Quix Limited BATHGATE


Quix started in year 1999 as Private Limited Company with registration number SC200980. The Quix company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bathgate at 2 West Main Street. Postal code: EH47 0QZ. Since Fri, 27th Jul 2001 Quix Limited is no longer carrying the name Quixs.

There is a single director in the firm at the moment - Thomas M., appointed on 22 November 2006. In addition, a secretary was appointed - Ann G., appointed on 22 November 2006. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Thomas M. who worked with the the firm until 21 November 2006.

Quix Limited Address / Contact

Office Address 2 West Main Street
Office Address2 Whitburn
Town Bathgate
Post code EH47 0QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC200980
Date of Incorporation Fri, 22nd Oct 1999
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Thomas M.

Position: Director

Appointed: 22 November 2006

Ann G.

Position: Secretary

Appointed: 22 November 2006

Brian M.

Position: Director

Appointed: 12 October 2000

Resigned: 21 November 2006

Thomas M.

Position: Secretary

Appointed: 22 October 1999

Resigned: 21 November 2006

Peter Trainer Company Services Ltd.

Position: Corporate Nominee Director

Appointed: 22 October 1999

Resigned: 22 October 1999

Audrey M.

Position: Director

Appointed: 22 October 1999

Resigned: 12 October 2000

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 22 October 1999

Resigned: 22 October 1999

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 22 October 1999

Resigned: 22 October 1999

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Thomas M. This PSC has significiant influence or control over the company,.

Thomas M.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company previous names

Quixs July 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11-61 475-64 381-58 054-50 716      
Balance Sheet
Current Assets 81 39720 83725 0015 3834 6204 350415415 2 515482
Net Assets Liabilities     55 01054 56655 18561 31243 98368 78471 659
Cash Bank In Hand11          
Debtors 81 39713 87025 0015 383       
Net Assets Liabilities Including Pension Asset Liability11-61 475-64 381-58 054-50 716      
Tangible Fixed Assets 5 5574 5953 7273 076       
Reserves/Capital
Called Up Share Capital 11111      
Profit Loss Account Reserve -73 483-61 476-64 382-58 055-50 717      
Shareholder Funds11-61 475-64 381-58 054-50 716      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         4 1364 6861 650
Average Number Employees During Period       11111
Creditors     62 17257 33058 00968 80251 00077 34978 543
Fixed Assets 5 5574 5953 7273 0762 5422 3372 4097 4907 01710 7368 052
Net Current Assets Liabilities -79 039-82 191-68 108-61 130-53 25850 49757 59468 38770 07074 83478 061
Total Assets Less Current Liabilities -73 482-77 596-64 381-58 054-50 71654 56655 18561 31262 91264 09870 009
Creditors Due Within One Year 160 43696 06193 10966 51357 878      
Number Shares Allotted 1111       
Par Value Share 1111       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Cost Or Valuation 9 7709 7709 7709 770       
Tangible Fixed Assets Depreciation 4 2135 1756 0436 694       
Tangible Fixed Assets Depreciation Charged In Period  962868651       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements