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

Qdata Information Systems Limited ROSS-SHIRE


Founded in 1991, Qdata Information Systems, classified under reg no. SC135398 is an active company. Currently registered at Easter Loanreoch, Ardross IV17 0YD, Ross-shire the company has been in the business for thirty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Michael B., appointed on 5 December 1991. In addition, a secretary was appointed - Margaret B., appointed on 14 October 1996. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Qdata Information Systems Limited Address / Contact

Office Address Easter Loanreoch, Ardross
Office Address2 Alness
Town Ross-shire
Post code IV17 0YD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC135398
Date of Incorporation Thu, 5th Dec 1991
Industry Business and domestic software development
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Margaret B.

Position: Secretary

Appointed: 14 October 1996

Michael B.

Position: Director

Appointed: 05 December 1991

Alan M.

Position: Director

Appointed: 26 August 1993

Resigned: 31 March 1994

Iain C.

Position: Director

Appointed: 05 April 1993

Resigned: 09 October 1996

Iain C.

Position: Secretary

Appointed: 05 April 1993

Resigned: 09 October 1996

Murray M.

Position: Director

Appointed: 05 December 1991

Resigned: 13 August 1992

Philip O.

Position: Secretary

Appointed: 05 December 1991

Resigned: 06 April 1993

Philip O.

Position: Director

Appointed: 05 December 1991

Resigned: 06 April 1993

Stephen M.

Position: Nominee Director

Appointed: 05 December 1991

Resigned: 05 December 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Michael B. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Michael B.

Notified on 5 December 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 437-13 851-18 630      
Balance Sheet
Current Assets27 96517 15816 08316 0012 8901 7023 3951 022233
Net Assets Liabilities  18 63035 102     
Cash Bank In Hand1 765359       
Debtors26 20016 799       
Net Assets Liabilities Including Pension Asset Liability-9 437-13 851-18 630      
Tangible Fixed Assets4 97711 263       
Reserves/Capital
Called Up Share Capital190 000190 000       
Profit Loss Account Reserve-199 437-203 851       
Shareholder Funds-9 437-13 851-18 630      
Other
Average Number Employees During Period     1111
Creditors  43 16056 73533 31134 66832 94532 73734 661
Fixed Assets4 97711 2638 4475 6322 816    
Net Current Assets Liabilities27 96517 158-27 07740 734-30 421-32 966-29 550-31 715-34 428
Total Assets Less Current Liabilities32 94228 421-18 63035 102-27 605-32 966-29 550-31 715-34 428
Creditors Due After One Year42 37942 272       
Creditors Due Within One Year 42 27243 160      
Tangible Fixed Assets Additions 14 079       
Tangible Fixed Assets Cost Or Valuation8 29514 079       
Tangible Fixed Assets Depreciation3 3182 816       
Tangible Fixed Assets Depreciation Charged In Period 2 816       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 318       
Tangible Fixed Assets Disposals 8 295       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements