Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QUENSH SPECIALISTS LIMITED
Company Information for

QUENSH SPECIALISTS LIMITED

BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU,
Company Registration Number
SC368992
Private Limited Company
Active

Company Overview

About Quensh Specialists Ltd
QUENSH SPECIALISTS LIMITED was founded on 2009-11-23 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Quensh Specialists Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUENSH SPECIALISTS LIMITED
 
Legal Registered Office
BLACKWOOD HOUSE
UNION GROVE LANE
ABERDEEN
AB10 6XU
Other companies in AB15
 
Previous Names
PACIFIC SHELF 1599 LIMITED10/02/2010
Filing Information
Company Number SC368992
Company ID Number SC368992
Date formed 2009-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123331461  
Last Datalog update: 2023-11-06 09:42:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUENSH SPECIALISTS LIMITED
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.

Company Officers of QUENSH SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
BLACKWOOD PARTNERS LLP
Company Secretary 2015-08-27
ANDREW BRUCE
Director 2010-02-02
ROBERT GORDON FORBES
Director 2010-02-02
DONNA LOUISE HUTCHISON
Director 2010-02-02
TRACIE ANGELA WATSON
Director 2015-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2012-08-22 2015-08-27
MD SECRETARIES LIMITED
Company Secretary 2009-11-23 2012-08-22
ROGER GORDON CONNON
Director 2009-11-23 2010-02-02
JOHN ARTHUR THOMAS RUTHERFORD
Director 2009-11-23 2010-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BRUCE ICR (INVESTMENT 1) LIMITED Director 2016-12-08 CURRENT 2014-02-25 Active
ANDREW BRUCE SCAPE HOMES JF LTD Director 2012-08-06 CURRENT 2009-07-24 Liquidation
ANDREW BRUCE ICR TECHNOLOGY LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2014-03-21
ANDREW BRUCE ABZ GROUP LIMITED Director 2007-04-17 CURRENT 2007-02-22 Dissolved 2013-09-13
ANDREW BRUCE AARONITE OVERSEAS LIMITED Director 2000-12-20 CURRENT 1974-10-23 Active - Proposal to Strike off
ROBERT GORDON FORBES SCAPE HOMES HM LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
ROBERT GORDON FORBES B4BS INVESTMENTS LTD Director 2016-06-02 CURRENT 2016-06-02 Active
ROBERT GORDON FORBES SCAPE HOMES SD LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
ROBERT GORDON FORBES CENTRO COURT LTD Director 2013-08-01 CURRENT 2013-03-25 Dissolved 2016-02-16
ROBERT GORDON FORBES SCAPE HOMES LIMITED Director 2012-04-13 CURRENT 2009-01-06 Liquidation
ROBERT GORDON FORBES B4BS CONSULTING LIMITED Director 2010-06-10 CURRENT 2010-01-22 Liquidation
ROBERT GORDON FORBES SCAPE HOMES JF LTD Director 2010-05-31 CURRENT 2009-07-24 Liquidation
ROBERT GORDON FORBES DALGLEN (NO. 1150) LIMITED Director 2009-06-01 CURRENT 2009-01-13 Dissolved 2014-11-14
ROBERT GORDON FORBES BOOM MEDIA LIMITED Director 2008-12-24 CURRENT 2008-12-24 Dissolved 2013-11-12
ROBERT GORDON FORBES ABZ GROUP LIMITED Director 2007-04-17 CURRENT 2007-02-22 Dissolved 2013-09-13
ROBERT GORDON FORBES AARONITE OVERSEAS LIMITED Director 2000-12-20 CURRENT 1974-10-23 Active - Proposal to Strike off
ROBERT GORDON FORBES MOLEWOOD PARK RESIDENTS LIMITED Director 1999-08-23 CURRENT 1995-02-16 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
2024-02-06Change of details for Mr Andrew Bruce as a person with significant control on 2016-04-06
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11DIRECTOR APPOINTED MR IAIN BRUCE
2022-01-1822/12/21 STATEMENT OF CAPITAL GBP 51.09
2021-12-31Sub-division of shares on 2021-12-21
2021-12-21Change of share class name or designation
2021-12-21Change of share class name or designation
2021-12-21Resolutions passed:<ul><li>Resolution Sub-division of shares: from 50 ordinary of £1.00 each into 5,000 ordinary shares of £0.01 each 21/12/2021<li>Resolution variation to share rights</ul>
2021-12-21Resolutions passed:<ul><li>Resolution Sub-division of shares: from 50 ordinary of £1.00 each into 5,000 ordinary shares of £0.01 each 21/12/2021<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2021-12-21Memorandum articles filed
2021-12-21MEM/ARTSARTICLES OF ASSOCIATION
2021-12-21RES13Resolutions passed:
  • Sub-division of shares: from 50 ordinary of £1.00 each into 5,000 ordinary shares of £0.01 each 21/12/2021
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2021-12-21SH08Change of share class name or designation
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-11-05RP04PSC01Second filing of notification of person of significant controlKathryn Jean Bruce
