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

QIKSERVE LIMITED

SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS,
Company Registration Number
SC405733
Private Limited Company
Active

Company Overview

About Qikserve Ltd
QIKSERVE LIMITED was founded on 2011-08-19 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Qikserve Limited is a Private Limited Company registered in UNITED KINGDOM 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
QIKSERVE LIMITED
 
Legal Registered Office
SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2HS
Other companies in EH2
 
Filing Information
Company Number SC405733
Company ID Number SC405733
Date formed 2011-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB127450427  
Last Datalog update: 2024-04-07 03:10:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QIKSERVE 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.
Companies with same name QIKSERVE LIMITED
The following companies were found which have the same name as QIKSERVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QIKSERVE INC Delaware Unknown
Qikserve Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2017-10-11
QIKSERVE INC 3001 BRIGHTON BLVD STE 333 DENVER CO 80216 Active Company formed on the 2020-12-02
QIKSERVE OF DELAWARE INC Georgia Unknown
QIKSERVER LLC Michigan UNKNOWN

Company Officers of QIKSERVE LIMITED

Current Directors
Officer Role Date Appointed
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2012-02-06
WILLIAM GORDON CRAIG
Director 2018-03-30
RONALD FORBES
Director 2012-02-06
DAVID ALAN MILROY
Director 2016-12-20
MARTIN DAVID MUTCH
Director 2016-02-01
SAMUEL RICHARD PEACHEY
Director 2018-03-30
DANIEL MICHAEL RODGERS
Director 2011-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
MURRAY PRENTICE
Director 2012-07-02 2017-04-12
PAUL ATKINSON
Director 2014-07-29 2016-12-20
MICHAEL THOMSON LEES
Director 2012-05-08 2013-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MBM SECRETARIAL SERVICES LIMITED SMART-STORAGE LIMITED Company Secretary 2018-06-20 CURRENT 2004-06-08 Active
MBM SECRETARIAL SERVICES LIMITED IDLE PROJECTS LTD Company Secretary 2018-06-01 CURRENT 2013-04-11 In Administration/Administrative Receiver
MBM SECRETARIAL SERVICES LIMITED AMARO SIGNALLING LIMITED Company Secretary 2018-04-28 CURRENT 2011-01-31 Active
MBM SECRETARIAL SERVICES LIMITED ANDROMEDA ENGINEERING LTD Company Secretary 2018-04-28 CURRENT 2012-02-03 Active
MBM SECRETARIAL SERVICES LIMITED BROUGHTON REMOVALS LIMITED Company Secretary 2018-04-25 CURRENT 1997-12-24 Active
MBM SECRETARIAL SERVICES LIMITED COMMERCIAL ELECTRIC HEAT LIMITED Company Secretary 2018-04-16 CURRENT 2018-04-16 Active
MBM SECRETARIAL SERVICES LIMITED JUKEBOX LABS LTD Company Secretary 2018-04-11 CURRENT 2017-07-14 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ECO METALS RECOVERY LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED FLARE BRIGHT LTD Company Secretary 2018-04-01 CURRENT 2015-11-19 Active
MBM SECRETARIAL SERVICES LIMITED VENN-CC://TECH LTD Company Secretary 2018-03-28 CURRENT 2017-11-28 Active
MBM SECRETARIAL SERVICES LIMITED NOVOSOUND LTD Company Secretary 2018-03-27 CURRENT 2016-10-19 Active
MBM SECRETARIAL SERVICES LIMITED ALCELI LIMITED Company Secretary 2018-02-21 CURRENT 2016-05-10 Active
MBM SECRETARIAL SERVICES LIMITED EVOTIX LIMITED Company Secretary 2018-02-15 CURRENT 1996-03-19 Active
MBM SECRETARIAL SERVICES LIMITED EVOTIX HOLDINGS LIMITED Company Secretary 2018-02-15 CURRENT 2011-09-23 Active
MBM SECRETARIAL SERVICES LIMITED RS MCADAM TECHNOLOGY LIMITED Company Secretary 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ARK - GENOMICS LIMITED Company Secretary 2018-02-06 CURRENT 2001-03-13 Active
MBM SECRETARIAL SERVICES LIMITED SAKARTA LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
MBM SECRETARIAL SERVICES LIMITED INVIZIUS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
MBM SECRETARIAL SERVICES LIMITED DAXTRA TECHNOLOGIES LTD. Company Secretary 2018-01-01 CURRENT 2002-08-21 Active
MBM SECRETARIAL SERVICES LIMITED IMV IMAGING LIMITED Company Secretary 2017-12-19 CURRENT 1998-03-24 Active
MBM SECRETARIAL SERVICES LIMITED IMV IMAGING (UK) LIMITED Company Secretary 2017-12-19 CURRENT 1983-12-15 Active
MBM SECRETARIAL SERVICES LIMITED ZUMO FINANCIAL SERVICES LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active
MBM SECRETARIAL SERVICES LIMITED CROISCRAG LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active
MBM SECRETARIAL SERVICES LIMITED DEVAL EVENTS LTD Company Secretary 2017-12-01 CURRENT 2011-09-01 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED NIGHTINGALE (UK) OPERATIONS LTD Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INVESTORS (MANAGEMENT) LIMITED Company Secretary 2017-11-01 CURRENT 2014-10-29 Active
MBM SECRETARIAL SERVICES LIMITED PUNCHBOWL DAM LTD. Company Secretary 2017-09-18 CURRENT 2002-10-24 Active
MBM SECRETARIAL SERVICES LIMITED EOSURGICAL LTD. Company Secretary 2017-08-01 CURRENT 2012-01-23 Active
MBM SECRETARIAL SERVICES LIMITED CHARRAN LTD Company Secretary 2017-07-24 CURRENT 2017-07-24 Active
MBM SECRETARIAL SERVICES LIMITED EKOGOOSE LTD Company Secretary 2017-07-04 CURRENT 2017-07-04 Active
MBM SECRETARIAL SERVICES LIMITED ALLGOOSE LTD Company Secretary 2017-07-03 CURRENT 2017-07-03 Active
MBM SECRETARIAL SERVICES LIMITED TRAVELNEST LIMITED Company Secretary 2017-06-13 CURRENT 2014-07-22 Active
MBM SECRETARIAL SERVICES LIMITED HOT-EL-APARTMENTS LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Liquidation
MBM SECRETARIAL SERVICES LIMITED NONBINARY LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
MBM SECRETARIAL SERVICES LIMITED JWEB LIMITED Company Secretary 2017-05-01 CURRENT 2015-04-09 Active
MBM SECRETARIAL SERVICES LIMITED AGATHOS ONE (GP) LIMITED Company Secretary 2017-05-01 CURRENT 2014-09-17 Active
MBM SECRETARIAL SERVICES LIMITED ENSWARM LTD Company Secretary 2017-05-01 CURRENT 2012-09-10 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED G LITTLEJOHN LTD Company Secretary 2017-04-19 CURRENT 2017-04-19 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS FOUR LIMITED Company Secretary 2017-04-11 CURRENT 2015-07-07 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS FIVE LIMITED Company Secretary 2017-04-11 CURRENT 2015-07-07 Active
MBM SECRETARIAL SERVICES LIMITED SNAPDRAGON MONITORING LIMITED Company Secretary 2017-04-04 CURRENT 2014-11-14 Active
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS TWO LIMITED Company Secretary 2017-04-03 CURRENT 2015-07-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS THREE LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED VACGEN HOLDINGS LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS ONE LIMITED Company Secretary 2017-04-03 CURRENT 2015-07-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS FIVE LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED AFFINITY RAIL HOLDINGS LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED PLANSEA SOLUTIONS LIMITED Company Secretary 2017-03-30 CURRENT 2017-03-30 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS TWO LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS ONE LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS THREE LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGENCY CORE LIMITED Company Secretary 2017-01-30 CURRENT 2014-04-17 Active
MBM SECRETARIAL SERVICES LIMITED ONGEN LIMITED Company Secretary 2016-12-19 CURRENT 2014-10-22 Active
MBM SECRETARIAL SERVICES LIMITED TRENDZER LIMITED Company Secretary 2016-12-15 CURRENT 2014-12-01 Liquidation
MBM SECRETARIAL SERVICES LIMITED MICROMKT LIMITED Company Secretary 2016-12-08 CURRENT 2016-06-29 Active
MBM SECRETARIAL SERVICES LIMITED TALKING MEDICINES LIMITED Company Secretary 2016-11-11 CURRENT 2013-04-10 Active
MBM SECRETARIAL SERVICES LIMITED NANO-LIT TECHNOLOGIES LIMITED Company Secretary 2016-11-07 CURRENT 2013-07-31 Active
MBM SECRETARIAL SERVICES LIMITED BORDERS INNOVATION GROUP LTD Company Secretary 2016-09-27 CURRENT 2015-04-29 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SCONE PROJECT LIMITED Company Secretary 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED POGO STUDIO LTD Company Secretary 2016-08-12 CURRENT 2016-08-12 Active
MBM SECRETARIAL SERVICES LIMITED FINANCE OF TOMORROW LIMITED Company Secretary 2016-08-12 CURRENT 2016-08-12 Active
MBM SECRETARIAL SERVICES LIMITED DIALOGUE SCOTLAND LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SALVESEN & BAKHAIT LTD Company Secretary 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SBERNAL LIFESPHERE GROUP, LTD. Company Secretary 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED MALLZEE LTD. Company Secretary 2016-07-05 CURRENT 2011-04-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED COINVESTOR LIMITED Company Secretary 2016-07-01 CURRENT 2010-04-23 Active
MBM SECRETARIAL SERVICES LIMITED ENVIRONCOM LIMITED Company Secretary 2016-06-29 CURRENT 2003-01-21 Active
MBM SECRETARIAL SERVICES LIMITED ELENYTICS GROUP, LTD. Company Secretary 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ROBBINS GROUP, LTD. Company Secretary 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED OSPREY PIR LIMITED Company Secretary 2016-05-13 CURRENT 2007-07-20 Liquidation
MBM SECRETARIAL SERVICES LIMITED MARYNSOL LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
MBM SECRETARIAL SERVICES LIMITED PHOCEENNE (UK) LIMITED Company Secretary 2016-05-01 CURRENT 1975-05-28 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED GENOYER (SCOTLAND) LIMITED Company Secretary 2016-05-01 CURRENT 1994-01-24 Active
MBM SECRETARIAL SERVICES LIMITED FITHANDEL (SCOTLAND) LIMITED Company Secretary 2016-05-01 CURRENT 1978-07-24 Liquidation
MBM SECRETARIAL SERVICES LIMITED BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED Company Secretary 2016-05-01 CURRENT 1999-01-15 Active
MBM SECRETARIAL SERVICES LIMITED HOPETOUN PROPERTIES LIMITED Company Secretary 2016-04-15 CURRENT 2015-11-03 Active
MBM SECRETARIAL SERVICES LIMITED TACO UK LTD Company Secretary 2016-04-13 CURRENT 2013-09-10 Liquidation
