Glasgow
G20 7BA
Scotland
Director Name | Ian McLean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2010(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Suite 12 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Alan Charles Bothwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashgrove House Dunlop KA3 4DG Scotland |
Director Name | Emily Devers |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Finance Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Firhill Street Glasgow G20 7EP Scotland |
Director Name | James McCafferty |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 50 Napiershall Street Glasgow Strathclyde G20 6EX Scotland |
Director Name | Stephen David Reffin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cromwell Street Glasgow Lanarkshire G20 6UL Scotland |
Director Name | William Smith Geates Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Stamperland Crescent Clarkston Glasgow G76 8HL Scotland |
Secretary Name | Alan Charles Bothwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashgrove House Dunlop KA3 4DG Scotland |
Secretary Name | Emily Devers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Firhill Street Glasgow G20 7EP Scotland |
Director Name | Mr Eric Jacobs |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 November 2009) |
Role | Retired |
Correspondence Address | 17 Springbank Street Maryhill Glasgow G20 7EF Scotland |
Director Name | Mary Agnes Russell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 66 Northpark Street Queens Cross Glasgow Lanarkshire G20 7AE Scotland |
Director Name | Margaret Jean Dillon |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(14 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 14 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 12 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Derek Angus Iggo |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suit 12 Firhill Business Centre 74/76 Firhill Road Queens Cross Glasgow G20 7BA Scotland |
Website | qcgroup.co.uk |
---|
Registered Address | 45 Firhill Road Glasgow G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
2 at £1 | Queens Cross Workspace LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £217,497 |
Cash | £48,262 |
Current Liabilities | £75,069 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
8 November 2002 | Delivered on: 15 November 2002 Persons entitled: The Scottish Minsters Classification: Standard security Secured details: All sums due in terms of the contract dated 31 october 2002 and minutes of agreements dated 11 july and 13 september 2002. Particulars: The semi-detached villa known as and forming 165 hamilton road, mount vernon, glasgow. Outstanding |
---|---|
28 August 2001 | Delivered on: 6 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at windsor terrace/clarendon street, glasgow. Outstanding |
28 June 2001 | Delivered on: 10 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at windsor terrace/claredon street, glasgow. Outstanding |
5 June 2001 | Delivered on: 20 June 2001 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects situated at clarendon street/windsor terrace, glasgow. Outstanding |
4 March 1999 | Delivered on: 22 March 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 October 1998 | Delivered on: 29 October 1998 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 & 4 viewmount drive, maryhill, glasgow. Outstanding |
20 August 1998 | Delivered on: 28 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 & 4 viewmount drive,maryhill. Outstanding |
31 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Director's details changed for Ian Mclean on 22 May 2023 (2 pages) |
22 May 2023 | Director's details changed for Ms Eileen Mcdade on 22 May 2023 (2 pages) |
5 September 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
20 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
26 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
30 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
1 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 February 2017 | Registered office address changed from Suit 12 Firhill Business Centre 74/76 Firhill Road Queens Cross Glasgow, G20 7BA to 45 Firhill Road Glasgow G20 7BE on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from Suit 12 Firhill Business Centre 74/76 Firhill Road Queens Cross Glasgow, G20 7BA to 45 Firhill Road Glasgow G20 7BE on 16 February 2017 (1 page) |
7 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
2 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
8 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 July 2011 | Termination of appointment of Derek Iggo as a director (2 pages) |
7 July 2011 | Termination of appointment of Derek Iggo as a director (2 pages) |
7 July 2011 | Termination of appointment of Emily Devers as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Emily Devers as a secretary (2 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Termination of appointment of Margaret Dillon as a director (2 pages) |
30 March 2011 | Termination of appointment of Margaret Dillon as a director (2 pages) |
8 February 2011 | Termination of appointment of Emily Devers as a director (2 pages) |
8 February 2011 | Termination of appointment of Emily Devers as a director (2 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 October 2010 | Appointment of Ian Mclean as a director (3 pages) |
25 October 2010 | Appointment of Ian Mclean as a director (3 pages) |
20 August 2010 | Appointment of Margaret Jean Dillon as a director (3 pages) |
20 August 2010 | Appointment of Margaret Jean Dillon as a director (3 pages) |
13 July 2010 | Appointment of Derek Angus Iggo as a director (3 pages) |
13 July 2010 | Appointment of Derek Angus Iggo as a director (3 pages) |
5 July 2010 | Appointment of Eileen Mcdade as a director (3 pages) |
5 July 2010 | Appointment of Eileen Mcdade as a director (3 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Termination of appointment of Mary Russell as a director (1 page) |
19 May 2010 | Termination of appointment of Mary Russell as a director (1 page) |
4 December 2009 | Termination of appointment of Eric Jacobs as a director (2 pages) |
4 December 2009 | Termination of appointment of Eric Jacobs as a director (2 pages) |
1 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 November 2002 | Partic of mort/charge * (6 pages) |
15 November 2002 | Partic of mort/charge * (6 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
6 September 2001 | Partic of mort/charge * (5 pages) |
6 September 2001 | Partic of mort/charge * (5 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 July 2001 | Partic of mort/charge * (5 pages) |
10 July 2001 | Partic of mort/charge * (5 pages) |
20 June 2001 | Partic of mort/charge * (5 pages) |
20 June 2001 | Partic of mort/charge * (5 pages) |
4 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 June 2000 | Return made up to 16/05/00; full list of members
|
2 June 2000 | Return made up to 16/05/00; full list of members
|
27 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
22 March 1999 | Partic of mort/charge * (5 pages) |
22 March 1999 | Partic of mort/charge * (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 October 1998 | Partic of mort/charge * (5 pages) |
29 October 1998 | Partic of mort/charge * (5 pages) |
28 August 1998 | Partic of mort/charge * (6 pages) |
28 August 1998 | Partic of mort/charge * (6 pages) |
11 May 1998 | Return made up to 16/05/98; no change of members
|
11 May 1998 | Return made up to 16/05/98; no change of members
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 July 1997 | Return made up to 16/05/97; no change of members
|
11 July 1997 | Return made up to 16/05/97; no change of members
|
6 June 1997 | Registered office changed on 06/06/97 from: firhill business centre suite 12 76 firhill road glasgow G20 7BA (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: firhill business centre suite 12 76 firhill road glasgow G20 7BA (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 788 garscube road glasgow G20 7ET (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 788 garscube road glasgow G20 7ET (1 page) |
11 April 1997 | Auditor's resignation (1 page) |
11 April 1997 | Auditor's resignation (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
21 May 1996 | Return made up to 16/05/96; full list of members (4 pages) |
21 May 1996 | Return made up to 16/05/96; full list of members (4 pages) |
23 February 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
23 February 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
8 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 48 st vincent street glasgow G2 5HS (1 page) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 48 st vincent street glasgow G2 5HS (1 page) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Incorporation (30 pages) |
16 May 1995 | Incorporation (30 pages) |