You are here: bizstats.co.uk > a-z index > Q list > Q- list

Q-mass Limited GLASGOW


Q-mass started in year 2005 as Private Limited Company with registration number SC277991. The Q-mass company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Glasgow at 1a Langlands Drive Kelvin South Business Park. Postal code: G75 0YH. Since Thursday 19th January 2006 Q-mass Limited is no longer carrying the name Axis Manufacturing Services.

Currently there are 2 directors in the the company, namely John H. and Ronnie R.. In addition one secretary - Ronnie R. - is with the firm. As of 27 April 2024, there were 2 ex directors - Colin W., Lawrence D. and others listed below. There were no ex secretaries.

This company operates within the G71 5PF postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1111478 . It is located at 3 Cardowan Park, Tannochside Park, Glasgow with a total of 2 cars.

Q-mass Limited Address / Contact

Office Address 1a Langlands Drive Kelvin South Business Park
Office Address2 East Kilbride
Town Glasgow
Post code G75 0YH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277991
Date of Incorporation Wed, 5th Jan 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Ronnie R.

Position: Secretary

Appointed: 20 December 2006

John H.

Position: Director

Appointed: 20 December 2006

Ronnie R.

Position: Director

Appointed: 09 January 2006

Colin W.

Position: Director

Appointed: 23 August 2005

Resigned: 20 January 2006

Lawrence D.

Position: Director

Appointed: 05 January 2005

Resigned: 23 August 2005

Findlay & Company

Position: Corporate Secretary

Appointed: 05 January 2005

Resigned: 20 December 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Ronnie R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John H. This PSC owns 25-50% shares and has 25-50% voting rights.

Ronnie R.

Notified on 5 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John H.

Notified on 5 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Axis Manufacturing Services January 19, 2006
L. D. Developments (scotland) November 3, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand872 1081 181 4861 003 835963 529
Current Assets2 932 0492 671 4372 074 3503 611 604
Debtors2 009 9411 039 951690 5151 598 075
Net Assets Liabilities4 737 9984 587 3404 241 3354 957 737
Other Debtors41 10182 53630 0783 340
Property Plant Equipment4 916 6404 924 1034 597 7864 369 818
Total Inventories50 000450 000380 0001 050 000
Other
Accrued Liabilities39 57920 932  
Accumulated Depreciation Impairment Property Plant Equipment5 738 5776 085 2906 412 0576 695 387
Additional Provisions Increase From New Provisions Recognised 88 108-28 532-13 795
Average Number Employees During Period44433342
Bank Borrowings1 557 2781 549 0371 489 6191 444 254
Bank Borrowings Overdrafts78 1251 508 8461 447 6531 390 254
Corporation Tax Payable184 801168 966  
Creditors1 673 2471 824 8681 581 4321 405 300
Finance Lease Liabilities Present Value Total158 361297 213116 851116 851
Increase From Depreciation Charge For Year Property Plant Equipment 346 713326 767283 330
Net Current Assets Liabilities1 846 8711 691 3091 399 6532 154 096
Other Creditors63 15318 80916 92815 046
Other Taxation Social Security Payable61 94345 22154 678356 471
Prepayments 3 412  
Prepayments Accrued Income795 000   
Property Plant Equipment Gross Cost10 655 21711 009 39311 009 84311 065 205
Provisions115 096203 204174 672160 877
Provisions For Liabilities Balance Sheet Subtotal115 096203 204174 672160 877
Recoverable Value-added Tax 67 646  
Total Additions Including From Business Combinations Property Plant Equipment 354 17645055 362
Total Assets Less Current Liabilities6 526 3416 615 4125 997 4396 523 914
Trade Creditors Trade Payables327 970529 060353 829779 157
Trade Debtors Trade Receivables1 173 840957 415660 4371 594 735

Transport Operator Data

3 Cardowan Park
Address Tannochside Park , Uddingston
City Glasgow
Post code G71 5PF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 5th, October 2023
Free Download (11 pages)

Company search

Advertisements