Qualytour Ltd EDINBURGH


Founded in 2016, Qualytour, classified under reg no. SC531771 is a active - proposal to strike off company. Currently registered at 22-24 Newington Road EH9 1QS, Edinburgh the company has been in the business for 8 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2021-04-30.

This company operates within the EH6 5NP postal code. The company is dealing with transport and has been registered as such. Its registration number is PM2005118 . It is located at Unit 11a, Newbridge Industrial Estate, Newbridge with a total of 1 cars.

Qualytour Ltd Address / Contact

Office Address 22-24 Newington Road
Town Edinburgh
Post code EH9 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC531771
Date of Incorporation Wed, 6th Apr 2016
Industry Tour operator activities
End of financial Year 30th April
Company age 8 years old
Account next due date Sun, 30th Apr 2023 (355 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Fri, 14th Jul 2023 (2023-07-14)
Last confirmation statement dated Thu, 30th Jun 2022

Company staff

Jessica S.

Position: Director

Appointed: 30 June 2021

Benjamin S.

Position: Director

Appointed: 12 April 2019

Resigned: 26 May 2021

Madelis M.

Position: Director

Appointed: 06 April 2016

Resigned: 12 April 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Jessica S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Benjamin S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Madelis M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jessica S.

Notified on 26 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Benjamin S.

Notified on 25 April 2019
Ceased on 26 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Madelis M.

Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth38 862    
Balance Sheet
Current Assets36 41115 30523 4382 0432 043
Net Assets Liabilities38 86223 85831 61410 02210 022
Net Assets Liabilities Including Pension Asset Liability38 862    
Reserves/Capital
Shareholder Funds38 862    
Other
Average Number Employees During Period  571
Creditors5 94417 10322 11564 37764 377
Fixed Assets34 67767 85569 02968 11368 113
Net Current Assets Liabilities30 4671 7985 88462 33462 334
Total Assets Less Current Liabilities65 14466 05755 0065 7795 779
Creditors Due After One Year26 282    
Creditors Due Within One Year5 944    

Transport Operator Data

Unit 11a
Address Newbridge Industrial Estate
City Newbridge
Post code EH28 8PJ
Vehicles 1

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
Free Download (1 page)

Company search