Background WavePink WaveYellow Wave

QCOMPLIANCE LIMITED (SC201794)

QCOMPLIANCE LIMITED (SC201794) is an active UK company. incorporated on 24 November 1999. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QCOMPLIANCE LIMITED has been registered for 26 years. Current directors include BUTCHART, Michael Steven.

Company Number
SC201794
Status
active
Type
ltd
Incorporated
24 November 1999
Age
26 years
Address
2nd Floor Thistle House, Aberdeen, AB10 1XD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTCHART, Michael Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QCOMPLIANCE LIMITED

QCOMPLIANCE LIMITED is an active company incorporated on 24 November 1999 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QCOMPLIANCE LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

SC201794

LTD Company

Age

26 Years

Incorporated 24 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

QDOS COMPLIANCE LIMITED
From: 6 February 2018To: 22 May 2018
POWERED BY INTEGRA R&D LIMITED
From: 27 October 2014To: 6 February 2018
CHILLIBOX LIMITED
From: 13 November 2012To: 27 October 2014
FW ACCOUNTING LTD
From: 20 February 2012To: 13 November 2012
FREELANCE WORLD NETWORK LIMITED
From: 24 August 2007To: 20 February 2012
FREELANCE EURO CONTRACTING LIMITED
From: 30 November 2000To: 24 August 2007
CHILLIBOX LIMITED
From: 24 November 1999To: 30 November 2000
Contact
Address

2nd Floor Thistle House 24 Thistle Street Aberdeen, AB10 1XD,

Previous Addresses

Bon Accord House Riverside Drive Aberdeen Grampian AB11 7SL
From: 25 January 2012To: 14 July 2016
Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland
From: 8 February 2010To: 25 January 2012
Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland
From: 8 February 2010To: 8 February 2010
Johnstone House 52 - 54 Rose Street Aberdeen AB10 1UD Scotland
From: 18 January 2010To: 8 February 2010
Bon Accord House Riverside Drive Aberdeen AB11 7SL
From: 24 November 1999To: 18 January 2010
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jan 10
Funding Round
Mar 10
Director Left
Jul 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Dec 15
Director Left
Mar 17
Owner Exit
Aug 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BUTCHART, Michael Steven

Active
24 Thistle Street, AberdeenAB10 1XD
Born July 1960
Director
Appointed 08 Oct 2014

ACUMEN ACCOUNTANTS AND ADVISORS LTD

Resigned
Riverside Drive, AberdeenAB11 7SL
Corporate secretary
Appointed 27 Oct 2000
Resigned 01 Dec 2009

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 01 Dec 2009
Resigned 24 Jan 2012

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 24 Nov 1999
Resigned 01 Jun 2000

THE GRANT SMITH LAW PRACTICE

Resigned
7 Waverley Place, AberdeenAB10 1XH
Corporate secretary
Appointed 01 Jun 2000
Resigned 27 Oct 2000

BOWMAN, Sally Ann

Resigned
Flat B 78 Dunbar Street, AberdeenAB24 3UJ
Born March 1968
Director
Appointed 01 Jun 2000
Resigned 27 Oct 2000

GORDON, Alfred Alastair

Resigned
Aiket Road, KilmarnockKA3 4BP
Born January 1960
Director
Appointed 27 Oct 2000
Resigned 08 Oct 2014

MALEY, Sebastian Michael

Resigned
24 Thistle Street, AberdeenAB10 1XD
Born April 1984
Director
Appointed 08 Oct 2014
Resigned 15 Mar 2017

MCGILL, Alasdair Iain

Resigned
21 Craigshannoch, InverurieAB51 4LL
Born March 1969
Director
Appointed 01 Oct 2007
Resigned 30 Apr 2012

MORRISON, Moira Jean

Resigned
Burnie House, LaurencekirkAB30 1TS
Born June 1960
Director
Appointed 27 Oct 2000
Resigned 23 Aug 2001

PARNELL, Angie Marie

Resigned
Riverside Drive, AberdeenAB11 7SL
Born March 1970
Director
Appointed 08 Oct 2014
Resigned 19 Nov 2015

RITCHIE, Sheila Ewan

Resigned
Kinghorn Cottage, AberdeenAB21 0QH
Born May 1957
Director
Appointed 01 Jun 2000
Resigned 24 Nov 2000

ROBERTSON, Alexander George

Resigned
The Cottage, AberdeenAB11 7UW
Born August 1952
Director
Appointed 23 Aug 2001
Resigned 26 Oct 2009

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 24 Nov 1999
Resigned 01 Jun 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen John Greenwell

Ceased
24 Thistle Street, AberdeenAB10 1XD
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jul 2020

Mr Alfred Alastair Gordon

Active
24 Thistle Street, AberdeenAB10 1XD
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
31 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Resolution
22 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Resolution
6 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Certificate Change Of Name Company
13 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
12 November 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Memorandum Articles
23 July 2012
MEM/ARTSMEM/ARTS
Resolution
23 July 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Medium
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Resolution
28 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
20 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
6 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 August 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Medium
15 February 2005
AAAnnual Accounts
Legacy
12 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
24 January 2003
88(2)R88(2)R
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
9 April 2002
225Change of Accounting Reference Date
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Memorandum Articles
31 August 2001
MEM/ARTSMEM/ARTS
Resolution
31 August 2001
RESOLUTIONSResolutions
Legacy
25 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 July 2001
AAAnnual Accounts
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
225Change of Accounting Reference Date
Legacy
15 March 2001
287Change of Registered Office
Legacy
7 December 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
287Change of Registered Office
Incorporation Company
24 November 1999
NEWINCIncorporation