About

Registered Number: SC225578
Date of Incorporation: 22/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Utilities House, 40 North Ellen Street, Dundee, DD3 7DH

 

Based in Dundee, Quality Assured Property Maintenance Ltd was founded on 22 November 2001. Currently we aren't aware of the number of employees at the this organisation. The business has 8 directors listed as Grant, Janice, Ward, June Gillian, Ward, Stephen John, Barnett, Jade Taylor, Campbell, Norman Dolan, Hornby, Steven, Murray, David, Ward, Carol at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Janice 31 May 2018 - 1
WARD, June Gillian 31 May 2018 - 1
WARD, Stephen John 31 May 2018 - 1
BARNETT, Jade Taylor 16 December 2005 28 September 2012 1
CAMPBELL, Norman Dolan 01 December 2007 31 May 2018 1
HORNBY, Steven 16 December 2005 31 December 2006 1
MURRAY, David 01 December 2007 31 May 2018 1
WARD, Carol 16 December 2005 01 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
MR01 - N/A 13 March 2020
MR04 - N/A 21 February 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 03 December 2018
PSC02 - N/A 18 June 2018
PSC07 - N/A 18 June 2018
PSC07 - N/A 18 June 2018
PSC07 - N/A 18 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM02 - Termination of appointment of secretary 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
MR01 - N/A 15 June 2018
MR04 - N/A 30 May 2018
MR04 - N/A 22 March 2018
MR04 - N/A 22 March 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 27 March 2017
MR01 - N/A 11 March 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 02 March 2016
MR01 - N/A 07 January 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 19 February 2013
SH03 - Return of purchase of own shares 05 December 2012
AR01 - Annual Return 29 November 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
225 - Change of Accounting Reference Date 16 July 2008
AA - Annual Accounts 10 June 2008
419a(Scot) - N/A 02 February 2008
363a - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
AA - Annual Accounts 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363a - Annual Return 21 December 2006
287 - Change in situation or address of Registered Office 21 December 2006
410(Scot) - N/A 05 December 2006
AA - Annual Accounts 30 May 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
225 - Change of Accounting Reference Date 28 November 2002
410(Scot) - N/A 08 October 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2020 Outstanding

N/A

A registered charge 31 May 2018 Fully Satisfied

N/A

A registered charge 02 March 2017 Fully Satisfied

N/A

A registered charge 22 December 2015 Fully Satisfied

N/A

Standard security 23 November 2006 Fully Satisfied

N/A

Bond & floating charge 01 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.