MBM SECRETARIAL SERVICES LIMITED FIFTH DIMENSION EUROPE LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED K WEARABLES LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
MBM SECRETARIAL SERVICES LIMITED ROSLIN TECHNOLOGIES INVESTMENT LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Dissolved 2017-07-25
MBM SECRETARIAL SERVICES LIMITED THEWOODPICKER LTD Company Secretary 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED CODEPLAY TECHNOLOGY LIMITED Company Secretary 2016-03-14 CURRENT 2002-09-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ROSLIN TECHNOLOGIES LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Active
MBM SECRETARIAL SERVICES LIMITED DRUMSHEUGH BATHS CLUB. LIMITED Company Secretary 2016-03-01 CURRENT 1902-03-12 Active
MBM SECRETARIAL SERVICES LIMITED CODEPLAY SOFTWARE LIMITED Company Secretary 2016-03-01 CURRENT 2002-10-21 Active
MBM SECRETARIAL SERVICES LIMITED CLEAR RETURNS LIMITED Company Secretary 2016-02-26 CURRENT 2012-04-26 Liquidation
MBM SECRETARIAL SERVICES LIMITED TURNBULL & SCOTT (ENGINEERS) LIMITED Company Secretary 2015-12-18 CURRENT 2007-11-29 Active
MBM SECRETARIAL SERVICES LIMITED HARLEY STREET CONCIERGE LTD Company Secretary 2015-12-07 CURRENT 2012-12-14 Active
MBM SECRETARIAL SERVICES LIMITED PRECIDAR DIAGNOSTICS LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED REMINOVA LTD Company Secretary 2015-10-29 CURRENT 2014-02-05 Liquidation
MBM SECRETARIAL SERVICES LIMITED MASTER STORMONT TRADING COMPANY LIMITED Company Secretary 2015-10-09 CURRENT 2015-10-09 Active
MBM SECRETARIAL SERVICES LIMITED SHAREIN SIGNATORY SERVICES LTD Company Secretary 2015-10-01 CURRENT 2013-09-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INFORMAL INVESTMENT LIMITED Company Secretary 2015-09-30 CURRENT 2014-12-18 Active
MBM SECRETARIAL SERVICES LIMITED BIOGELX LIMITED Company Secretary 2015-09-08 CURRENT 2012-08-17 Liquidation
MBM SECRETARIAL SERVICES LIMITED SPA WARRANTOR LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ASTEROPE LTD Company Secretary 2015-08-10 CURRENT 2014-07-03 Active
MBM SECRETARIAL SERVICES LIMITED AGENOR TECHNOLOGY LIMITED Company Secretary 2015-08-01 CURRENT 2006-10-31 Active
MBM SECRETARIAL SERVICES LIMITED CURRENT HEALTH LIMITED Company Secretary 2015-07-23 CURRENT 2014-07-07 Active
MBM SECRETARIAL SERVICES LIMITED FUSION WHISKY LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
MBM SECRETARIAL SERVICES LIMITED ENEUS ENERGY HOLDINGS LIMITED Company Secretary 2015-06-08 CURRENT 2013-12-30 Active
MBM SECRETARIAL SERVICES LIMITED MOBELTEST QUALITY SERVICES LIMITED Company Secretary 2015-05-13 CURRENT 1990-11-21 Dissolved 2016-02-09
MBM SECRETARIAL SERVICES LIMITED QUALITY ASSESSORS LIMITED Company Secretary 2015-05-13 CURRENT 1995-04-12 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED L.R.Q.S LIMITED Company Secretary 2015-05-13 CURRENT 2000-05-15 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED CONSTRUCTION QUALITY ASSURANCE LIMITED Company Secretary 2015-05-13 CURRENT 1995-12-13 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED CQA LIMITED Company Secretary 2015-05-13 CURRENT 2000-05-15 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED BM TRADA ME LIMITED Company Secretary 2015-05-13 CURRENT 2013-08-08 Dissolved 2016-04-19
MBM SECRETARIAL SERVICES LIMITED EXOVA HOLDINGS LIMITED Company Secretary 2015-05-01 CURRENT 2008-08-13 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED EXOVA TOPCO LIMITED Company Secretary 2015-05-01 CURRENT 2008-10-10 Dissolved 2016-07-05
MBM SECRETARIAL SERVICES LIMITED PIPELINE DEVELOPMENTS LIMITED Company Secretary 2015-05-01 CURRENT 1988-10-26 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED LAWLABS LIMITED Company Secretary 2015-05-01 CURRENT 1993-11-16 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED LAW LABORATORIES LIMITED Company Secretary 2015-05-01 CURRENT 2000-08-11 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED J.W. WORSLEY (COVENTRY) LIMITED Company Secretary 2015-05-01 CURRENT 1990-02-02 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED ORIGIN PRIMARY LIMITED Company Secretary 2015-04-25 CURRENT 2015-04-24 Active
MBM SECRETARIAL SERVICES LIMITED KANE ENGINEERING (EDINBURGH) LIMITED Company Secretary 2015-04-01 CURRENT 1994-05-11 Dissolved 2018-03-12
MBM SECRETARIAL SERVICES LIMITED NORDIC LABS LIMITED Company Secretary 2015-03-20 CURRENT 2013-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED VERT ROTORS UK LIMITED Company Secretary 2015-03-11 CURRENT 2013-01-25 Liquidation
MBM SECRETARIAL SERVICES LIMITED MURRAY ASSET MANAGEMENT UK LIMITED Company Secretary 2015-02-19 CURRENT 2015-02-19 Active
MBM SECRETARIAL SERVICES LIMITED PARTICLE ANALYTICS LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Liquidation
MBM SECRETARIAL SERVICES LIMITED MERCAUX LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
MBM SECRETARIAL SERVICES LIMITED MEDICINEAFRICA TRUST Company Secretary 2015-01-16 CURRENT 2013-11-25 Dissolved 2016-04-26
MBM SECRETARIAL SERVICES LIMITED COVEC LIMITED Company Secretary 2015-01-05 CURRENT 2011-10-10 Active
