CBA QS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CBA QS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC227038

Incorporation date

17/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

115 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon01/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon27/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon21/12/2023
Cancellation of shares. Statement of capital on 2023-10-31
dot icon29/11/2023
Purchase of own shares.
dot icon31/10/2023
Purchase of own shares.
dot icon31/10/2023
Purchase of own shares.
dot icon31/10/2023
Cancellation of shares. Statement of capital on 2023-09-30
dot icon29/09/2023
Purchase of own shares.
dot icon29/09/2023
Purchase of own shares.
dot icon29/09/2023
Cancellation of shares. Statement of capital on 2023-08-31
dot icon29/09/2023
Purchase of own shares.
dot icon29/09/2023
Cancellation of shares. Statement of capital on 2023-07-31
dot icon28/09/2023
Purchase of own shares.
dot icon12/07/2023
Purchase of own shares.
dot icon12/07/2023
Cancellation of shares. Statement of capital on 2023-06-30
dot icon12/07/2023
Purchase of own shares.
dot icon20/06/2023
Purchase of own shares.
dot icon20/06/2023
Purchase of own shares.
dot icon20/06/2023
Cancellation of shares. Statement of capital on 2023-05-31
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/05/2023
Purchase of own shares.
dot icon23/05/2023
Purchase of own shares.
dot icon23/05/2023
Cancellation of shares. Statement of capital on 2023-04-28
dot icon26/04/2023
Purchase of own shares.
dot icon26/04/2023
Purchase of own shares.
dot icon26/04/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon14/03/2023
Purchase of own shares.
dot icon14/03/2023
Purchase of own shares.
dot icon14/03/2023
Cancellation of shares. Statement of capital on 2023-02-28
dot icon19/02/2023
Cancellation of shares. Statement of capital on 2023-01-31
dot icon19/02/2023
Purchase of own shares.
dot icon19/02/2023
Purchase of own shares.
dot icon01/02/2023
Purchase of own shares.
dot icon01/02/2023
Purchase of own shares.
dot icon01/02/2023
Cancellation of shares. Statement of capital on 2022-12-31
dot icon15/01/2023
Cancellation of shares. Statement of capital on 2022-11-30
dot icon15/01/2023
Purchase of own shares.
dot icon15/01/2023
Purchase of own shares.
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon06/12/2022
Cancellation of shares. Statement of capital on 2022-10-31
dot icon06/12/2022
Purchase of own shares.
dot icon06/12/2022
Purchase of own shares.
dot icon11/11/2022
Purchase of own shares.
dot icon11/11/2022
Purchase of own shares.
dot icon10/11/2022
Cancellation of shares. Statement of capital on 2022-09-30
dot icon19/10/2022
Purchase of own shares.
dot icon19/10/2022
Purchase of own shares.
dot icon19/10/2022
Cancellation of shares. Statement of capital on 2022-08-31
dot icon07/09/2022
Cancellation of shares. Statement of capital on 2022-07-31
dot icon07/09/2022
Purchase of own shares.
dot icon07/09/2022
Purchase of own shares.
dot icon02/08/2022
Cancellation of shares. Statement of capital on 2022-06-30
dot icon02/08/2022
Purchase of own shares.
dot icon02/08/2022
Purchase of own shares.
dot icon06/07/2022
Cancellation of shares. Statement of capital on 2022-05-31
dot icon06/07/2022
Purchase of own shares.
dot icon06/07/2022
Purchase of own shares.
dot icon27/05/2022
Cancellation of shares. Statement of capital on 2022-04-30
dot icon27/05/2022
Purchase of own shares.
dot icon27/05/2022
Purchase of own shares.
dot icon18/05/2022
Cancellation of shares. Statement of capital on 2022-03-31
dot icon18/05/2022
Purchase of own shares.
dot icon18/05/2022
Purchase of own shares.
dot icon16/03/2022
Cancellation of shares. Statement of capital on 2022-02-28
dot icon16/03/2022
Purchase of own shares.
dot icon16/03/2022
Purchase of own shares.
dot icon28/02/2022
Purchase of own shares.
dot icon28/02/2022
Purchase of own shares.
dot icon24/02/2022
Cancellation of shares. Statement of capital on 2022-01-31
dot icon26/01/2022
Cancellation of shares. Statement of capital on 2021-12-31
