Company NameTQ Projects Ltd.
Company StatusActive
Company NumberSC174341
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Azam Haider Bhatti
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1997(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address40 Upper Craigs
Stirling
FK8 2DW
Scotland
Director NameMr Zahir Ahmed Haider
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(11 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleSysytem Manager
Country of ResidenceScotland
Correspondence Address21 Barbour Avenue
Broomridge
Stirling
FK7 7TX
Scotland
Director NameAzra Haider Bhatti
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(4 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Braemar Avenue
Dunblane
Stirlingshire
FK15 9EB
Scotland
Secretary NameGhulam Haider
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Barbour Avenue
Broomridge
Stirling
FK7 7TX
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address26 Maple Road
Glasgow
G41 5DB
Scotland
ConstituencyGlasgow Central
WardGovan

Accounts

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

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

26 May 2023Registered office address changed from 40 Upper Craigs Stirling FK8 2DW Scotland to 26 Maple Road Glasgow G41 5DB on 26 May 2023 (1 page)
26 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 January 2019Director's details changed for Azam Haider Bhatti on 10 January 2019 (2 pages)
18 January 2019Termination of appointment of Ghulam Haider as a secretary on 19 May 2018 (1 page)
26 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 40 Upper Craigs Stirling FK8 2DW on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 40 Upper Craigs Stirling FK8 2DW on 18 May 2016 (1 page)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(6 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(6 pages)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Registered office address changed from 61 Grahams Road Falkirk FK2 7DJ on 25 April 2014 (2 pages)
25 April 2014Registered office address changed from 61 Grahams Road Falkirk FK2 7DJ on 25 April 2014 (2 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(6 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(6 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 May 2012Registered office address changed from 40 Upper Craigs Stirling Central FK8 2DW on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 40 Upper Craigs Stirling Central FK8 2DW on 14 May 2012 (1 page)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Director's details changed for Azra Haider Bhatti on 28 March 2010 (2 pages)
27 April 2010Director's details changed for Azam Haider Bhatti on 28 March 2010 (2 pages)
27 April 2010Director's details changed for Azam Haider Bhatti on 28 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Azra Haider Bhatti on 28 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
27 November 2007Registered office changed on 27/11/07 from: 62 upper craigs stirling FK8 2DS (1 page)
27 November 2007Registered office changed on 27/11/07 from: 62 upper craigs stirling FK8 2DS (1 page)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 April 2005Return made up to 31/03/05; full list of members (7 pages)
21 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 April 2003Return made up to 31/03/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2002New director appointed (2 pages)
6 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2002New director appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 May 2001Return made up to 11/04/01; full list of members (6 pages)
23 May 2001Return made up to 11/04/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 April 2000Return made up to 11/04/00; full list of members (6 pages)
13 April 2000Return made up to 11/04/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 May 1999Return made up to 11/04/99; full list of members (6 pages)
12 May 1999Return made up to 11/04/99; full list of members (6 pages)
2 June 1998Full accounts made up to 31 March 1998 (11 pages)
2 June 1998Full accounts made up to 31 March 1998 (11 pages)
14 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 39A bannockburn road st ninians stirling FK7 0BU (1 page)
27 January 1998Registered office changed on 27/01/98 from: 39A bannockburn road st ninians stirling FK7 0BU (1 page)
17 September 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
17 September 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 1 royal bank place glasgow G1 3AA (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: 1 royal bank place glasgow G1 3AA (1 page)
11 April 1997Incorporation (15 pages)
11 April 1997Incorporation (15 pages)