About

Registered Number: SC317384
Date of Incorporation: 27/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, DD5 1AJ

 

Quality Asbestos Services Ltd was established in 2007, it's status at Companies House is "Active". Stevenson, George Keith Ross Gray, Stevenson, Yvonne, Stuart, Norman Leslie, Bowie, David, Earley, Christopher Wayne are listed as directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, George Keith Ross Gray 18 August 2010 - 1
STEVENSON, Yvonne 27 February 2007 - 1
STUART, Norman Leslie 06 November 2015 - 1
BOWIE, David 27 February 2007 13 October 2010 1
EARLEY, Christopher Wayne 01 December 2014 27 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 08 November 2018
AA01 - Change of accounting reference date 23 July 2018
AA01 - Change of accounting reference date 23 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 01 March 2016
MR01 - N/A 17 February 2016
AP01 - Appointment of director 06 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 04 March 2015
AP01 - Appointment of director 08 December 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH03 - Change of particulars for secretary 02 June 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 05 November 2013
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 28 October 2010
AP01 - Appointment of director 13 September 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 25 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
225 - Change of Accounting Reference Date 08 April 2008
410(Scot) - N/A 22 March 2008
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2016 Outstanding

N/A

Floating charge 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.