dot icon26/01/2022
Purchase of own shares.
dot icon26/01/2022
Purchase of own shares.
dot icon11/01/2022
Cancellation of shares. Statement of capital on 2021-11-30
dot icon11/01/2022
Purchase of own shares.
dot icon11/01/2022
Purchase of own shares.
dot icon07/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon08/12/2021
Cancellation of shares. Statement of capital on 2021-10-31
dot icon08/12/2021
Purchase of own shares.
dot icon08/12/2021
Purchase of own shares.
dot icon10/11/2021
Purchase of own shares.
dot icon10/11/2021
Purchase of own shares.
dot icon09/11/2021
Cancellation of shares. Statement of capital on 2021-09-30
dot icon14/10/2021
Cancellation of shares. Statement of capital on 2021-08-31
dot icon14/10/2021
Purchase of own shares.
dot icon14/10/2021
Purchase of own shares.
dot icon14/09/2021
Cancellation of shares. Statement of capital on 2021-07-31
dot icon14/09/2021
Purchase of own shares.
dot icon14/09/2021
Purchase of own shares.
dot icon16/08/2021
Cancellation of shares. Statement of capital on 2021-06-30
dot icon16/08/2021
Purchase of own shares.
dot icon16/08/2021
Purchase of own shares.
dot icon12/07/2021
Cancellation of shares. Statement of capital on 2021-05-31
dot icon12/07/2021
Purchase of own shares.
dot icon12/07/2021
Purchase of own shares.
dot icon03/06/2021
Cancellation of shares. Statement of capital on 2021-04-30
dot icon03/06/2021
Purchase of own shares.
dot icon03/06/2021
Purchase of own shares.
dot icon30/04/2021
Purchase of own shares.
dot icon29/04/2021
Cancellation of shares. Statement of capital on 2021-03-31
dot icon18/03/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon18/03/2021
Purchase of own shares.
dot icon18/03/2021
Purchase of own shares.
dot icon24/02/2021
Cancellation of shares. Statement of capital on 2021-01-29
dot icon24/02/2021
Purchase of own shares.
dot icon24/02/2021
Purchase of own shares.
dot icon19/01/2021
Purchase of own shares.
dot icon19/01/2021
Purchase of own shares.
dot icon19/01/2021
Purchase of own shares.
dot icon19/01/2021
Purchase of own shares.
dot icon12/01/2021
Cancellation of shares. Statement of capital on 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon08/12/2020
Cancellation of shares. Statement of capital on 2020-11-30
dot icon08/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon30/11/2020
Notification of Ian Alexander Differ as a person with significant control on 2020-11-30
dot icon30/11/2020
Notification of William Bruce Cargill as a person with significant control on 2020-11-30
dot icon30/11/2020
Notification of Stuart Robinson as a person with significant control on 2020-11-30
dot icon30/11/2020
Cessation of David Iain Watson Mcauslan as a person with significant control on 2020-11-30
dot icon30/11/2020
Cessation of Robert Bryce Gordon Adam as a person with significant control on 2020-11-30
dot icon30/11/2020
Termination of appointment of Robert Bryce Gordon Adam as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of David Iain Watson Mcauslan as a director on 2020-11-30
dot icon30/11/2020
Appointment of Mr Stuart Robinson as a secretary on 2020-11-30
dot icon30/11/2020
Termination of appointment of Robert Bryce Gordon Adam as a secretary on 2020-11-30
dot icon17/09/2020
Resolutions
dot icon17/09/2020
Statement of capital following an allotment of shares on 2014-10-25
dot icon16/09/2020
Memorandum and Articles of Association
dot icon16/09/2020
Resolutions
dot icon12/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon07/01/2020
Director's details changed for Mr Robert Bryce Gordon Adam on 2020-01-07
dot icon07/01/2020
Director's details changed for David Iain Watson Mcauslan on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Stuart Robinson on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr William Bruce Cargill on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Robert Bryce Gordon Adam on 2020-01-07
dot icon07/01/2020
Secretary's details changed for Mr Robert Bryce Gordon Adam on 2020-01-07
dot icon07/01/2020
