Company NameQ.C. Consultants & Project Managers Limited
DirectorsEileen McDade and Ian McLean
Company StatusActive
Company NumberSC158031
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMs Eileen McDade
Date of BirthJune 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed18 March 2010(14 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleSocial Care Manager
Country of ResidenceScotland
Correspondence AddressSuite 12 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameIan McLean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2010(15 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Chief Executive
Country of ResidenceScotland
Correspondence AddressSuite 12 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameAlan Charles Bothwick
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAshgrove House
Dunlop
KA3 4DG
Scotland
Director NameEmily Devers
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleFinance Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Firhill Street
Glasgow
G20 7EP
Scotland
Director NameJames McCafferty
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleRetired
Correspondence Address50 Napiershall Street
Glasgow
Strathclyde
G20 6EX
Scotland
Director NameStephen David Reffin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Cromwell Street
Glasgow
Lanarkshire
G20 6UL
Scotland
Director NameWilliam Smith Geates Young
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Stamperland Crescent
Clarkston
Glasgow
G76 8HL
Scotland
Secretary NameAlan Charles Bothwick
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAshgrove House
Dunlop
KA3 4DG
Scotland
Secretary NameEmily Devers
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Firhill Street
Glasgow
G20 7EP
Scotland
Director NameMr Eric Jacobs
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 November 2009)
RoleRetired
Correspondence Address17 Springbank Street
Maryhill
Glasgow
G20 7EF
Scotland
Director NameMary Agnes Russell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Northpark Street
Queens Cross
Glasgow
Lanarkshire
G20 7AE
Scotland
Director NameMargaret Jean Dillon
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(14 years, 10 months after company formation)
Appointment Duration12 months (resigned 14 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Derek Angus Iggo
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuit 12 Firhill Business Centre
74/76 Firhill Road
Queens Cross
Glasgow
G20 7BA
Scotland

Contact

Websiteqcgroup.co.uk

Location

Registered Address45 Firhill Road
Glasgow
G20 7BE
Scotland
ConstituencyGlasgow North
WardCanal

Shareholders

2 at £1Queens Cross Workspace LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£217,497
Cash£48,262
Current Liabilities£75,069

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

8 November 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

31 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
22 May 2023Director's details changed for Ian Mclean on 22 May 2023 (2 pages)
22 May 2023Director's details changed for Ms Eileen Mcdade on 22 May 2023 (2 pages)
5 September 2022Accounts for a small company made up to 31 March 2022 (10 pages)
20 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
15 September 2021Accounts for a small company made up to 31 March 2021 (10 pages)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
30 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
1 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 March 2018 (12 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
1 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
1 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 February 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 March 2016 (21 pages)
7 November 2016Full accounts made up to 31 March 2016 (21 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 July 2011Termination of appointment of Derek Iggo as a director (2 pages)
7 July 2011Termination of appointment of Derek Iggo as a director (2 pages)
7 July 2011Termination of appointment of Emily Devers as a secretary (2 pages)
7 July 2011Termination of appointment of Emily Devers as a secretary (2 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
30 March 2011Termination of appointment of Margaret Dillon as a director (2 pages)
30 March 2011Termination of appointment of Margaret Dillon as a director (2 pages)
8 February 2011Termination of appointment of Emily Devers as a director (2 pages)
8 February 2011Termination of appointment of Emily Devers as a director (2 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 October 2010Appointment of Ian Mclean as a director (3 pages)
25 October 2010Appointment of Ian Mclean as a director (3 pages)
20 August 2010Appointment of Margaret Jean Dillon as a director (3 pages)
20 August 2010Appointment of Margaret Jean Dillon as a director (3 pages)
13 July 2010Appointment of Derek Angus Iggo as a director (3 pages)
13 July 2010Appointment of Derek Angus Iggo as a director (3 pages)
5 July 2010Appointment of Eileen Mcdade as a director (3 pages)
5 July 2010Appointment of Eileen Mcdade as a director (3 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
19 May 2010Termination of appointment of Mary Russell as a director (1 page)
19 May 2010Termination of appointment of Mary Russell as a director (1 page)
4 December 2009Termination of appointment of Eric Jacobs as a director (2 pages)
4 December 2009Termination of appointment of Eric Jacobs as a director (2 pages)
1 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 June 2008Return made up to 16/05/08; full list of members (4 pages)
12 June 2008Return made up to 16/05/08; full list of members (4 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 May 2006Return made up to 16/05/06; full list of members (7 pages)
24 May 2006Return made up to 16/05/06; full list of members (7 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Return made up to 16/05/05; full list of members (7 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Return made up to 16/05/05; full list of members (7 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
11 June 2004Return made up to 16/05/04; full list of members (7 pages)
11 June 2004Return made up to 16/05/04; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 June 2003Return made up to 16/05/03; full list of members (7 pages)
8 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 November 2002Partic of mort/charge * (6 pages)
15 November 2002Partic of mort/charge * (6 pages)
13 June 2002Return made up to 16/05/02; full list of members (7 pages)
13 June 2002Return made up to 16/05/02; full list of members (7 pages)
6 September 2001Partic of mort/charge * (5 pages)
6 September 2001Partic of mort/charge * (5 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 July 2001Partic of mort/charge * (5 pages)
10 July 2001Partic of mort/charge * (5 pages)
20 June 2001Partic of mort/charge * (5 pages)
20 June 2001Partic of mort/charge * (5 pages)
4 June 2001Return made up to 16/05/01; full list of members (7 pages)
4 June 2001Return made up to 16/05/01; full list of members (7 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 June 1999Return made up to 16/05/99; full list of members (6 pages)
25 June 1999Return made up to 16/05/99; full list of members (6 pages)
22 March 1999Partic of mort/charge * (5 pages)
22 March 1999Partic of mort/charge * (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1998Partic of mort/charge * (5 pages)
29 October 1998Partic of mort/charge * (5 pages)
28 August 1998Partic of mort/charge * (6 pages)
28 August 1998Partic of mort/charge * (6 pages)
11 May 1998Return made up to 16/05/98; no change of members
  • 363(287) ‐ Registered office changed on 11/05/98
(4 pages)
11 May 1998Return made up to 16/05/98; no change of members
  • 363(287) ‐ Registered office changed on 11/05/98
(4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 July 1997Return made up to 16/05/97; no change of members
  • 363(287) ‐ Registered office changed on 11/07/97
(4 pages)
11 July 1997Return made up to 16/05/97; no change of members
  • 363(287) ‐ Registered office changed on 11/07/97
(4 pages)
6 June 1997Registered office changed on 06/06/97 from: firhill business centre suite 12 76 firhill road glasgow G20 7BA (1 page)
6 June 1997Registered office changed on 06/06/97 from: firhill business centre suite 12 76 firhill road glasgow G20 7BA (1 page)
3 June 1997Registered office changed on 03/06/97 from: 788 garscube road glasgow G20 7ET (1 page)
3 June 1997Registered office changed on 03/06/97 from: 788 garscube road glasgow G20 7ET (1 page)
11 April 1997Auditor's resignation (1 page)
11 April 1997Auditor's resignation (1 page)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
21 May 1996Return made up to 16/05/96; full list of members (4 pages)
21 May 1996Return made up to 16/05/96; full list of members (4 pages)
23 February 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
23 February 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
8 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 48 st vincent street glasgow G2 5HS (1 page)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 48 st vincent street glasgow G2 5HS (1 page)
8 June 1995Director resigned;new director appointed (2 pages)
16 May 1995Incorporation (30 pages)
16 May 1995Incorporation (30 pages)