QUEST ADVANTAGE LIMITED
EDINBURGH QUEST ADVANTAGE (SCOTLAND) LIMITED QUEST CORPORATE LIMITED QUEST CONSULTING GROUP LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7LH

Company number SC218699
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address 8 WALKER STREET, EDINBURGH, EH3 7LH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 720 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of QUEST ADVANTAGE LIMITED are www.questadvantage.co.uk, and www.quest-advantage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Quest Advantage Limited is a Private Limited Company. The company registration number is SC218699. Quest Advantage Limited has been working since 30 April 2001. The present status of the company is Active. The registered address of Quest Advantage Limited is 8 Walker Street Edinburgh Eh3 7lh. . NOBLE, Marcus is a Secretary of the company. CARNEGIE, James Derek Scott is a Director of the company. NOBLE, Marcus is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director BOLE, Joseph has been resigned. Director BUCHAN, Iain has been resigned. Director MURRAY, Alistair Gillan has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
NOBLE, Marcus
Appointed Date: 20 December 2001

Director
CARNEGIE, James Derek Scott
Appointed Date: 31 May 2011
64 years old

Director
NOBLE, Marcus
Appointed Date: 20 December 2001
66 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 April 2001
Appointed Date: 30 April 2001

Director
BOLE, Joseph
Resigned: 22 August 2008
Appointed Date: 30 April 2001
63 years old

Director
BUCHAN, Iain
Resigned: 07 April 2005
Appointed Date: 30 April 2001
65 years old

Director
MURRAY, Alistair Gillan
Resigned: 07 April 2005
Appointed Date: 30 April 2001
59 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 April 2001
Appointed Date: 30 April 2001

QUEST ADVANTAGE LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 720

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 720

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
24 Oct 2001
New director appointed
24 Oct 2001
New director appointed
02 May 2001
Secretary resigned
02 May 2001
Director resigned
30 Apr 2001
Incorporation

QUEST ADVANTAGE LIMITED Charges

10 December 2001
Bond & floating charge
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…