Background WavePink WaveYellow Wave

QUELBEACH LIMITED (SC429599)

QUELBEACH LIMITED (SC429599) is an active UK company. incorporated on 2 August 2012. 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.. QUELBEACH LIMITED has been registered for 13 years. Current directors include LAW, Jacqueline.

Company Number
SC429599
Status
active
Type
ltd
Incorporated
2 August 2012
Age
13 years
Address
1st Floor, Blenheim House, Aberdeen, AB15 4DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAW, Jacqueline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUELBEACH LIMITED

QUELBEACH LIMITED is an active company incorporated on 2 August 2012 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.. QUELBEACH LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC429599

LTD Company

Age

13 Years

Incorporated 2 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

1st Floor, Blenheim House Fountainhall Road Aberdeen, AB15 4DT,

Previous Addresses

5-7 Bon Accord Crescent Aberdeen AB11 6DN Scotland
From: 10 October 2024To: 28 March 2025
5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
From: 19 October 2017To: 10 October 2024
6 Bon Accord Crescent Lane Aberdeen AB11 6DF Scotland
From: 19 February 2016To: 19 October 2017
28 Bethany Gardens Aberdeen AB11 6XW
From: 19 March 2013To: 19 February 2016
7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
From: 21 September 2012To: 19 March 2013
27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland
From: 2 August 2012To: 21 September 2012
Timeline

10 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Nov 12
Funding Round
Sept 13
Director Left
Aug 15
Owner Exit
Aug 18
Director Left
Aug 22
Director Joined
Aug 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LAW, Jacqueline

Active
Fountainhall Road, AberdeenAB15 4DT
Born October 1970
Director
Appointed 25 Aug 2022

COULL, Alexander Murray

Resigned
Bethany Gardens, AberdeenAB11 6XW
Secretary
Appointed 25 Feb 2013
Resigned 31 Jul 2015

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Secretary
Appointed 02 Aug 2012
Resigned 02 Aug 2012

COULL, Alexander Murray

Resigned
Bethany Gardens, AberdeenAB11 6XW
Born January 1958
Director
Appointed 02 Aug 2012
Resigned 31 Jul 2015

GARDNER, Allan Douglas

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born April 1962
Director
Appointed 02 Aug 2012
Resigned 25 Aug 2022

MCINTOSH, Susan

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born October 1970
Director
Appointed 02 Aug 2012
Resigned 02 Aug 2012

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born May 1952
Director
Appointed 02 Aug 2012
Resigned 02 Aug 2012

Persons with significant control

1

0 Active
1 Ceased

Mrs Fiona Aberdein

Ceased
Bon Accord Crescent, AberdeenAB11 6DN
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

62

Change Account Reference Date Company Current Extended
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
28 March 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 October 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 July 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
6 August 2018
SH10Notice of Particulars of Variation
Resolution
6 August 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Sail Address Company With New Address
6 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 July 2013
AA01Change of Accounting Reference Date
Resolution
11 June 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Incorporation Company
2 August 2012
NEWINCIncorporation