MBM SECRETARIAL SERVICES LIMITED MBM NEWCO (6) LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Dissolved 2015-10-16
MBM SECRETARIAL SERVICES LIMITED HORIZON PROTEINS LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
MBM SECRETARIAL SERVICES LIMITED VIAGOOSE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
MBM SECRETARIAL SERVICES LIMITED ANIME LIMITED Company Secretary 2014-09-22 CURRENT 2011-08-24 Active
MBM SECRETARIAL SERVICES LIMITED FINANCIAL DATA AND TECHNOLOGY ASSOCIATION Company Secretary 2014-09-01 CURRENT 2014-07-15 Active
MBM SECRETARIAL SERVICES LIMITED PYTHAN CAPITAL LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-08-23
MBM SECRETARIAL SERVICES LIMITED PYTHAN LIMITED Company Secretary 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-08-23
MBM SECRETARIAL SERVICES LIMITED WATERMARK FINE WINE LIMITED Company Secretary 2014-08-21 CURRENT 2014-03-28 Liquidation
MBM SECRETARIAL SERVICES LIMITED HOT-EL-APARTMENTS (SCOTLAND) LTD Company Secretary 2014-08-06 CURRENT 2012-06-06 Liquidation
MBM SECRETARIAL SERVICES LIMITED QED NAVAL LTD Company Secretary 2014-08-04 CURRENT 2008-03-19 Active
MBM SECRETARIAL SERVICES LIMITED SYMPHONIC SOFTWARE LTD Company Secretary 2014-06-26 CURRENT 2012-05-14 Active
MBM SECRETARIAL SERVICES LIMITED EOLA SYSTEMS LTD Company Secretary 2014-06-12 CURRENT 2014-06-12 Dissolved 2015-10-20
MBM SECRETARIAL SERVICES LIMITED SPACERIGHT EUROPE LIMITED Company Secretary 2014-06-12 CURRENT 2008-06-12 Active
MBM SECRETARIAL SERVICES LIMITED BORDER PRECISION ENGINEERING LIMITED Company Secretary 2014-06-09 CURRENT 2013-04-17 Liquidation
MBM SECRETARIAL SERVICES LIMITED CORE INNOVATIONS LTD Company Secretary 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HLXC REALISATIONS LIMITED Company Secretary 2014-04-04 CURRENT 2008-05-08 Liquidation
MBM SECRETARIAL SERVICES LIMITED INTELLIGENT HAIR GROWTH LIMITED Company Secretary 2014-03-10 CURRENT 2013-06-05 Dissolved 2016-01-12
MBM SECRETARIAL SERVICES LIMITED ICEROBOTICS HOLDINGS LTD Company Secretary 2014-01-21 CURRENT 2007-08-22 Active
MBM SECRETARIAL SERVICES LIMITED ICEROBOTICS LTD Company Secretary 2014-01-21 CURRENT 2007-09-25 Active
MBM SECRETARIAL SERVICES LIMITED KELVIN CAPITAL LIMITED Company Secretary 2014-01-01 CURRENT 2009-01-29 Active
MBM SECRETARIAL SERVICES LIMITED 7N ARCHITECTS (SCOTLAND) LTD Company Secretary 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED PRINT MY CUP LIMITED Company Secretary 2013-11-18 CURRENT 2012-09-18 Dissolved 2016-10-18
MBM SECRETARIAL SERVICES LIMITED VERMILION - THE SMILE EXPERTS LIMITED Company Secretary 2013-11-18 CURRENT 2010-11-04 Active
MBM SECRETARIAL SERVICES LIMITED TISSUEPLEX LIMITED Company Secretary 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-03-15
MBM SECRETARIAL SERVICES LIMITED FINTRY BREWING COMPANY LIMITED Company Secretary 2013-10-29 CURRENT 2012-10-12 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED WORLD BUSINESS ANGELS ASSOCIATION Company Secretary 2013-10-01 CURRENT 2012-11-12 Dissolved 2017-09-19
MBM SECRETARIAL SERVICES LIMITED SCOTHOLD LTD Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
MBM SECRETARIAL SERVICES LIMITED SUSTAINABLE HEAT AND POWER (NOMINEES) LIMITED Company Secretary 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-05-29
MBM SECRETARIAL SERVICES LIMITED SHARE IN LTD Company Secretary 2013-05-25 CURRENT 2011-10-05 Active
MBM SECRETARIAL SERVICES LIMITED ARIA NETWORKS LIMITED Company Secretary 2013-04-30 CURRENT 2005-10-27 Active
MBM SECRETARIAL SERVICES LIMITED RESTITUTION LIMITED Company Secretary 2013-04-11 CURRENT 2012-03-15 Active
MBM SECRETARIAL SERVICES LIMITED SKYLARK LASERS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
MBM SECRETARIAL SERVICES LIMITED OYSTER ECO BUILD LIMITED Company Secretary 2013-01-10 CURRENT 2007-11-14 Dissolved 2018-01-09
MBM SECRETARIAL SERVICES LIMITED LANDMARK RETAIL LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED GLOBAL SURFACE INTELLIGENCE LTD Company Secretary 2012-12-18 CURRENT 2012-12-18 Active
MBM SECRETARIAL SERVICES LIMITED DIGITAL LOG BOOK LIMITED Company Secretary 2012-12-12 CURRENT 2012-12-12 Active
MBM SECRETARIAL SERVICES LIMITED RATHLIN MEDICAL LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Dissolved 2016-04-19
MBM SECRETARIAL SERVICES LIMITED ESEP LIMITED Company Secretary 2012-09-19 CURRENT 1997-10-30 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED EXTRAORDINARY MANAGED SERVICES LIMITED Company Secretary 2012-09-10 CURRENT 2001-01-04 Active
MBM SECRETARIAL SERVICES LIMITED UWI TECHNOLOGY LIMITED Company Secretary 2012-08-29 CURRENT 2009-08-18 Active
MBM SECRETARIAL SERVICES LIMITED WTEC OEM LTD. Company Secretary 2012-07-19 CURRENT 2011-04-28 Dissolved 2016-06-21
MBM SECRETARIAL SERVICES LIMITED SUSTAINABLE HEAT AND POWER LIMITED Company Secretary 2012-07-06 CURRENT 2012-07-06 Dissolved 2015-07-17
