Company NameT.Q.R. Limited
Company StatusDissolved
Company NumberSC140065
CategoryPrivate Limited Company
Incorporation Date4 September 1992(31 years, 7 months ago)
Dissolution Date28 February 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAgnes Jess Watson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1992(same day as company formation)
RolePharmacist/Secretary
Country of ResidenceScotland
Correspondence AddressAllarbank
Lasswade
Midlothian
EH18 1HS
Scotland
Director NameGordon Hendry Watson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1992(same day as company formation)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence AddressAllarbank
Lasswade
Midlothian
EH18 1HS
Scotland
Secretary NameAgnes Jess Watson
NationalityBritish
StatusClosed
Appointed04 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAllarbank
Lasswade
Midlothian
EH18 1HS
Scotland
Director NamePaul Francis Gruber
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(same day as company formation)
RoleSecretary
Correspondence Address36 Comiston View
Edinburgh
Midlothian
EH10 6LS
Scotland
Director NameJames Victor Ross
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address16a Hillhead
Bonnyrigg
Midlothian
EH19 2JG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.tqr.co.uk
Telephone01752 252533
Telephone regionPlymouth

Location

Registered AddressWylie & Bisset Llp
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

35 at £1Agnes Jess Watson
50.00%
Ordinary
35 at £1Gordon Hendry Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£110,010
Current Liabilities£587,640

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2015Final Gazette dissolved following liquidation (1 page)
28 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2015Final Gazette dissolved following liquidation (1 page)
28 November 2014Notice of final meeting of creditors (2 pages)
28 November 2014Notice of final meeting of creditors (2 pages)
28 August 2012Registered office address changed from Allarbank Lasswade Midlothian EH18 1HL on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from Allarbank Lasswade Midlothian EH18 1HL on 28 August 2012 (2 pages)
4 April 2012Notice of winding up order (1 page)
4 April 2012Court order notice of winding up (1 page)
4 April 2012Notice of winding up order (1 page)
4 April 2012Court order notice of winding up (1 page)
18 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 70
(5 pages)
18 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 70
(5 pages)
18 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 70
(5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Agnes Jess Watson on 4 September 2010 (2 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Gordon Hendry Watson on 4 September 2010 (2 pages)
1 October 2010Director's details changed for Agnes Jess Watson on 4 September 2010 (2 pages)
1 October 2010Director's details changed for Gordon Hendry Watson on 4 September 2010 (2 pages)
1 October 2010Director's details changed for Gordon Hendry Watson on 4 September 2010 (2 pages)
1 October 2010Director's details changed for Agnes Jess Watson on 4 September 2010 (2 pages)
28 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2008Return made up to 04/09/08; full list of members (4 pages)
29 September 2008Return made up to 04/09/08; full list of members (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2007Return made up to 04/09/07; full list of members (8 pages)
15 October 2007Return made up to 04/09/07; full list of members (8 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2006Return made up to 04/09/06; full list of members (7 pages)
27 September 2006Return made up to 04/09/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 September 2005Return made up to 04/09/05; full list of members (7 pages)
20 September 2005Return made up to 04/09/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2004Return made up to 04/09/04; full list of members (7 pages)
29 September 2004Return made up to 04/09/04; full list of members (7 pages)
20 May 2004 (7 pages)
20 May 2004 (7 pages)
24 September 2003Return made up to 04/09/03; full list of members (7 pages)
24 September 2003Return made up to 04/09/03; full list of members (7 pages)
19 September 2003 (7 pages)
19 September 2003 (7 pages)
18 September 2002Return made up to 04/09/02; full list of members (8 pages)
18 September 2002Return made up to 04/09/02; full list of members (8 pages)
24 April 2002 (7 pages)
24 April 2002 (7 pages)
20 September 2001Return made up to 04/09/01; full list of members (7 pages)
20 September 2001Return made up to 04/09/01; full list of members (7 pages)
9 July 2001 (7 pages)
9 July 2001 (7 pages)
29 September 2000Return made up to 04/09/00; full list of members (7 pages)
29 September 2000Return made up to 04/09/00; full list of members (7 pages)
8 June 2000£ ic 100/84 05/04/00 £ sr 16@1=16 (1 page)
8 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 June 2000£ ic 84/70 16/05/00 £ sr 14@1=14 (1 page)
8 June 2000£ ic 84/70 16/05/00 £ sr 14@1=14 (1 page)
8 June 2000£ ic 100/84 05/04/00 £ sr 16@1=16 (1 page)
8 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 June 2000 (7 pages)
1 June 2000 (7 pages)
15 September 1999Return made up to 04/09/99; full list of members (6 pages)
15 September 1999Return made up to 04/09/99; full list of members (6 pages)
15 April 1999 (7 pages)
15 April 1999 (7 pages)
14 April 1999Registered office changed on 14/04/99 from: durham bank bonnyrigg midlothian EH19 3JT (1 page)
14 April 1999Registered office changed on 14/04/99 from: durham bank bonnyrigg midlothian EH19 3JT (1 page)
2 October 1998Return made up to 04/09/98; no change of members (4 pages)
2 October 1998Return made up to 04/09/98; no change of members (4 pages)
19 August 1998 (7 pages)
19 August 1998 (7 pages)
26 March 1998Partic of mort/charge * (6 pages)
26 March 1998Partic of mort/charge * (6 pages)
23 September 1997Return made up to 04/09/97; no change of members (4 pages)
23 September 1997Return made up to 04/09/97; no change of members (4 pages)
6 April 1997Full accounts made up to 31 December 1996 (8 pages)
6 April 1997Full accounts made up to 31 December 1996 (8 pages)
24 September 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1996 (8 pages)
28 May 1996 (8 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
4 October 1995Return made up to 04/09/95; no change of members (4 pages)
4 October 1995Return made up to 04/09/95; no change of members (4 pages)
17 August 1995Registered office changed on 17/08/95 from: 14 mclean place lasswade midlothian EH18 1DJ (1 page)
17 August 1995Registered office changed on 17/08/95 from: 14 mclean place lasswade midlothian EH18 1DJ (1 page)
6 June 1995 (7 pages)
6 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 September 1992Incorporation (12 pages)
4 September 1992Incorporation (12 pages)