Background WavePink WaveYellow Wave

GQS-UK LIMITED (SC369647)

GQS-UK LIMITED (SC369647) is an active UK company. incorporated on 4 December 2009. 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.. GQS-UK LIMITED has been registered for 16 years. Current directors include CROSS, David Joseph, MACGREGOR, Iain Ross, MACGREGOR, John Angus and 1 others.

Company Number
SC369647
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
5 Queens Terrace, Aberdeen, AB10 1XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROSS, David Joseph, MACGREGOR, Iain Ross, MACGREGOR, John Angus, MATHESON, Andrew Campbell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GQS-UK LIMITED

GQS-UK LIMITED is an active company incorporated on 4 December 2009 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.. GQS-UK LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC369647

LTD Company

Age

16 Years

Incorporated 4 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

GLOBAL ENERGY (SCS) LIMITED
From: 9 December 2009To: 17 October 2019
MOUNTWEST ABOUND LIMITED
From: 4 December 2009To: 9 December 2009
Contact
Address

5 Queens Terrace Aberdeen, AB10 1XL,

Previous Addresses

First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA
From: 25 March 2019To: 30 April 2025
13 Henderson Road Inverness IV1 1SN Scotland
From: 20 January 2016To: 25 March 2019
In Spec House Wellheads Drive Dyce Aberdeen Aberdeenshire AB21 7GQ
From: 13 January 2010To: 20 January 2016
34 Albyn Place Aberdeen AB10 1FW
From: 4 December 2009To: 13 January 2010
Timeline

15 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Nov 11
Director Left
Oct 12
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Dec 19
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Joined
Jun 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MATHESON, Andrew Campbell

Active
Queens Terrace, AberdeenAB10 1XL
Secretary
Appointed 01 Feb 2019

CROSS, David Joseph

Active
Queens Terrace, AberdeenAB10 1XL
Born April 1971
Director
Appointed 20 Jun 2023

MACGREGOR, Iain Ross

Active
Queens Terrace, AberdeenAB10 1XL
Born January 1982
Director
Appointed 01 Feb 2019

MACGREGOR, John Angus

Active
Queens Terrace, AberdeenAB10 1XL
Born September 1986
Director
Appointed 01 Feb 2019

MATHESON, Andrew Campbell

Active
Queens Terrace, AberdeenAB10 1XL
Born October 1981
Director
Appointed 01 Feb 2019

MACDONALD, James Donald

Resigned
Henderson Road, InvernessIV1 1SN
Secretary
Appointed 27 Sept 2012
Resigned 01 Feb 2019

MAIR, Alexander Bruce

Resigned
Woodburn Avenue, AberdeenAB15 8JQ
Secretary
Appointed 08 Dec 2009
Resigned 27 Sept 2012

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 04 Dec 2009
Resigned 08 Dec 2009

MACDONALD, James Donald

Resigned
13 Henderson Road, InvernessIV1 1SN
Born October 1964
Director
Appointed 04 Nov 2011
Resigned 01 Feb 2019

MACGREGOR, Roderick James

Resigned
Delny, InvergordonIV18 0NP
Born December 1952
Director
Appointed 08 Dec 2009
Resigned 01 Feb 2019

MAIR, Alexander Bruce

Resigned
Woodburn Avenue, AberdeenAB15 8JQ
Born May 1955
Director
Appointed 08 Dec 2009
Resigned 27 Sept 2012

NEILSON, Ewan Craig

Resigned
Albyn Place, AberdeenAB10 1FW
Born November 1958
Nominee director
Appointed 04 Dec 2009
Resigned 08 Dec 2009

Persons with significant control

2

1 Active
1 Ceased
8 Inverness Campus, InvernessIV2 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
8 Inverness Campus, InvernessIV2 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Legacy
20 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2023
AAAnnual Accounts
Legacy
14 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Resolution
17 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2018
AAAnnual Accounts
Legacy
27 December 2018
PARENT_ACCPARENT_ACC
Legacy
27 December 2018
AGREEMENT2AGREEMENT2
Legacy
27 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2017
AAAnnual Accounts
Legacy
27 December 2017
PARENT_ACCPARENT_ACC
Legacy
27 December 2017
AGREEMENT2AGREEMENT2
Legacy
27 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2016
AAAnnual Accounts
Legacy
29 December 2016
PARENT_ACCPARENT_ACC
Legacy
29 December 2016
AGREEMENT2AGREEMENT2
Legacy
29 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Auditors Resignation Company
18 May 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2016
AAAnnual Accounts
Legacy
18 January 2016
PARENT_ACCPARENT_ACC
Legacy
18 January 2016
GUARANTEE2GUARANTEE2
Legacy
23 December 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Legacy
27 March 2012
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
6 January 2011
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Legacy
14 December 2010
MG01sMG01s
Legacy
8 April 2010
MG01sMG01s
Change Account Reference Date Company Current Extended
10 February 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Memorandum Articles
14 January 2010
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Certificate Change Of Name Company
9 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 December 2009
RESOLUTIONSResolutions
Incorporation Company
4 December 2009
NEWINCIncorporation