Background WavePink WaveYellow Wave

Q-MASS LIMITED (SC277991)

Q-MASS LIMITED (SC277991) is an active UK company. incorporated on 5 January 2005. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. Q-MASS LIMITED has been registered for 21 years. Current directors include RICHARDS, Paul Scott.

Company Number
SC277991
Status
active
Type
ltd
Incorporated
5 January 2005
Age
21 years
Address
1a Langlands Drive Kelvin South Business Park, Glasgow, G75 0YH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RICHARDS, Paul Scott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q-MASS LIMITED

Q-MASS LIMITED is an active company incorporated on 5 January 2005 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. Q-MASS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC277991

LTD Company

Age

21 Years

Incorporated 5 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

AXIS MANUFACTURING SERVICES LIMITED
From: 3 November 2005To: 19 January 2006
L. D. DEVELOPMENTS (SCOTLAND) LIMITED
From: 5 January 2005To: 3 November 2005
Contact
Address

1a Langlands Drive Kelvin South Business Park East Kilbride Glasgow, G75 0YH,

Previous Addresses

3 Cardowan Park Tannochside Park, Uddingston Glasgow G71 5PF
From: 5 January 2005To: 24 November 2015
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Loan Secured
May 15
Loan Cleared
May 19
Loan Cleared
Jun 24
Loan Cleared
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RICHARDS, Paul Scott

Active
Kelvin South Business Park, GlasgowG75 0YH
Born August 1982
Director
Appointed 30 Oct 2024

ROBERTSON, Ronnie

Resigned
East KilbrideG75 0YH
Secretary
Appointed 20 Dec 2006
Resigned 30 Oct 2024

FINDLAY & COMPANY

Resigned
11 Dudhope Terrace, DundeeDD3 6TS
Corporate secretary
Appointed 05 Jan 2005
Resigned 20 Dec 2006

DUNCAN, Lawrence

Resigned
38 Lintrathen Gardens, DundeeDD3 8EJ
Born November 1954
Director
Appointed 05 Jan 2005
Resigned 23 Aug 2005

HARVEY, John

Resigned
East KilbrideG75 0YH
Born April 1962
Director
Appointed 20 Dec 2006
Resigned 30 Oct 2024

ROBERTSON, Ronnie

Resigned
East KilbrideG75 0YH
Born July 1965
Director
Appointed 09 Jan 2006
Resigned 30 Oct 2024

WALKER, Colin

Resigned
106 Coupar Angus Road, AngusDD2 5PG
Born November 1954
Director
Appointed 23 Aug 2005
Resigned 20 Jan 2006

Persons with significant control

3

1 Active
2 Ceased
Wellington Street, GlasgowG2 6HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2024

Mr Ronnie Robertson

Ceased
East KilbrideG75 0YH
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jan 2017
Ceased 30 Oct 2024

Mr John Harvey

Ceased
East KilbrideG75 0YH
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jan 2017
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
19 November 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
16 November 2024
466(Scot)466(Scot)
Memorandum Articles
12 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Resolution
8 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 December 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Medium
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Accounts With Accounts Type Small
12 May 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
27 September 2007
287Change of Registered Office
Legacy
15 August 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 November 2006
AAAnnual Accounts
Legacy
19 June 2006
287Change of Registered Office
Legacy
10 March 2006
410(Scot)410(Scot)
Legacy
9 February 2006
88(2)R88(2)R
Legacy
9 February 2006
123Notice of Increase in Nominal Capital
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 January 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Incorporation Company
5 January 2005
NEWINCIncorporation