006
353 - Register of members 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
363s - Annual Return 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
AA - Annual Accounts 23 September 2004
419a(Scot) - N/A 04 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
RESOLUTIONS - N/A 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 March 2004
410(Scot) - N/A 13 March 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 04 February 2003
RESOLUTIONS - N/A 15 April 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 20 February 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 12 April 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 11 February 1999
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
AAMD - Amended Accounts 03 March 1998
363s - Annual Return 21 January 1998
CERTNM - Change of name certificate 01 January 1998
AA - Annual Accounts 10 November 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 20 February 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 25 February 1994
288 - N/A 07 February 1994
363s - Annual Return 04 January 1994
363s - Annual Return 14 January 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 16 March 1992
AA - Annual Accounts 05 March 1992
363a - Annual Return 21 March 1991
AA - Annual Accounts 04 March 1991
AA - Annual Accounts 11 March 1990
363 - Annual Return 11 March 1990
287 - Change in situation or address of Registered Office 13 July 1989
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
410(Scot) - N/A 21 October 1988
RESOLUTIONS - N/A 22 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1987
CERTINC - N/A 08 May 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 December 2012 Outstanding

N/A

Floating charge 09 March 2004 Fully Satisfied

N/A

Bond & floating charge 17 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.