Background WavePink WaveYellow Wave

QACCOUNTING HOLDINGS LIMITED (SC380177)

QACCOUNTING HOLDINGS LIMITED (SC380177) is an active UK company. incorporated on 11 June 2010. 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.. QACCOUNTING HOLDINGS LIMITED has been registered for 15 years. Current directors include BUTCHART, Michael Steven, GORDON, Alfred Alastair.

Company Number
SC380177
Status
active
Type
ltd
Incorporated
11 June 2010
Age
15 years
Address
Thistle House 2f, Aberdeen, AB10 1XD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTCHART, Michael Steven, GORDON, Alfred Alastair
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QACCOUNTING HOLDINGS LIMITED

QACCOUNTING HOLDINGS LIMITED is an active company incorporated on 11 June 2010 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.. QACCOUNTING HOLDINGS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC380177

LTD Company

Age

15 Years

Incorporated 11 June 2010

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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

QDOS ACCOUNTING HOLDINGS LIMITED
From: 5 November 2014To: 7 August 2018
FREELANCE WORLD NETWORK HOLDINGS LIMITED
From: 15 July 2010To: 5 November 2014
PACIFIC SHELF 1611 LIMITED
From: 11 June 2010To: 15 July 2010
Contact
Address

Thistle House 2f Thistle Street Aberdeen, AB10 1XD,

Previous Addresses

Bon Accord House Riverside Drive Aberdeen Grampian AB11 7SL
From: 25 January 2012To: 8 July 2016
C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD
From: 11 June 2010To: 25 January 2012
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Sept 10
Share Issue
Jul 12
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Share Issue
Jan 15
Director Left
Jul 16
Director Left
Mar 17
Director Left
Jun 17
Share Issue
Apr 21
Director Joined
Oct 21
Owner Exit
Nov 21
Director Left
Jul 23
Director Left
Dec 24
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BUTCHART, Michael Steven

Active
2f, AberdeenAB10 1XD
Born July 1960
Director
Appointed 08 Oct 2014

GORDON, Alfred Alastair

Active
Aiket Road, KilmarnockKA3 4BP
Born January 1960
Director
Appointed 18 Jun 2010

HOPE, Sharon

Resigned
2f, AberdeenAB10 1XD
Secretary
Appointed 26 Oct 2020
Resigned 25 Aug 2025

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 11 Jun 2010
Resigned 24 Jan 2012

CONNON, Roger Gordon

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 11 Jun 2010
Resigned 18 Jun 2010

GREENWELL, Stephen John

Resigned
2f, AberdeenAB10 1XD
Born May 1958
Director
Appointed 08 Oct 2014
Resigned 01 Nov 2023

HOLLOWAY, Joanna Elizabeth

Resigned
2f, AberdeenAB10 1XD
Born November 1972
Director
Appointed 08 Oct 2014
Resigned 31 May 2017

MALEY, Sebastian Michael

Resigned
2f, AberdeenAB10 1XD
Born April 1984
Director
Appointed 08 Oct 2014
Resigned 15 Mar 2017

MCGILL, Alasdair Iain

Resigned
Craigshannoch, InverurieAB51 4LL
Born March 1969
Director
Appointed 18 Jun 2010
Resigned 20 Nov 2013

PARNELL, Angie Marie

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

RUTHERFORD, John Arthur Thomas

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born August 1958
Director
Appointed 11 Jun 2010
Resigned 18 Jun 2010

STEVENS, Troy

Resigned
2f, AberdeenAB10 1XD
Born November 1990
Director
Appointed 26 Oct 2020
Resigned 03 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen John Greenwell

Ceased
2f, 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
2f, AberdeenAB10 1XD
Born January 1960

Nature of Control

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

Filing History

74

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
31 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
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
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
12 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Resolution
7 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
9 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
9 January 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 November 2014
RESOLUTIONSResolutions
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
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
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
9 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 November 2012
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
23 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 July 2012
SH10Notice of Particulars of Variation
Resolution
23 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
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 Group
6 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Certificate Change Of Name Company
15 July 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Incorporation Company
11 June 2010
NEWINCIncorporation