Credit Quality Limited is a private limited company. Once, it was called Decision Intelligence Ltd (changed on 2022-10-19). Registered at 21A Cumberland Street, Edinburgh EH3 6RT, the aforementioned 1 year old company was incorporated on 2022-07-25 and is classified as "business and domestic software development" (SIC: 62012). 1 director can be found in the enterprise: George M. (appointed on 25 July 2022).
About
Name: Credit Quality Limited
Number: SC739187
Incorporation date: 2022-07-25
End of financial year: 31 July
Address:
21a Cumberland Street
Edinburgh
EH3 6RT
SIC code:
62012 - Business and domestic software development
Company staff
People with significant control
George M.
25 July 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Credit Quality Limited confirmation statement filing is 2024-08-07. The most current confirmation statement was filed on 2023-07-24. The date for the next annual accounts filing is 25 April 2024.
1 person of significant control is reported in the official register, an only professional George M. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AA
Accounts for a dormant company made up to 31st July 2023
filed on: 28th, November 2023
| accounts
Free Download
(2 pages)
Type
Free download
AA
Accounts for a dormant company made up to 31st July 2023
filed on: 28th, November 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 24th July 2023
filed on: 17th, August 2023
| confirmation statement
Free Download
(3 pages)
TM01
Director's appointment terminated on 18th November 2022
filed on: 18th, November 2022
| officers
Free Download
(1 page)
AD01
Change of registered address from Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland on 18th November 2022 to 21a Cumberland Street Edinburgh EH3 6RT
filed on: 18th, November 2022
| address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 19th October 2022
filed on: 19th, October 2022
| resolution
Free Download
(1 page)
CERTNM
Company name changed decision intelligence LTDcertificate issued on 19/10/22
filed on: 19th, October 2022
| change of name
Free Download
(4 pages)
CONNOT
Notice of change of name
change of name
CH01
On 5th August 2022 director's details were changed
filed on: 5th, August 2022
| officers
Free Download
(2 pages)
AD01
Change of registered address from 21a Cumberland Street Edinburgh EH3 6RT Scotland on 27th July 2022 to Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD
filed on: 27th, July 2022
| address
Free Download
(1 page)
AP01
New director was appointed on 27th July 2022
filed on: 27th, July 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 27th July 2022
filed on: 27th, July 2022
| persons with significant control
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 25th, July 2022
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 25th July 2022: 1.00 GBP
capital