Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QCS INTERNATIONAL LTD.
Company Information for

QCS INTERNATIONAL LTD.

9 CUMBERNAULD BUSINESS PARK, CUMBERNAULD, NORTH LANARKSHIRE, G67 3JZ,
Company Registration Number
SC104627
Private Limited Company
Active

Company Overview

About Qcs International Ltd.
QCS INTERNATIONAL LTD. was founded on 1987-05-13 and has its registered office in Cumbernauld. The organisation's status is listed as "Active". Qcs International Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
QCS INTERNATIONAL LTD.
 
Legal Registered Office
9 CUMBERNAULD BUSINESS PARK
CUMBERNAULD
NORTH LANARKSHIRE
G67 3JZ
Other companies in G67
 
Filing Information
Company Number SC104627
Company ID Number SC104627
Date formed 1987-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 05:10:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QCS INTERNATIONAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QCS INTERNATIONAL LTD.
The following companies were found which have the same name as QCS INTERNATIONAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QCS INTERNATIONAL, CORP. 4421 DELEMERE BLVD ROYAL OAK Michigan 48073 UNKNOWN Company formed on the 0000-00-00
QCS INTERNATIONAL LLC 270 E HIGHWAY 6 ALVIN TX 77511 Active Company formed on the 2013-11-20
QCS INTERNATIONAL INC Delaware Unknown
QCS International (Hong Kong) Limited Unknown Company formed on the 2018-10-10
QCS INTERNATIONAL LLC Delaware Unknown

