About

Registered Number: SC241801
Date of Incorporation: 06/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 1 Telford Mews, Beattock, Moffat, Dumfriesshire, DG10 9SG,

 

Founded in 2003, Qems Ltd have registered office in Moffat, it's status at Companies House is "Active". There are 2 directors listed as Neave-graham, Jennifer, Elliott, Stuart James for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Stuart James 05 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
NEAVE-GRAHAM, Jennifer 06 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 06 January 2020
PSC04 - N/A 06 June 2019
CH01 - Change of particulars for director 06 June 2019
CH03 - Change of particulars for secretary 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
SH03 - Return of purchase of own shares 02 April 2019
TM01 - Termination of appointment of director 01 February 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 03 January 2018
RESOLUTIONS - N/A 26 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 22 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 29 September 2013
SH01 - Return of Allotment of shares 20 January 2013
SH01 - Return of Allotment of shares 17 January 2013
SH01 - Return of Allotment of shares 17 January 2013
SH01 - Return of Allotment of shares 17 January 2013
AR01 - Annual Return 06 January 2013
SH01 - Return of Allotment of shares 06 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 23 November 2011
RESOLUTIONS - N/A 12 July 2011
RESOLUTIONS - N/A 12 July 2011
SH01 - Return of Allotment of shares 12 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 12 July 2011
SH08 - Notice of name or other designation of class of shares 12 July 2011
CC04 - Statement of companies objects 12 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 05 February 2008
363a - Annual Return 11 January 2008
363a - Annual Return 12 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 17 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 13 January 2005
AA - Annual Accounts 03 November 2004
225 - Change of Accounting Reference Date 19 May 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
NEWINC - New incorporation documents 06 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.