About

Registered Number: SC319256
Date of Incorporation: 22/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 7 Millside Road, Peterculter, Aberdeenshire, AB14 0WE

 

Based in Aberdeenshire, Quality Monitoring Services Ltd was registered on 22 March 2007. The companies directors are listed as Mcgow, John Alexander, Mcgow, Lynn Julie at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGOW, John Alexander 22 March 2007 - 1
MCGOW, Lynn Julie 19 April 2007 29 April 2015 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 29 July 2019
TM02 - Termination of appointment of secretary 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 21 May 2007
225 - Change of Accounting Reference Date 10 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.