MBM SECRETARIAL SERVICES LIMITED SENSEWHERE SOLUTIONS LIMITED Company Secretary 2012-07-04 CURRENT 2012-07-04 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED I2EYE DIAGNOSTICS LTD Company Secretary 2012-05-16 CURRENT 2010-10-20 Liquidation
MBM SECRETARIAL SERVICES LIMITED CIRCET HOME LIMITED Company Secretary 2012-04-19 CURRENT 2007-01-09 Active
MBM SECRETARIAL SERVICES LIMITED HYDROSENSE LIMITED Company Secretary 2012-04-05 CURRENT 2000-03-10 Active
MBM SECRETARIAL SERVICES LIMITED THE FINTRY INN COLLECTIVE LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SOFANT TECHNOLOGIES LTD Company Secretary 2011-10-20 CURRENT 2011-10-20 Active
MBM SECRETARIAL SERVICES LIMITED SESMOS LIMITED Company Secretary 2011-09-16 CURRENT 2011-03-22 Dissolved 2015-07-24
MBM SECRETARIAL SERVICES LIMITED ETIVE TECHNOLOGIES LIMITED Company Secretary 2011-09-15 CURRENT 2011-09-15 Active
MBM SECRETARIAL SERVICES LIMITED CELTIC RENEWABLES LIMITED Company Secretary 2011-09-01 CURRENT 2011-03-02 Active
MBM SECRETARIAL SERVICES LIMITED RSW RESOURCING LIMITED Company Secretary 2011-04-28 CURRENT 2011-04-28 Dissolved 2018-03-18
MBM SECRETARIAL SERVICES LIMITED HAVMETER LTD Company Secretary 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED BLOOM VC LIMITED Company Secretary 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED QUBE ENGINEERING LTD Company Secretary 2011-03-17 CURRENT 2011-03-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED QUBE INNOVATION LTD Company Secretary 2011-03-17 CURRENT 2011-03-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED CIRCET HOME HOLDINGS LIMITED Company Secretary 2011-03-17 CURRENT 2011-03-17 Active
MBM SECRETARIAL SERVICES LIMITED OUTDOOR INDUSTRIES ASSOCIATION CIC Company Secretary 2011-02-16 CURRENT 2009-09-29 Active
MBM SECRETARIAL SERVICES LIMITED LAROSCO LIMITED Company Secretary 2011-02-01 CURRENT 2009-03-02 Dissolved 2016-03-24
MBM SECRETARIAL SERVICES LIMITED AVIPERO LIMITED Company Secretary 2011-01-24 CURRENT 2009-01-23 Active
MBM SECRETARIAL SERVICES LIMITED ST ANDREW SQUARE CAPITAL LTD Company Secretary 2010-12-01 CURRENT 2010-08-31 Dissolved 2015-12-22
MBM SECRETARIAL SERVICES LIMITED SIRAKOSS LIMITED Company Secretary 2010-10-04 CURRENT 2010-10-04 Active
MBM SECRETARIAL SERVICES LIMITED VUEKLAR CARDIOVASCULAR LIMITED Company Secretary 2010-08-06 CURRENT 2010-08-06 Dissolved 2016-10-18
MBM SECRETARIAL SERVICES LIMITED COLLECTIVWORKS LIMITED Company Secretary 2010-07-30 CURRENT 2007-09-19 Liquidation
MBM SECRETARIAL SERVICES LIMITED SPIRAL INNOVATION LIMITED Company Secretary 2010-07-26 CURRENT 2010-07-26 Active
MBM SECRETARIAL SERVICES LIMITED OPTOSCRIBE LIMITED Company Secretary 2010-06-01 CURRENT 2010-06-01 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HI-PR ZINGER LIMITED Company Secretary 2010-05-04 CURRENT 2010-05-04 Dissolved 2017-06-13
MBM SECRETARIAL SERVICES LIMITED COMMERCIAL INDUSTRIAL HEAT LIMITED Company Secretary 2010-04-01 CURRENT 1993-07-22 Active
MBM SECRETARIAL SERVICES LIMITED EDINBURGH ORTHODONTICS LIMITED Company Secretary 2010-03-22 CURRENT 2010-03-22 Active
MBM SECRETARIAL SERVICES LIMITED JCCA LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MBM SECRETARIAL SERVICES LIMITED GOLDENACRE DENTAL PRACTICE LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MBM SECRETARIAL SERVICES LIMITED COHORT STUDIOS LIMITED Company Secretary 2010-03-01 CURRENT 2006-02-16 Active
MBM SECRETARIAL SERVICES LIMITED HI-INNOVATION LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active
MBM SECRETARIAL SERVICES LIMITED HIBRIDS LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HI-SPORTS PERFORMANCE LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active
MBM SECRETARIAL SERVICES LIMITED CIQUAL LIMITED Company Secretary 2009-09-17 CURRENT 2007-09-06 In Administration/Administrative Receiver
MBM SECRETARIAL SERVICES LIMITED HIGHLAND AND ISLANDS (SCOTLAND) STRUCTURAL FUNDS PARTNERSHIP LIMITED Company Secretary 2009-09-10 CURRENT 2003-06-24 Dissolved 2015-08-14
MBM SECRETARIAL SERVICES LIMITED LEADHILLS SPORTING LIMITED Company Secretary 2008-07-11 CURRENT 2003-03-26 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SCOTLAND ELECTRONICS (INTERNATIONAL) LTD. Company Secretary 2008-05-29 CURRENT 1988-09-07 Liquidation
MBM SECRETARIAL SERVICES LIMITED THE SUPERTIE COMPANY LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED NORTH AMERICAN CORPORATION (U.K.) LTD. Company Secretary 2008-01-18 CURRENT 1992-10-05 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED TWEEDSWOOD FISHINGS LTD. Company Secretary 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED LIGHTMEDIUM LTD Company Secretary 2007-09-06 CURRENT 2007-09-06 Active
MBM SECRETARIAL SERVICES LIMITED NAPIERS THE HERBALISTS LTD Company Secretary 2007-06-18 CURRENT 2007-06-18 Dissolved 2014-03-24
MBM SECRETARIAL SERVICES LIMITED ESEP GROUP LTD Company Secretary 2007-05-15 CURRENT 2007-05-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED H R INFORMATION LIMITED Company Secretary 2007-04-02 CURRENT 1997-04-21 Active
MBM SECRETARIAL SERVICES LIMITED XIPOWER LIMITED Company Secretary 2007-02-15 CURRENT 2003-04-29 Dissolved 2017-09-07