Company Officers of QCS INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Company Secretary 2016-04-01
NICOLA CATHERINE COOTE
Director 2012-07-31
STEPHEN KING
Director 2012-07-31
IAN PHILLIPS
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE ELIZABETH YOUNG
Company Secretary 2012-07-31 2016-04-01
ROSALYNNE HELEN SHIELDS
Director 2012-07-31 2014-12-31
ROSALYNNE HELEN SHIELDS
Company Secretary 2004-12-20 2012-07-31
MICHAEL TREVOR IZON
Director 2004-03-08 2012-07-31
SALLY ELIZABETH IZON
Director 2004-03-08 2012-07-31
SALLY ELIZABETH IZON
Company Secretary 2004-03-08 2004-12-20
ROSALYNNE HELEN SHIELDS
Company Secretary 1998-03-02 2004-03-12
JEAN COOK DUNLOP
Director 2004-03-08 2004-03-08
JOHN JARVIE DUNLOP
Director 1988-12-31 2004-03-08
JEAN COOK DUNLOP
Director 1994-01-28 1998-04-30
DAVID MCMAHON
Company Secretary 1988-12-31 1998-03-02
DAVID MCMAHON
Director 1988-12-31 1998-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO - UK LIMITED Company Secretary 2016-08-01 CURRENT 2009-06-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ENVEX COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1990-06-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED INSPECTION SERVICES (U.K.) LIMITED Company Secretary 2016-04-01 CURRENT 1992-10-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QUALITY LEISURE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1990-08-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED RSA ENVIRONMENTAL HEALTH LIMITED Company Secretary 2016-04-01 CURRENT 1996-12-17 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SAFETYMARK CERTIFICATION SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PHSC PLC Company Secretary 2016-04-01 CURRENT 2000-12-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Company Secretary 2016-04-01 CURRENT 1990-03-26 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Company Secretary 2016-04-01 CURRENT 1991-09-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADAMSON'S LABORATORY SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 1985-09-10 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMERASCAN CCTV LIMITED Company Secretary 2016-04-01 CURRENT 1994-12-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED B2BSG SOLUTIONS LTD Company Secretary 2016-04-01 CURRENT 1999-12-22 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SG SYSTEMS (UK) LIMITED Company Secretary 2016-04-01 CURRENT 2003-02-28 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED TABERNUS EUROPE LIMITED Company Secretary 2015-11-12 CURRENT 2011-07-19 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED N4 PHARMA PLC Company Secretary 2015-10-14 CURRENT 1979-07-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED THE INSTITUTE OF FINANCIAL ACCOUNTANTS Company Secretary 2015-01-01 CURRENT 2014-12-11 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE MOBILE DIAGNOSTICS LTD Company Secretary 2014-10-01 CURRENT 2013-07-08 Dissolved 2018-03-07
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI HUNTINGDON LTD Company Secretary 2014-10-01 CURRENT 1997-11-18 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (IG) LTD Company Secretary 2014-10-01 CURRENT 1998-06-23 Dissolved 2018-04-09
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTEES LIMITED Company Secretary 2014-10-01 CURRENT 2007-06-15 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO CENTRAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-07-02 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI (DEPOT) SERVICES LTD Company Secretary 2014-10-01 CURRENT 1994-09-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE DISTRIBUTION LTD Company Secretary 2014-10-01 CURRENT 1997-02-06 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GERMANY) LTD Company Secretary 2014-10-01 CURRENT 1999-11-25 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (SWEDEN) LIMITED Company Secretary 2014-10-01 CURRENT 2011-11-10 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED UCARE DIGITAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2012-03-23 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SCS PARTNERSHIP) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SPAIN) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GLASGOW) LIMITED Company Secretary 2014-10-01 CURRENT 1988-08-22 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO (SOFTWARE) SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-03-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO FINANCE LTD Company Secretary 2014-10-01 CURRENT 2014-04-02 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTSUB LTD Company Secretary 2014-10-01 CURRENT 2007-06-21 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TECHNOLOGY GROUP LIMITED Company Secretary 2014-08-15 CURRENT 2004-04-27 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADM ENERGY PLC Company Secretary 2014-07-24 CURRENT 2004-12-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMBIOSYS LIMITED Company Secretary 2011-12-07 CURRENT 2011-10-24 Active
NICOLA CATHERINE COOTE CAMERASCAN CCTV LIMITED Director 2015-12-11 CURRENT 1994-12-06 Active
NICOLA CATHERINE COOTE SG SYSTEMS (UK) LIMITED Director 2015-12-11 CURRENT 2003-02-28 Active
NICOLA CATHERINE COOTE B2BSG SOLUTIONS LTD Director 2012-09-28 CURRENT 1999-12-22 Active
NICOLA CATHERINE COOTE QCS HOLDINGS LIMITED Director 2012-07-31 CURRENT 2003-12-05 Dissolved 2015-03-10
NICOLA CATHERINE COOTE INSPECTION SERVICES (U.K.) LIMITED Director 2008-10-01 CURRENT 1992-10-12 Active
NICOLA CATHERINE COOTE IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Director 2007-11-30 CURRENT 1991-09-04 Active
NICOLA CATHERINE COOTE ENVEX COMPANY LIMITED Director 2007-01-09 CURRENT 1990-06-12 Active
NICOLA CATHERINE COOTE ADAMSON'S LABORATORY SERVICES LIMITED Director 2005-06-17 CURRENT 1985-09-10 Active
NICOLA CATHERINE COOTE RSA ENVIRONMENTAL HEALTH LIMITED Director 2004-04-01 CURRENT 1996-12-17 Active
NICOLA CATHERINE COOTE PHSC PLC Director 2000-12-08 CURRENT 2000-12-08 Active
NICOLA CATHERINE COOTE SAFETYMARK CERTIFICATION SERVICES LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
NICOLA CATHERINE COOTE PERSONNEL HEALTH & SAFETY CONSULTANTS (MIDLANDS) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
NICOLA CATHERINE COOTE PERSONNEL HEALTH & SAFETY CONSULTANTS (NORTHERN) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
NICOLA CATHERINE COOTE PERSONNEL HEALTH & SAFETY CONSULTANTS (SOUTHERN) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
