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

Qems Limited MOFFAT


Founded in 2003, Qems, classified under reg no. SC241801 is an active company. Currently registered at 1 Telford Mews DG10 9SG, Moffat the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Stuart E., Robert C. and Robert G.. In addition one secretary - Jennifer N. - is with the firm. As of 30 April 2024, there was 1 ex director - Mark D.. There were no ex secretaries.

Qems Limited Address / Contact

Office Address 1 Telford Mews
Office Address2 Beattock
Town Moffat
Post code DG10 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC241801
Date of Incorporation Mon, 6th Jan 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Stuart E.

Position: Director

Appointed: 05 June 2019

Robert C.

Position: Director

Appointed: 05 June 2019

Jennifer N.

Position: Secretary

Appointed: 06 January 2003

Robert G.

Position: Director

Appointed: 06 January 2003

Mark D.

Position: Director

Appointed: 19 September 2013

Resigned: 20 January 2019

At Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2003

Resigned: 06 January 2003

At Directors Limited

Position: Corporate Nominee Director

Appointed: 06 January 2003

Resigned: 06 January 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we found, there is Adler & Allan Limited from Harrogate, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jennifer N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adler & Allan Limited

80 Station Parade, Harrogate, HG1 1HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 00318460
Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer N.

Notified on 27 February 2024
Ceased on 29 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert G.

Notified on 30 June 2016
Ceased on 29 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark D.

Notified on 30 June 2016
Ceased on 3 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth203 713205 505     
Balance Sheet
Cash Bank On Hand  179 844342 007350 894296 814330 715
Current Assets543 841568 697701 9931 082 6521 304 0621 199 7901 769 105
Debtors470 173453 236521 063704 492918 800866 8251 401 408
Net Assets Liabilities  302 144531 958796 958770 708891 414
Other Debtors  45 04280 721242 649140 300241 122
Property Plant Equipment  22 57326 51326 47133 868104 009
Total Inventories  1 08636 15334 36836 15136 982
Cash Bank In Hand73 668115 461     
Net Assets Liabilities Including Pension Asset Liability203 713205 505     
Tangible Fixed Assets24 33322 869     
Reserves/Capital
Called Up Share Capital1 0971 097     
Profit Loss Account Reserve189 888191 680     
Shareholder Funds203 713205 505     
Other
Accrued Liabilities  126 61117 98918 7043 83024 162
Accumulated Depreciation Impairment Property Plant Equipment  43 84850 80956 87966 01390 021
Additions Other Than Through Business Combinations Property Plant Equipment   10 9017 34316 53196 370
Average Number Employees During Period  1311171817
Creditors  80 94362 07041 96820 729123 286
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 046 -1 994
Disposals Property Plant Equipment    -1 315 -2 221
Fixed Assets24 37722 91322 57326 51826 47633 873104 014
Increase From Depreciation Charge For Year Property Plant Equipment   6 9617 1169 13426 002
Investments Fixed Assets4444 5555
Net Current Assets Liabilities179 336186 367364 423572 294817 352763 998930 447
Other Creditors  117 903122 971118 36248 79476 310
Other Inventories  1 08636 15334 36836 15136 982
Prepayments  9602 37864362 48813 059
Property Plant Equipment Gross Cost  66 42177 32283 35099 881194 030
Provisions For Liabilities Balance Sheet Subtotal  3 9094 7844 9026 43419 761
Taxation Social Security Payable  74 25178 470102 439109 666146 238
Total Assets Less Current Liabilities203 713209 280386 996598 812843 828797 8711 034 461
Total Borrowings  80 94362 07041 96820 729123 286
Trade Creditors Trade Payables  1 162272 055227 103252 264511 951
Trade Debtors Trade Receivables  475 061621 393675 508664 0361 147 227
Creditors Due Within One Year364 505382 330     
Number Shares Allotted 60     
Par Value Share 1     
Provisions For Liabilities Charges 3 775     
Share Capital Allotted Called Up Paid6060     
Share Premium Account12 72812 728     
Tangible Fixed Assets Additions 3 950     
Tangible Fixed Assets Cost Or Valuation42 54246 492     
Tangible Fixed Assets Depreciation18 20923 623     
Tangible Fixed Assets Depreciation Charged In Period 5 414     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 4th, March 2024
Free Download (34 pages)

Company search

Advertisements