MBM SECRETARIAL SERVICES LIMITED SKILLS FOR BUSINESS (SCOTLAND) LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED SSASCOT LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED SKILLS 4 BUSINESS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED COGBOOKS LIMITED Company Secretary 2006-09-15 CURRENT 2004-12-07 Active
MBM SECRETARIAL SERVICES LIMITED KNIGHT TEMPLAR LIMITED Company Secretary 2006-05-19 CURRENT 2004-09-17 Active
MBM SECRETARIAL SERVICES LIMITED MBM SHELFCO (8) LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Active
MBM SECRETARIAL SERVICES LIMITED MBM NOMINEES LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active
MBM SECRETARIAL SERVICES LIMITED ABERUCHILL MANAGEMENT LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
MBM SECRETARIAL SERVICES LIMITED LYNCHPIN ANALYTICS LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Active
MBM SECRETARIAL SERVICES LIMITED THE PROPERTY LOGBOOK COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 2004-07-15 Dissolved 2013-10-25
MBM SECRETARIAL SERVICES LIMITED SCALAR TECHNOLOGIES LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Dissolved 2015-07-10
MBM SECRETARIAL SERVICES LIMITED INSTANT GROUP LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2014-08-29
MBM SECRETARIAL SERVICES LIMITED SPACE CLINICS LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED VIRTUAL INTERCONNECT LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Active
MBM SECRETARIAL SERVICES LIMITED THE CENTRAL PHARMACY LIMITED Company Secretary 2003-06-06 CURRENT 1998-04-29 Active
MBM SECRETARIAL SERVICES LIMITED COMMUNICARE MEDICAL LIMITED Company Secretary 2003-06-06 CURRENT 1997-10-29 Active
MBM SECRETARIAL SERVICES LIMITED MBM ESCROW SERVICES LIMITED Company Secretary 2003-02-11 CURRENT 2003-02-11 Active
MBM SECRETARIAL SERVICES LIMITED ERSKINE PROPERTIES LIMITED Company Secretary 2002-02-11 CURRENT 1980-04-01 Active
MBM SECRETARIAL SERVICES LIMITED ERSKINE ESTATES LIMITED Company Secretary 2001-12-07 CURRENT 1990-10-19 Active
MBM SECRETARIAL SERVICES LIMITED BIOPARAMETRICS LIMITED Company Secretary 2001-10-10 CURRENT 2001-10-10 Liquidation
MBM SECRETARIAL SERVICES LIMITED THE RHETORICAL COMPANY LIMITED Company Secretary 2001-03-12 CURRENT 2000-06-22 Dissolved 2015-10-02
MBM SECRETARIAL SERVICES LIMITED BLACK ISLE COMMUNICATIONS LIMITED Company Secretary 2001-03-12 CURRENT 1990-09-24 Dissolved 2016-01-26
MBM SECRETARIAL SERVICES LIMITED MCKINSTRIE & WILDE LIMITED Company Secretary 2000-07-25 CURRENT 1998-04-14 Dissolved 2015-01-01
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INVESTORS LIMITED Company Secretary 2000-07-17 CURRENT 2000-07-17 Active
MBM SECRETARIAL SERVICES LIMITED INFOGISTICS LIMITED Company Secretary 2000-06-20 CURRENT 2000-06-20 Active
MBM SECRETARIAL SERVICES LIMITED ELEPHANTS ENTERPRISES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-18 Active
MBM SECRETARIAL SERVICES LIMITED RAESHAW FARMS LIMITED Company Secretary 1999-09-02 CURRENT 1999-09-02 Active
MBM SECRETARIAL SERVICES LIMITED IMU PROPERTY LIMITED Company Secretary 1999-05-11 CURRENT 1999-05-11 Dissolved 2018-01-23
MBM SECRETARIAL SERVICES LIMITED ELAW LIMITED Company Secretary 1998-05-26 CURRENT 1998-05-26 Active
MBM SECRETARIAL SERVICES LIMITED OREGON TIMBER FRAME LTD. Company Secretary 1997-12-12 CURRENT 1997-12-12 Active
MBM SECRETARIAL SERVICES LIMITED BALFORMO ENTERPRISES LIMITED Company Secretary 1997-11-24 CURRENT 1971-07-16 Active
MBM SECRETARIAL SERVICES LIMITED WAULKMILL FISHINGS TRUSTEES LIMITED Company Secretary 1997-11-24 CURRENT 1990-12-12 Active
MBM SECRETARIAL SERVICES LIMITED MOSSADE LIMITED Company Secretary 1997-11-24 CURRENT 1985-01-09 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HALLYBURTON ESTATES LIMITED Company Secretary 1997-09-10 CURRENT 1989-09-18 Active
MBM SECRETARIAL SERVICES LIMITED STARTECH PARTNERS LIMITED Company Secretary 1997-07-24 CURRENT 1997-07-24 Active
MBM SECRETARIAL SERVICES LIMITED BALMADIES ESTATE LIMITED Company Secretary 1997-06-29 CURRENT 1964-04-01 Active
MBM SECRETARIAL SERVICES LIMITED PELSTAR REFRIGERATION LIMITED Company Secretary 1997-06-24 CURRENT 1994-11-01 Dissolved 2014-06-13
MBM SECRETARIAL SERVICES LIMITED CLAN SPIRITS LIMITED Company Secretary 1997-06-23 CURRENT 1992-06-24 Dissolved 2014-10-10
MBM SECRETARIAL SERVICES LIMITED MULL OF KINTYRE MARKETING LIMITED Company Secretary 1997-06-23 CURRENT 1994-01-26 Dissolved 2013-08-23
MBM SECRETARIAL SERVICES LIMITED THE ELEPHANT HOUSE LIMITED Company Secretary 1997-06-16 CURRENT 1994-06-27 Active
MBM SECRETARIAL SERVICES LIMITED MB&M PEP NOMINEES LIMITED Company Secretary 1997-06-12 CURRENT 1991-03-22 Dissolved 2015-11-10
MBM SECRETARIAL SERVICES LIMITED FRCS FORESTRY LIMITED Company Secretary 1997-04-30 CURRENT 1997-04-30 Dissolved 2014-01-24
MBM SECRETARIAL SERVICES LIMITED EVSS FORESTRY LIMITED Company Secretary 1997-04-30 CURRENT 1997-04-30 Active
MBM SECRETARIAL SERVICES LIMITED NIDDRIE DEVELOPMENT COMPANY LIMITED Company Secretary 1997-03-24 CURRENT 1997-03-24 Active