NICOLA CATHERINE COOTE PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Director 1992-03-20 CURRENT 1990-03-26 Active
STEPHEN KING CAMERASCAN CCTV LIMITED Director 2015-12-11 CURRENT 1994-12-06 Active
STEPHEN KING SG SYSTEMS (UK) LIMITED Director 2015-12-11 CURRENT 2003-02-28 Active
STEPHEN KING CHARLTON ATHLETIC WOMENS FOOTBALL CLUB LIMITED Director 2013-02-09 CURRENT 2013-02-09 Active
STEPHEN KING B2BSG SOLUTIONS LTD Director 2012-09-28 CURRENT 1999-12-22 Active
STEPHEN KING QCS HOLDINGS LIMITED Director 2012-07-31 CURRENT 2003-12-05 Dissolved 2015-03-10
STEPHEN KING QUALITY LEISURE MANAGEMENT LIMITED Director 2009-12-13 CURRENT 1990-08-13 Active
STEPHEN KING INSPECTION SERVICES (U.K.) LIMITED Director 2008-10-01 CURRENT 1992-10-12 Active
STEPHEN KING IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Director 2007-11-30 CURRENT 1991-09-04 Active
STEPHEN KING ENVEX COMPANY LIMITED Director 2007-01-09 CURRENT 1990-06-12 Active
STEPHEN KING ADAMSON'S LABORATORY SERVICES LIMITED Director 2005-06-17 CURRENT 1985-09-10 Active
STEPHEN KING RSA ENVIRONMENTAL HEALTH LIMITED Director 2004-04-01 CURRENT 1996-12-17 Active
STEPHEN KING PHSC PLC Director 2000-12-08 CURRENT 2000-12-08 Active
STEPHEN KING SAFETYMARK CERTIFICATION SERVICES LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS (MIDLANDS) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS (NORTHERN) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS (SOUTHERN) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Director 1992-03-20 CURRENT 1990-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-09-25Audit exemption subsidiary accounts made up to 2023-03-31
2023-09-12Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-09-12Audit exemption statement of guarantee by parent company for period ending 31/03/23
2022-12-30CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-01-04CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-19AP04Appointment of Sgh Company Secretaries Limited as company secretary on 2019-02-19
2019-02-19TM02Termination of appointment of Lorraine Young Company Secretaries Limited on 2019-02-19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-22CH04SECRETARY'S DETAILS CHNAGED FOR LORRAINE YOUNG COMPANY SECRETARIES LIMITED on 2016-12-22
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-14TM02Termination of appointment of Lorraine Elizabeth Young on 2016-04-01
2016-04-14AP04Appointment of Lorraine Young Company Secretaries Limited as company secretary on 2016-04-01
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0123/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mr Ian Phillips on 2015-12-01
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 01/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CATHERINE COOTE / 01/12/2015
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYNNE HELEN SHIELDS
2015-04-01AP01DIRECTOR APPOINTED MS ROSALYNNE HELEN SHIELDS
2015-01-14AP01DIRECTOR APPOINTED MR IAN PHILLIPS
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0123/12/14 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0123/12/13 ANNUAL RETURN FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13RP04SECOND FILING FOR FORM AP01
2013-05-13ANNOTATIONClarification
2013-03-21CH01CHANGE PERSON AS DIRECTOR
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 13/03/2013
2013-01-18AR0123/12/12 FULL LIST
2013-01-14AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-06AP03SECRETARY APPOINTED LORRAINE ELIZABETH YOUNG
2012-09-10AA01CURRSHO FROM 01/05/2013 TO 31/03/2013
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY IZON
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IZON
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY ROSALYNNE SHIELDS
2012-08-13AP01DIRECTOR APPOINTED MRS NICOLA CATHERINE COOTE
2012-08-13AP01DIRECTOR APPOINTED MR STEPHEN KING
2012-06-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-23AR0123/12/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-23AR0123/12/10 FULL LIST
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 13 THE WYND CUMBENAULD GLASGOW G67 2ST
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-05AR0123/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH IZON / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TREVOR IZON / 01/10/2009
2009-01-07363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-15363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-01-09363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-04190LOCATION OF DEBENTURE REGISTER
2006-01-04363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: SUITE 702, FLEMING HOUSE 2 TRYST ROAD CUMBERNAULD G67 1JW
2006-01-04353LOCATION OF REGISTER OF MEMBERS
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-12-24288aNEW SECRETARY APPOINTED
2004-12-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-04419a(Scot)DEC MORT/CHARGE *****
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-17288bSECRETARY RESIGNED
2004-05-17288bSECRETARY RESIGNED
2004-04-06288bDIRECTOR RESIGNED
2004-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-23288bDIRECTOR RESIGNED
2004-03-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-09363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-04363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QCS INTERNATIONAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QCS INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-12-13 Outstanding HSBC BANK PLC
FLOATING CHARGE 2004-03-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1988-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of QCS INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for QCS INTERNATIONAL LTD.
Trademarks
We have not found any records of QCS INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income

Government spend with QCS INTERNATIONAL LTD.

Government Department Income DateTransaction(s) Value Services/Products
Newcastle-under-Lyme Borough Council 2013-11-18 GBP £1,833 Supplies and Services
Newcastle-under-Lyme Borough Council 2013-11-18 GBP £917 Supplies and Services
Newcastle-under-Lyme Borough Council 2013-11-18 GBP £-367 Supplies and Services
Newcastle-under-Lyme Borough Council 2013-11-18 GBP £-183 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QCS INTERNATIONAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QCS INTERNATIONAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QCS INTERNATIONAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.