Quest Corporate Limited EDINBURGH


Quest Corporate started in year 2008 as Private Limited Company with registration number SC352260. The Quest Corporate company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Edinburgh at 8 Walker Street. Postal code: EH3 7LA. Since October 27, 2009 Quest Corporate Limited is no longer carrying the name Carnegie Noble.

The company has 4 directors, namely Kevin B., Graham L. and Stephen P. and others. Of them, James C. has been with the company the longest, being appointed on 4 December 2013 and Kevin B. and Graham L. have been with the company for the least time - from 1 October 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James C. who worked with the the company until 29 February 2012.

Quest Corporate Limited Address / Contact

Office Address 8 Walker Street
Town Edinburgh
Post code EH3 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC352260
Date of Incorporation Mon, 8th Dec 2008
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Kevin B.

Position: Director

Appointed: 01 October 2020

Graham L.

Position: Director

Appointed: 01 October 2020

Stephen P.

Position: Director

Appointed: 01 October 2018

James C.

Position: Director

Appointed: 04 December 2013

Stuart M.

Position: Director

Appointed: 04 December 2013

Resigned: 26 May 2020

Alexander M.

Position: Director

Appointed: 20 September 2009

Resigned: 04 December 2013

Alexander M.

Position: Director

Appointed: 20 September 2009

Resigned: 04 December 2013

Peter T.

Position: Director

Appointed: 08 December 2008

Resigned: 08 December 2008

Peter Trainer Company Secretaries Ltd.

Position: Corporate Secretary

Appointed: 08 December 2008

Resigned: 08 December 2008

Peter Trainer Company Secretaries Ltd.

Position: Corporate Director

Appointed: 08 December 2008

Resigned: 08 December 2008

Peter Trainer Corporate Services Ltd.

Position: Corporate Director

Appointed: 08 December 2008

Resigned: 08 December 2008

James C.

Position: Director

Appointed: 08 December 2008

Resigned: 29 February 2012

Marcus N.

Position: Director

Appointed: 08 December 2008

Resigned: 26 May 2020

James C.

Position: Secretary

Appointed: 08 December 2008

Resigned: 29 February 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is James C. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Marcus N. This PSC has significiant influence or control over the company,.

James C.

Notified on 16 November 2016
Nature of control: significiant influence or control

Marcus N.

Notified on 16 November 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Company previous names

Carnegie Noble October 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 9751 368184553-3 1939 01219382
Current Assets169 821183 697256 496175 768128 320355 085519 477401 384
Debtors156 721178 579225 524168 340127 763143 517174 230131 302
Net Assets Liabilities59 772118 847128 241207 005208 688229 365356 394387 231
Other Debtors 67 99330 07867 09921 27345 59652 82255 606
Property Plant Equipment5 1625 6134 9894 82814 79013 9729 9816 403
Total Inventories3 1253 75030 7886 8753 750202 556345 054270 000
Other
Accumulated Amortisation Impairment Intangible Assets 267 781267 781267 781267 781267 781267 781267 781
Accumulated Depreciation Impairment Property Plant Equipment16 80918 92122 27725 48829 35734 49340 05146 034
Additions Other Than Through Business Combinations Property Plant Equipment 2 5632 7323 05013 8304 3191 5672 405
Average Number Employees During Period44565-6-8-9
Bank Borrowings Overdrafts  36 34945 21656 305230 55657 41910 409
Corporation Tax Payable 5 2852 30920 89512 745   
Creditors343 938331 915435 374316 740477 016184 423223 971171 401
Depreciation Rate Used For Property Plant Equipment 5555   
Fixed Assets234 921268 188308 067480 386511 666295 449291 458287 880
Increase From Depreciation Charge For Year Property Plant Equipment 2 1123 3563 2113 8695 1375 5585 983
Intangible Assets Gross Cost 267 781267 781267 781267 781267 781267 781267 781
Investments229 759262 575303 078475 558496 877   
Investments Fixed Assets229 759262 575303 078475 558496 877281 477281 477281 477
Net Current Assets Liabilities-174 117-148 218-178 878-140 972-292 392170 662295 506229 983
Other Creditors 151 855132 779109 418285 97770 28447 55751 056
Other Investments Other Than Loans 262 575303 078475 558496 877281 477281 477281 477
Other Taxation Social Security Payable 4 45138 04134 23240 334   
Property Plant Equipment Gross Cost21 97124 53427 26630 31644 14648 46550 03252 437
Provisions For Liabilities Balance Sheet Subtotal    2 8102 6551 8971 217
Taxation Including Deferred Taxation Balance Sheet Subtotal1 0321 1239489172 810   
Taxation Social Security Payable    53 07970 27584 71069 838
Total Assets Less Current Liabilities60 804119 970129 189339 414219 275   
Trade Creditors Trade Payables 170 324225 896106 97981 65643 86434 28540 098
Trade Debtors Trade Receivables 110 586195 446101 241106 49097 921121 40875 696

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on December 31, 2023: 134041.00 GBP
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements