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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 February 2016 | Outstanding |
N/A |
Floating charge | 14 March 2008 | Outstanding |
N/A |