MBM SECRETARIAL SERVICES LIMITED BUSINESS FORUM SCOTLAND Company Secretary 1997-02-17 CURRENT 1997-02-17 Dissolved 2018-08-14
MBM SECRETARIAL SERVICES LIMITED DALMIGARRY ESTATES COMPANY LIMITED Company Secretary 1997-01-07 CURRENT 1997-01-07 Dissolved 2013-12-06
WILLIAM GORDON CRAIG CURRENT HEALTH LIMITED Director 2017-05-02 CURRENT 2014-07-07 Active
WILLIAM GORDON CRAIG AYE LIMITED Director 2017-05-01 CURRENT 2016-02-19 Active - Proposal to Strike off
RONALD FORBES REFLEX SOFTWARE LIMITED Director 1992-01-09 CURRENT 1992-01-09 Active
DAVID ALAN MILROY BIOASCENT DISCOVERY LIMITED Director 2018-06-20 CURRENT 2013-02-15 Active
DAVID ALAN MILROY CURO COMPENSATION LIMITED Director 2017-12-15 CURRENT 2009-09-30 Active
DAVID ALAN MILROY UNCHAINED LABS ROYSTON LTD. Director 2016-04-26 CURRENT 2001-07-24 Active
DAVID ALAN MILROY SINGULA DECISIONS LIMITED Director 2015-07-24 CURRENT 1997-05-22 Active
DAVID ALAN MILROY CB TECHNOLOGY GROUP LIMITED Director 2014-12-19 CURRENT 2014-10-13 Active
DAVID ALAN MILROY CB TECHNOLOGY HOLDINGS LIMITED Director 2014-12-19 CURRENT 2010-11-01 Active
DAVID ALAN MILROY C.B TECHNOLOGY LTD. Director 2014-12-19 CURRENT 2002-01-11 Active
DAVID ALAN MILROY NETWORKS BY WIRELESS LIMITED Director 2012-03-06 CURRENT 2000-07-11 Dissolved 2016-11-25
MARTIN DAVID MUTCH MUTCH STRATEGIC ASSOCIATES LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
MARTIN DAVID MUTCH RETINA SCOTTISH PHOTOGRAPHY FESTIVAL LTD Director 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off

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
2024-03-1331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-05-0231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ELOISE SHEPPARD
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-30REGISTRATION OF A CHARGE / CHARGE CODE SC4057330002
2022-08-30REGISTRATION OF A CHARGE / CHARGE CODE SC4057330003
2022-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4057330003
2022-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4057330001
2022-06-01AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 5th Floor, 125 Princes Street Edinburgh EH2 4AD
2021-08-02CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02
2021-07-01CAP-SSSolvency Statement dated 29/04/21
2021-05-27RP04SH01Second filing of capital allotment of shares GBP109,473.0
2021-05-17SH20Statement by Directors
2021-05-17SH19Statement of capital on 2021-05-17 GBP 110,028.20
2021-05-17CAP-SSSolvency Statement dated 29/04/21
2021-05-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-03-08RP04SH01Second filing of capital allotment of shares GBP82,293.1
2021-01-28SH0122/01/21 STATEMENT OF CAPITAL GBP 110028.2
2021-01-27SH0122/01/21 STATEMENT OF CAPITAL GBP 109473
2020-12-23CH01Director's details changed for Mrs Eloise Shepperd on 2019-09-25
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL RICHARD PEACHEY
2020-10-06SH0124/09/20 STATEMENT OF CAPITAL GBP 106946.3
2020-10-06MEM/ARTSARTICLES OF ASSOCIATION
2020-10-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-16SH0112/03/20 STATEMENT OF CAPITAL GBP 102764.8
2019-12-20SH0120/12/19 STATEMENT OF CAPITAL GBP 93739.3
2019-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Provisions of article 5.4 of new articles dis-applied 13/12/2019
  • Resolution of adoption of Articles of Association
2019-12-18SH0117/12/19 STATEMENT OF CAPITAL GBP 92970.3
2019-12-17SH0113/12/19 STATEMENT OF CAPITAL GBP 82293.1
2019-12-17AP01DIRECTOR APPOINTED MR BRIAN GEORGE PHILLIPS
2019-12-05SH0131/10/19 STATEMENT OF CAPITAL GBP 59555.1
2019-10-29AP01DIRECTOR APPOINTED MRS ELOISE SHEPPERD
2019-09-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-19SH0118/09/19 STATEMENT OF CAPITAL GBP 56205.7
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FORBES
2019-07-16CH01Director's details changed for Mr Stephen William Tiley on 2019-07-16
2019-06-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-05-30SH0129/05/19 STATEMENT OF CAPITAL GBP 55934.8
2019-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-05-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID MUTCH
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GORDON CRAIG
2019-02-04AP01DIRECTOR APPOINTED MR ANTHONY PATRICK MURPHY
2019-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-11-22SH0119/11/18 STATEMENT OF CAPITAL GBP 42334.20
2018-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-31SH0126/10/18 STATEMENT OF CAPITAL GBP 41634.50
2018-10-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 40584.9
2018-05-16SH0115/05/18 STATEMENT OF CAPITAL GBP 40584.9
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 39308.9
2018-04-05SH0130/03/18 STATEMENT OF CAPITAL GBP 39308.90
2018-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-05RES01ADOPT ARTICLES 29/03/2018
2018-04-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-04AP01DIRECTOR APPOINTED MR SAMUEL RICHARD PEACHEY
2018-04-04AP01DIRECTOR APPOINTED MR WILLIAM GORDON CRAIG
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 31331.3
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY PRENTICE
2017-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4057330001
2016-12-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-29RES01ADOPT ARTICLES 20/12/2016
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 31331.3
2016-12-29SH0120/12/16 STATEMENT OF CAPITAL GBP 31331.30
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON
2016-12-21AP01DIRECTOR APPOINTED DR DAVID ALAN MILROY
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-13SH0108/07/16 STATEMENT OF CAPITAL GBP 21887.20
2016-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2016-03-01AP01DIRECTOR APPOINTED MR MARTIN DAVID MUTCH
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 20531.6
2016-02-15SH0129/01/16 STATEMENT OF CAPITAL GBP 20531.60
2016-02-08SH0127/01/16 STATEMENT OF CAPITAL GBP 20388.60
2016-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-08RES01ADOPT ARTICLES 27/01/2016
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 18837.5
2015-08-28AR0119/08/15 FULL LIST
2015-04-10SH0130/03/15 STATEMENT OF CAPITAL GBP 18837.50
2015-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-12-11SH0110/12/14 STATEMENT OF CAPITAL GBP 18691.10
2014-12-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 15879.7
2014-09-11AR0119/08/14 FULL LIST
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY PRENTICE / 01/06/2014
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY PRENTICE / 01/06/2014
2014-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-08RES01ADOPT ARTICLES 29/07/2014
2014-08-08SH0129/07/14 STATEMENT OF CAPITAL GBP 15879.70
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL RODGERS / 01/07/2014
2014-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-08-01AP01DIRECTOR APPOINTED MR. PAUL ATKINSON
2014-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-14SH0130/05/14 STATEMENT OF CAPITAL GBP 14925.30
2014-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-06SH0128/03/14 STATEMENT OF CAPITAL GBP 14586.90
2014-03-24RES01ADOPT ARTICLES 11/12/2013
2014-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEES
2013-09-09AR0119/08/13 FULL LIST
2013-06-04RES01ADOPT ARTICLES 28/03/2013
2013-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-04SH0130/04/13 STATEMENT OF CAPITAL GBP 13739.70
2013-06-04SH0128/03/13 STATEMENT OF CAPITAL GBP 13570.30
2013-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-01-15RP04SECOND FILING WITH MUD 19/08/12 FOR FORM AR01
2013-01-15ANNOTATIONClarification
2012-09-13AR0119/08/12 FULL LIST
2012-07-30AP01DIRECTOR APPOINTED MR MURRAY PRENTICE
2012-07-30SH0129/06/12 STATEMENT OF CAPITAL GBP 12583.10
2012-07-23RES01ADOPT ARTICLES 29/06/2012
2012-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-22AP01DIRECTOR APPOINTED MICHAEL THOMSON LEES
2012-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-10SH0101/05/12 STATEMENT OF CAPITAL GBP 11030.90
2012-03-22AA01CURRSHO FROM 31/08/2012 TO 31/07/2012
2012-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-20SH0115/03/12 STATEMENT OF CAPITAL GBP 10000.00
2012-03-01RES01ADOPT ARTICLES 06/02/2012
2012-02-29AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2012-02-29AP01DIRECTOR APPOINTED RONALD FORBES
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O DANIEL RODGERS 8 MEADOWFIELD DRIVE EDINBURGH EH8 7NZ UNITED KINGDOM
2012-02-23SH02SUB-DIVISION 06/02/12
2012-02-22SH0108/02/12 STATEMENT OF CAPITAL GBP 9900.00
2012-02-22SH0106/02/12 STATEMENT OF CAPITAL GBP 5000.00
2012-02-14RES01ADOPT ARTICLES 06/02/2012
2012-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-14RES13SUBDIVISION 06/02/2012
2011-08-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to QIKSERVE 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 QIKSERVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of QIKSERVE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of QIKSERVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QIKSERVE LIMITED
Trademarks

Trademark applications by QIKSERVE LIMITED

QIKSERVE LIMITED is the Original registrant for the trademark THE WAITER IN YOUR POCKET ™ (85769766) through the USPTO on the 2012-11-02
Computer application software for mobile phones, namely, software for ordering menu items in a restaurant, hotel, stadium, or theater
Income
Government Income
We have not found government income sources for QIKSERVE 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 (62012 - Business and domestic software development) as QIKSERVE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where QIKSERVE 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.
Import/Export of Goods
Goods imported/exported by QIKSERVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-06-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-02-0084433900
2018-02-0084433900
2018-02-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-02-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2016-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QIKSERVE 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 QIKSERVE 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.