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07SH03Purchase of own shares
2020-12-04SH06Cancellation of shares. Statement of capital on 2020-10-24 GBP 50.00
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON FORBES
2020-10-20RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2020-10-14AP01DIRECTOR APPOINTED MR ANDREW WILLIAM JAMES
2020-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN JEAN BRUCE
2020-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN JEAN BRUCE
2020-04-03PSC07CESSATION OF DONNA LOUISE HUTCHISON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03PSC07CESSATION OF DONNA LOUISE HUTCHISON AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18RES09Resolution of authority to purchase a number of shares
2020-02-18RES09Resolution of authority to purchase a number of shares
2019-11-20SH06Cancellation of shares. Statement of capital on 2019-10-24 GBP 57
2019-11-20SH06Cancellation of shares. Statement of capital on 2019-10-24 GBP 57
2019-11-20SH03Purchase of own shares
2019-11-20SH03Purchase of own shares
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-30PSC07CESSATION OF TRACIE ANGELA WATSON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30PSC07CESSATION OF TRACIE ANGELA WATSON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR TRACIE ANGELA WATSON
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR TRACIE ANGELA WATSON
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0123/11/15 ANNUAL RETURN FULL LIST
2015-11-24AD02Register inspection address changed to West Pitmillan Business Centre Foveran Ellon Aberdeenshire AB41 6AL
2015-11-24AD03Registers moved to registered inspection location of West Pitmillan Business Centre Foveran Ellon Aberdeenshire AB41 6AL
2015-11-24AD03Registers moved to registered inspection location of West Pitmillan Business Centre Foveran Ellon Aberdeenshire AB41 6AL
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01AP04Appointment of Blackwood Partners Llp as company secretary on 2015-08-27
2015-08-27TM02Termination of appointment of Pinsent Masons Secretarial Limited on 2015-08-27
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM 13 Queen's Road Aberdeen AB15 4YL
2015-05-30AP01DIRECTOR APPOINTED MRS TRACIE ANGELA WATSON
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0123/11/14 FULL LIST
2014-07-17AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0123/11/13 FULL LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE HUTCHISON / 22/11/2013
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-06AR0123/11/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE HUTCHISON / 22/11/2012
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-27AP04CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2012-08-27TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2012-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2011-12-12AR0123/11/11 FULL LIST
2011-08-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AR0123/11/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE FISKEN / 21/11/2010
2010-06-02SH0128/04/10 STATEMENT OF CAPITAL GBP 100
2010-05-25RES01ADOPT ARTICLES 28/04/2010
2010-02-19AP01DIRECTOR APPOINTED DONNA LOUISE FISKEN
2010-02-15AP01DIRECTOR APPOINTED MR ROBERT GORDON FORBES
2010-02-15AP01DIRECTOR APPOINTED ANDREW BRUCE
2010-02-11AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD
2010-02-11SH0102/02/10 STATEMENT OF CAPITAL GBP 80
2010-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-10CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1599 LIMITED CERTIFICATE ISSUED ON 10/02/10
2010-02-10RES15CHANGE OF NAME 02/02/2010
2009-11-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUENSH SPECIALISTS LIMITED 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 QUENSH SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUENSH SPECIALISTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUENSH SPECIALISTS LIMITED

Intangible Assets
Patents
We have not found any records of QUENSH SPECIALISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUENSH SPECIALISTS LIMITED
Trademarks
We have not found any records of QUENSH SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUENSH SPECIALISTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as QUENSH SPECIALISTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where QUENSH SPECIALISTS LIMITED 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 QUENSH SPECIALISTS LIMITED 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 QUENSH SPECIALISTS LIMITED 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.