Company number SC135398
Status Active
Incorporation Date 5 December 1991
Company Type Private Limited Company
Address EASTER LOANREOCH, ARDROSS, ALNESS, ROSS-SHIRE, IV17 0YD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
GBP 190,000
. The most likely internet sites of QDATA INFORMATION SYSTEMS LIMITED are www.qdatainformationsystems.co.uk, and www.qdata-information-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Invergordon Rail Station is 5.8 miles; to Ardgay Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qdata Information Systems Limited is a Private Limited Company.
The company registration number is SC135398. Qdata Information Systems Limited has been working since 05 December 1991.
The present status of the company is Active. The registered address of Qdata Information Systems Limited is Easter Loanreoch Ardross Alness Ross Shire Iv17 0yd. . BLAKE, Margaret Ann is a Secretary of the company. BLAKE, Michael is a Director of the company. Secretary CLARK, Iain Victor has been resigned. Secretary OLSON, Philip Foster has been resigned. Nominee Secretary REID, Brian has been resigned. Director CLARK, Iain Victor has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACLEOD, Murray has been resigned. Director MCLEOD, Alan has been resigned. Director OLSON, Philip Foster has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Nominee Secretary
REID, Brian
Resigned: 05 December 1991
Appointed Date: 05 December 1991
Nominee Director
MABBOTT, Stephen
Resigned: 05 December 1991
Appointed Date: 05 December 1991
75 years old
Director
MACLEOD, Murray
Resigned: 13 August 1992
Appointed Date: 05 December 1991
82 years old
Director
MCLEOD, Alan
Resigned: 31 March 1994
Appointed Date: 26 August 1993
59 years old
Persons With Significant Control
Mr Michael Blake
Notified on: 5 December 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
QDATA INFORMATION SYSTEMS LIMITED Events
31 Dec 2016
Confirmation statement made on 5 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Satisfaction of charge 3 in full
...
... and 78 more events
02 Jan 1992
New secretary appointed;new director appointed
3 March 1995
Floating charge
Delivered: 20 March 1995
Status: Outstanding
Persons entitled: Ross & Cromarty Enterprise Limited
Description: Undertaking and all property and assets present and future…
21 January 1995
Floating charge
Delivered: 2 February 1995
Status: Satisfied
on 20 March 1995
Persons entitled: Ross & Cromarty Enterprise Limited
Description: Undertaking and all property and assets present and future…
21 January 1995
Floating charge
Delivered: 30 January 1995
Status: Satisfied
on 11 August 2015
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
15 August 1994
Bond & floating charge
Delivered: 24 August 1994
Status: Satisfied
on 10 March 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…