Change of details for Mr Robert Bryce Gordon Adam as a person with significant control on 2020-01-07
dot icon11/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon23/08/2018
Registered office address changed from 1-5 Bells Brae Dean Village, Edinburgh Lothian & Borders EH4 3BJ to 115 George Street Edinburgh EH2 4JN on 2018-08-23
dot icon29/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon09/12/2016
Purchase of own shares.
dot icon11/07/2016
Termination of appointment of David Edmond Taylor as a director on 2016-05-16
dot icon23/06/2016
Purchase of own shares.
dot icon14/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/01/2014
Director's details changed for Mr Stuart Robinson on 2013-09-01
dot icon24/01/2014
Director's details changed for Mr Ian Alexander Differ on 2013-09-01
dot icon24/01/2014
Director's details changed for Mr William Bruce Cargill on 2013-09-01
dot icon24/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon12/09/2013
Appointment of Mr William Bruce Cargill as a director
dot icon12/09/2013
Appointment of Mr Ian Alexander Differ as a director
dot icon12/09/2013
Appointment of Mr Stuart Robinson as a director
dot icon16/08/2013
Termination of appointment of Donald Murray as a director
dot icon16/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon13/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon18/01/2010
Director's details changed for David Edmond Taylor on 2010-01-18
dot icon26/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/01/2009
Return made up to 17/01/09; full list of members
dot icon10/04/2008
Appointment terminated director kenneth souter
dot icon19/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/01/2008
Return made up to 17/01/08; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/02/2007
Return made up to 17/01/07; full list of members
dot icon09/03/2006
Return made up to 17/01/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/08/2005
Particulars of contract relating to shares
dot icon12/08/2005
Ad 03/03/05--------- £ si 200@1=200 £ ic 800/1000
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon29/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon28/01/2005
Return made up to 17/01/05; full list of members
dot icon18/05/2004
Accounts for a small company made up to 2003-08-31
dot icon20/01/2004
Return made up to 17/01/04; full list of members
dot icon16/10/2003
Accounts for a dormant company made up to 2003-01-31
dot icon24/03/2003
Accounting reference date shortened from 31/01/04 to 31/08/03
dot icon24/03/2003
Registered office changed on 24/03/03 from: 2 lancaster crescent glasgow strathclyde G12 0RR
dot icon24/03/2003
Ad 20/03/03--------- £ si 800@1=800 £ ic 1/801
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon22/01/2003
Return made up to 17/01/03; full list of members
dot icon03/04/2002
New secretary appointed;new director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
Secretary resigned
dot icon03/04/2002
Director resigned
dot icon25/02/2002
Certificate of change of name
dot icon17/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
980.67K
-
0.00
-
-
2022
3
880.66K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Stuart
Director
01/09/2013 - Present
1
Cargill, William Bruce
Director
01/09/2013 - Present
1
Differ, Ian Alexander
Director
01/09/2013 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBA QS MANAGEMENT LIMITED

CBA QS MANAGEMENT LIMITED is an(a) Active company incorporated on 17/01/2002 with the registered office located at 115 George Street, Edinburgh EH2 4JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBA QS MANAGEMENT LIMITED?

toggle

CBA QS MANAGEMENT LIMITED is currently Active. It was registered on 17/01/2002 .

Where is CBA QS MANAGEMENT LIMITED located?

toggle

CBA QS MANAGEMENT LIMITED is registered at 115 George Street, Edinburgh EH2 4JN.

What does CBA QS MANAGEMENT LIMITED do?

toggle

CBA QS MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CBA QS MANAGEMENT LIMITED?

toggle

The latest filing was on 01/01/2026: Confirmation statement made on 2025-12-31 with no updates.