Liquidation
Company Information for Q-GATE (CVL) LTD
95 DOWANHILL STREET, GLASGOW, LANARKSHIRE, G12 9EQ,
|
Company Registration Number
SC067107
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
Q-GATE (CVL) LTD | ||||
Legal Registered Office | ||||
95 DOWANHILL STREET GLASGOW LANARKSHIRE G12 9EQ Other companies in G12 | ||||
Previous Names | ||||
|
Company Number | SC067107 | |
---|---|---|
Company ID Number | SC067107 | |
Date formed | 1979-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2005 | |
Account next due | 31/03/2007 | |
Latest return | 31/10/2006 | |
Return next due | 28/11/2007 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 23:47:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
INDEPENDENT REGISTRARS LIMITED |
||
ALLAN MACMILLAN BRIDGES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LAMOND |
Company Secretary | ||
ANDREW LAMOND |
Director | ||
ROBIN REID WADDELL |
Director | ||
CAROL MITCHELL |
Company Secretary | ||
COLIN J MITCHELL |
Director | ||
JAMES MITCHELL |
Director | ||
JAMES MITCHELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERBROOKE HOMES LIMITED | Company Secretary | 2006-07-18 | CURRENT | 2003-07-18 | Liquidation | |
HNB LEISURE LIMITED | Company Secretary | 2006-06-05 | CURRENT | 2006-06-05 | Liquidation | |
CAPITAL HOME INSULATION LTD | Director | 2012-07-09 | CURRENT | 2012-07-09 | Dissolved 2015-12-01 |
Date | Document Type | Document Description |
---|---|---|
RES13 | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
288a | New secretary appointed | |
287 | Registered office changed on 11/06/07 from: 8 sauchie bank russell road industrial estate edinburgh EH11 2NW | |
288b | Secretary resigned;director resigned | |
CERTNM | Company name changed capital vending LIMITED\certificate issued on 07/06/07 | |
363s | Return made up to 31/10/06; full list of members | |
288b | Director resigned | |
419a(Scot) | Dec mort/charge ***** | |
419a(Scot) | Dec mort/charge ***** | |
CERTNM | Company name changed capital drink (systems) LIMITED\certificate issued on 04/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | 31/05/05 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 31/10/05; full list of members | |
AA | 31/05/04 ACCOUNTS TOTAL EXEMPTION FULL | |
88(2)R | Ad 14/02/05--------- £ si 10000@1=10000 £ ic 140000/150000 | |
363s | Return made up to 31/10/04; full list of members | |
AA | 31/05/03 ACCOUNTS TOTAL EXEMPTION FULL | |
88(2)R | Ad 19/03/04--------- £ si 10000@1=10000 £ ic 130000/140000 | |
363s | Return made up to 31/10/03; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
123 | NC INC ALREADY ADJUSTED 10/02/03 | |
RES04 | £ NC 100000/200000 10/02 | |
88(2)R | AD 10/02/03--------- £ SI 45000@1=45000 £ IC 85000/130000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
88(2)R | AD 22/04/98--------- £ SI 30000@1=30000 £ IC 50000/80000 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
SRES04 | £ NC 30000/100000 05/11 | |
123 | NC INC ALREADY ADJUSTED 05/11/91 | |
SRES13 | SHARE CAPITALISATION 05/11/91 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 05/11/91--------- £ SI 25000@1=25000 £ IC 30000/55000 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/91 | |
363 | RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
419a(Scot) | DEC MORT/CHARGE 3925 | |
363 | RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 | |
410(Scot) | PARTIC OF MORT/CHARGE 0078 | |
363 | RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/88 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (5139 - Non-specialised wholesale food, etc.) as Q-GATE (CVL) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |