QUEST (SCOTLAND) LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2022-12-17 insert about_pages_linkeddomain myquestportfolio.co.uk
2022-12-17 insert contact_pages_linkeddomain myquestportfolio.co.uk
2022-12-17 insert index_pages_linkeddomain myquestportfolio.co.uk
2022-12-17 insert management_pages_linkeddomain myquestportfolio.co.uk
2022-12-17 insert service_pages_linkeddomain myquestportfolio.co.uk
2022-12-17 insert terms_pages_linkeddomain myquestportfolio.co.uk
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2020-09-20 insert address 1 Riverside Court Mayo Avenue Dundee DD2 1XD
2020-09-20 update robots_txt_status questscotland.co.uk: 404 => 200
2020-09-20 update robots_txt_status www.questscotland.co.uk: 0 => 200
2020-07-11 insert cfo Neil Mason
2020-07-11 insert managingdirector Laura Mason
2020-07-11 delete address 1 Riverside Court Mayo Avenue Dundee DD2 1XD
2020-07-11 update person_description Laura Mason => Laura Mason
2020-07-11 update person_description Neil Mason => Neil Mason
2020-07-11 update person_title Laura Mason: null => Member of the Leadership Team; Managing Director
2020-07-11 update person_title Neil Mason: Member of the Rest of the Team; Office and Finance Director and SVQ Assessor => Finance and Administration Manager; Member of the Leadership Team; Finance Director
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-08 insert address 1 Riverside Court Mayo Avenue Dundee DD2 1XD
2020-04-07 delete source_ip 83.223.115.230
2020-04-07 insert source_ip 89.145.65.200
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-01-09 delete person Jim Aitken
2018-01-09 delete person Spencer Mason
2018-01-09 insert person Claire Dingle
2018-01-09 insert person Shirley Gibson
2017-11-06 insert person David Landsburgh
2017-11-06 update person_title Ashley Petrie: Trainer; Member of the Rest of the Team => Trainer and Assessor; Member of the Rest of the Team
2017-10-20 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-10-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-10-20 update statutory_documents 19/09/17 STATEMENT OF CAPITAL GBP 14000
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-22 delete person Pam Kelly
2017-07-22 insert person Spencer Mason
2017-07-22 update person_title Neil Mason: Member of the Rest of the Team; Office Manager and SVQ Assessor => Member of the Rest of the Team; Office and Finance Director and SVQ Assessor
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-23 delete person Audrey Milne
2016-06-23 delete person David Landsburgh
2016-06-23 delete person Franny McGrath
2016-06-23 delete person Michelle Austin
2016-06-23 insert person Pam Kelly
2016-06-23 insert person Pat Croal
2016-06-23 update robots_txt_status www.questscotland.co.uk: 404 => 0
2016-05-13 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-13 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-03-07 update statutory_documents 05/03/16 FULL LIST
2015-10-16 update statutory_documents DIRECTOR APPOINTED MR NEIL MASON
2015-09-09 delete about_pages_linkeddomain youtube.com
2015-09-09 insert person Ashley Petrie
2015-08-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-28 delete source_ip 89.145.119.112
2015-06-28 insert source_ip 83.223.115.230
2015-05-08 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-05-07 update statutory_documents ADOPT ARTICLES 22/04/2015
2015-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHONDA BRUCE
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-05 update statutory_documents 05/03/15 FULL LIST
2014-10-29 delete contact_pages_linkeddomain google.com
2014-08-16 delete about_pages_linkeddomain ea.dundeecity.sch.uk
2014-08-16 update person_title Neil Mason: Office Manager; Member of the Rest of the Team => Member of the Rest of the Team; Office Manager and SVQ Assessor
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-29 insert contact_pages_linkeddomain google.com
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-05 update statutory_documents 05/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-12 delete website_emails ad..@questsctotland.co.uk
2013-07-12 delete about_pages_linkeddomain platinumeventmanagement.co.uk
2013-07-12 delete email ad..@questsctotland.co.uk
2013-07-12 update person_title David Landsburgh: Member of the Rest of the Team; Personal Licencing and Food Hygiene Trainer => Member of the Rest of the Team; Food Hygiene Trainer
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-03-05 delete email la..@questionscotland.co.uk
2013-03-05 update statutory_documents 05/03/13 FULL LIST
2012-12-15 insert website_emails ad..@questsctotland.co.uk
2012-12-15 insert email ad..@questsctotland.co.uk
2012-10-24 update person_title Neil Mason
2012-10-24 delete phone 01382 645682
2012-05-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents 05/03/12 FULL LIST
2012-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACKAY
2011-06-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 05/03/11 FULL LIST
2010-06-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 05/03/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA MASON / 05/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RHONDA BRUCE / 05/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LANDSBURGH / 05/03/2010
2009-07-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents DIRECTOR APPOINTED SUSAN LANDSBURGH
2008-09-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELAINE STEWART
2008-03-11 update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-15 update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30 update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-12-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-03-17 update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-10 update statutory_documents DIRECTOR RESIGNED
2004-05-04 update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/04 FROM: CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ
2004-04-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-16 update statutory_documents £ NC 15000/35000 01/11/03
2004-01-16 update statutory_documents NC INC ALREADY ADJUSTED 03/11/03
2003-10-02 update statutory_documents NC INC ALREADY ADJUSTED 01/10/03
2003-10-02 update statutory_documents £ NC 10000/15000 01/10/
2003-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/03 FROM: CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ
2003-05-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-11 update statutory_documents DIRECTOR RESIGNED
2003-04-11 update statutory_documents SECRETARY RESIGNED
2003-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION