About

Registered Number: SC248255
Date of Incorporation: 24/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 40 Binghill Crescent, Milltimber, Aberdeen, AB13 0HP

 

Established in 2003, Quality Assurance & Metallurgical Support Services Ltd has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Scott, Andrew Edwin Allan, Scott, Caroline Fiona Claire for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Caroline Fiona Claire 19 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Andrew Edwin Allan 19 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 07 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 09 July 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 23 May 2004
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
CERTNM - Change of name certificate 20 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.