Dissolved
Dissolved 2014-04-25
Company Information for QUEEN'S CROSS ELMWOOD LIMITED
FIRHILL ROAD, GLASGOW , G20 7BA,
|
Company Registration Number
SC179998
Private Limited Company
Dissolved Dissolved 2014-04-25 |
Company Name | ||
---|---|---|
QUEEN'S CROSS ELMWOOD LIMITED | ||
Legal Registered Office | ||
FIRHILL ROAD GLASGOW G20 7BA Other companies in G20 | ||
Previous Names | ||
|
Company Number | SC179998 | |
---|---|---|
Date formed | 1997-10-27 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-04-25 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-18 06:59:50 |
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 |
---|---|---|
EILEEN MCDADE |
||
IAN MCLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK ANGUS IGGO |
Director | ||
MARGARET JEAN DILLON |
Director | ||
EMILY DEVERS |
Company Secretary | ||
EMILY DEVERS |
Director | ||
ERIC JACOBS |
Director | ||
ELIZABETH MURPHY |
Director | ||
STEPHEN DAVID REFFIN |
Director | ||
ALAN GEORGE STRACHAN |
Director | ||
GRACE STRACHAN |
Director | ||
GEORGE STRACHAN |
Director | ||
JEREMY STEWART GLEN |
Company Secretary | ||
ALAN CHARLES BORTHWICK |
Nominated Director | ||
JEREMY STEWART GLEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Q.C. CONSULTANTS & PROJECT MANAGERS LIMITED | Director | 2010-03-18 | CURRENT | 1995-05-16 | Active | |
QUEEN'S CROSS WORKSPACE LIMITED | Director | 2005-11-07 | CURRENT | 1983-01-07 | Active | |
QUEEN'S CROSS WORKSPACE LIMITED | Director | 2010-07-29 | CURRENT | 1983-01-07 | Active | |
Q.C. CONSULTANTS & PROJECT MANAGERS LIMITED | Director | 2010-07-29 | CURRENT | 1995-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 21/01/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 27/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 | |
RES13 | DECLARATION OF DIVIDEND OF £119,794 TO QUEEN'S CROSS WORKSPACE LIMITED 30/03/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 27/10/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMILY DEVERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK IGGO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET DILLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY DEVERS | |
AR01 | 27/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED IAN MCLEAN | |
AP01 | DIRECTOR APPOINTED MARGARET JEAN DILLON | |
AP01 | DIRECTOR APPOINTED DEREK ANGUS IGGO | |
AP01 | DIRECTOR APPOINTED EILEEN MCDADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC JACOBS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JACOBS / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY DEVERS / 12/11/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ERIC JACOBS / 10/02/2009 | |
288a | DIRECTOR APPOINTED ERIC JACOBS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH MURPHY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
169 | £ IC 20000/10000 09/10/03 £ SR 10000@1=10000 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 31/10/01 | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as QUEEN'S CROSS ELMWOOD LIMITED 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. |