Liquidation
Company Information for QCTR LTD
FINLAY HOUSE 10-14, WEST NILE STREET, GLASGOW, G1 2PP,
|
Company Registration Number
SC289921
Private Limited Company
Liquidation |
Company Name | |
---|---|
QCTR LTD | |
Legal Registered Office | |
FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP Other companies in G1 | |
Company Number | SC289921 | |
---|---|---|
Company ID Number | SC289921 | |
Date formed | 2005-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 06/09/2013 | |
Return next due | 04/10/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 22:46:26 |
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 |
---|---|---|
AMANDA HARRISON |
||
SHERRI CLARKSON |
||
FIONA MUNRO DUFFY |
||
SUSAN MCGOLDRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM BEGBIES TRAYNOR (CENTRAL) LLP FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SCION HOUSE STIRLING UNIVERSITY INNOVATION PARK, STIRLING STIRLINGSHIRE FK9 4NF | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
LATEST SOC | 12/09/13 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 06/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 06/09/12 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2011 TO 31/03/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 06/09/11 FULL LIST | |
AR01 | 06/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCGOLDRICK / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHERRI CLARKSON / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MUNRO DUFFY / 26/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA HARRISON / 26/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHERRI CLARKSON / 24/09/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: SUITE 5/3 SCION HOUSE STIRLING UNIVERSITY INNOVATION PARK, STIRLING STIRLINGSHIRE FK9 4NF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: SUITE 5/3 SCION HOUSE STIRLING UNIVERSITY INNOVATION PARK, STIRLING STIRLINGSHIRE FK9 4NF | |
363a | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: SUITE 5/3, SCION HOUSE STIRLING UNIVERSITY INNOVATION PARK, STIRLING STIRLINGSHIRE FK9 4NF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/06--------- £ SI 5000@1=5000 £ IC 20000/25000 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
123 | NC INC ALREADY ADJUSTED 26/04/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1000000 26/0 | |
88(2)R | AD 26/04/06--------- £ SI 19996@1=19996 £ IC 4/20000 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 62 WATERMILL AVE GLASGOW G66 5EL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 06/09/05--------- £ SI 2@1=2 £ IC 2/4 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2014-11-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as QCTR LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | Appointment of Liquidators | Event Date | |
QCTR LTD Company Number: SC289921 Address of Registered Office: Scion House, Stirling University Innovation Park, Stirling, FK9 4NF. Principal Trading Address: Scion House, Stirling University Innovation Park, Stirling, FK9 4NF We, Kenneth W Pattullo and Kenneth R Craig, both of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, (IP Nos. 008368 and 008584), hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 19 November 2014, we were appointed Joint Liquidators of the above named company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. All creditors who have not already done so are required to lodge their claims with us by 28 February 2015. Further details contact: Debbie Wilson, Email: debbie.wilson@begbies-traynor.com Kenneth Pattullo , Joint Liquidator 19 November 2014. | |||
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. |