Lasswade
Midlothian
EH18 1HS
Scotland
Director Name | Gordon Hendry Watson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1992(same day as company formation) |
Role | Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | Allarbank Lasswade Midlothian EH18 1HS Scotland |
Secretary Name | Agnes Jess Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Allarbank Lasswade Midlothian EH18 1HS Scotland |
Director Name | Paul Francis Gruber |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Comiston View Edinburgh Midlothian EH10 6LS Scotland |
Director Name | James Victor Ross |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a Hillhead Bonnyrigg Midlothian EH19 2JG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.tqr.co.uk |
---|---|
Telephone | 01752 252533 |
Telephone region | Plymouth |
Registered Address | Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
35 at £1 | Agnes Jess Watson 50.00% Ordinary |
---|---|
35 at £1 | Gordon Hendry Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,010 |
Current Liabilities | £587,640 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Notice of final meeting of creditors (2 pages) |
28 November 2014 | Notice of final meeting of creditors (2 pages) |
28 August 2012 | Registered office address changed from Allarbank Lasswade Midlothian EH18 1HL on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from Allarbank Lasswade Midlothian EH18 1HL on 28 August 2012 (2 pages) |
4 April 2012 | Notice of winding up order (1 page) |
4 April 2012 | Court order notice of winding up (1 page) |
4 April 2012 | Notice of winding up order (1 page) |
4 April 2012 | Court order notice of winding up (1 page) |
18 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Agnes Jess Watson on 4 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Gordon Hendry Watson on 4 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Agnes Jess Watson on 4 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Gordon Hendry Watson on 4 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Gordon Hendry Watson on 4 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Agnes Jess Watson on 4 September 2010 (2 pages) |
28 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2007 | Return made up to 04/09/07; full list of members (8 pages) |
15 October 2007 | Return made up to 04/09/07; full list of members (8 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
27 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
20 May 2004 | (7 pages) |
20 May 2004 | (7 pages) |
24 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
19 September 2003 | (7 pages) |
19 September 2003 | (7 pages) |
18 September 2002 | Return made up to 04/09/02; full list of members (8 pages) |
18 September 2002 | Return made up to 04/09/02; full list of members (8 pages) |
24 April 2002 | (7 pages) |
24 April 2002 | (7 pages) |
20 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
9 July 2001 | (7 pages) |
9 July 2001 | (7 pages) |
29 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
29 September 2000 | Return 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 2000 | Resolutions
|
8 June 2000 | Resolutions
|
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 2000 | Resolutions
|
8 June 2000 | Resolutions
|
1 June 2000 | (7 pages) |
1 June 2000 | (7 pages) |
15 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
15 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
15 April 1999 | (7 pages) |
15 April 1999 | (7 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: durham bank bonnyrigg midlothian EH19 3JT (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: durham bank bonnyrigg midlothian EH19 3JT (1 page) |
2 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
19 August 1998 | (7 pages) |
19 August 1998 | (7 pages) |
26 March 1998 | Partic of mort/charge * (6 pages) |
26 March 1998 | Partic of mort/charge * (6 pages) |
23 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
23 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 September 1996 | Return made up to 04/09/96; full list of members
|
24 September 1996 | Return made up to 04/09/96; full list of members
|
28 May 1996 | (8 pages) |
28 May 1996 | (8 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
4 October 1995 | Return made up to 04/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 04/09/95; no change of members (4 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 14 mclean place lasswade midlothian EH18 1DJ (1 page) |
17 August 1995 | Registered 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 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
4 September 1992 | Incorporation (12 pages) |
4 September 1992 | Incorporation (12 pages) |