Company NameQuestway Limited
Company StatusDissolved
Company NumberSC221832
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Dissolution Date6 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Peddie Simpson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(3 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 06 November 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address41 Deans Avenue
Halfway, Cambuslang
Glasgow
Lanarkshire
G72 8UU
Scotland
Director NameKevin Neill Bell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleSurveyor
Correspondence Address34 Stobhill Crescent
Ayr
Ayrshire
KA7 3LO
Scotland
Secretary NameMr Ralph Norman Pelosi
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a East Abercromby Street
Helensburgh
Argyll & Bute
G84 7SP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2005
Net Worth£4,071,743
Cash£844
Current Liabilities£2,029,200

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 November 2020Final Gazette dissolved following liquidation (1 page)
6 August 2020Administrator's progress report (11 pages)
6 August 2020Move from Administration to Dissolution (11 pages)
24 February 2020Administrator's progress report (14 pages)
4 September 2019Administrator's progress report (13 pages)
8 August 2019Notice of extension of period of Administration (3 pages)
20 March 2019Administrator's progress report (11 pages)
24 September 2018Administrator's progress report (11 pages)
21 August 2018Notice of extension of period of Administration (1 page)
14 March 2018Administrator's progress report (9 pages)
22 September 2017Administrator's progress report (10 pages)
22 September 2017Administrator's progress report (10 pages)
5 September 2017Notice of extension of period of Administration (1 page)
5 September 2017Notice of extension of period of Administration (1 page)
14 June 2017Notice of appointment of replacement/additional administrator (1 page)
14 June 2017Notice of vacation of office by administrator (2 pages)
14 June 2017Notice of appointment of replacement/additional administrator (1 page)
14 June 2017Notice of vacation of office by administrator (2 pages)
14 June 2017Notice of appointment of replacement/additional administrator (2 pages)
14 June 2017Notice of appointment of replacement/additional administrator (2 pages)
14 June 2017Notice of vacation of office by administrator (2 pages)
14 June 2017Notice of vacation of office by administrator (2 pages)
16 March 2017Administrator's progress report (11 pages)
16 March 2017Administrator's progress report (11 pages)
12 September 2016Administrator's progress report (9 pages)
12 September 2016Administrator's progress report (9 pages)
15 August 2016Notice of extension of period of Administration (2 pages)
15 August 2016Notice of extension of period of Administration (2 pages)
21 March 2016Administrator's progress report (9 pages)
21 March 2016Administrator's progress report (9 pages)
23 September 2015Administrator's progress report (9 pages)
23 September 2015Administrator's progress report (9 pages)
3 September 2015Notice of extension of period of Administration (2 pages)
3 September 2015Notice of extension of period of Administration (2 pages)
13 March 2015Administrator's progress report (10 pages)
13 March 2015Administrator's progress report (10 pages)
28 August 2014Administrator's progress report (10 pages)
28 August 2014Administrator's progress report (10 pages)
21 August 2014Notice of extension of period of Administration (2 pages)
21 August 2014Notice of extension of period of Administration (2 pages)
10 March 2014Administrator's progress report (10 pages)
10 March 2014Administrator's progress report (10 pages)
4 September 2013Administrator's progress report (10 pages)
4 September 2013Administrator's progress report (10 pages)
30 August 2013Notice of extension of period of Administration (2 pages)
30 August 2013Notice of extension of period of Administration (2 pages)
13 March 2013Administrator's progress report (10 pages)
13 March 2013Administrator's progress report (10 pages)
10 September 2012Administrator's progress report (10 pages)
10 September 2012Administrator's progress report (10 pages)
13 August 2012Notice of extension of period of Administration (2 pages)
13 August 2012Notice of extension of period of Administration (2 pages)
16 March 2012Administrator's progress report (9 pages)
16 March 2012Administrator's progress report (9 pages)
28 February 2012Termination of appointment of Ralph Pelosi as a secretary (1 page)
28 February 2012Termination of appointment of Ralph Pelosi as a secretary (1 page)
26 October 2011Statement of administrator's deemed proposal (1 page)
26 October 2011Statement of administrator's deemed proposal (1 page)
12 October 2011Statement of administrator's proposal (23 pages)
12 October 2011Statement of administrator's proposal (23 pages)
7 October 2011Statement of affairs with form 2.13B(SCOT) (17 pages)
7 October 2011Statement of affairs with form 2.13B(SCOT) (17 pages)
1 September 2011Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland on 1 September 2011 (1 page)
17 August 2011Appointment of an administrator (3 pages)
17 August 2011Appointment of an administrator (3 pages)
4 August 2011Compulsory strike-off action has been suspended (1 page)
4 August 2011Compulsory strike-off action has been suspended (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
16 May 2011Statement of satisfaction in full or in part of a charge /part /charge no 10 (3 pages)
16 May 2011Statement of satisfaction in full or in part of a charge /part /charge no 10 (3 pages)
18 November 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 250,000
(4 pages)
18 November 2010Registered office address changed from 55 Alexander Street Airdrie ML6 0BD on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 55 Alexander Street Airdrie ML6 0BD on 18 November 2010 (1 page)
18 November 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 250,000
(4 pages)
18 November 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 250,000
(4 pages)
7 June 2010Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
7 June 2010Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
7 June 2010Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
10 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (2 pages)
10 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages)
10 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (2 pages)
10 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages)
21 May 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 10 (2 pages)
21 May 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 10 (2 pages)
19 May 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (2 pages)
19 May 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages)
19 May 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages)
19 May 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (2 pages)
6 March 2009Return made up to 02/08/08; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from 30 miller road ayr ayrshire KA7 2AY (1 page)
6 March 2009Return made up to 02/08/08; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from 30 miller road ayr ayrshire KA7 2AY (1 page)
31 January 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 February 2008Dec mort/charge * (2 pages)
21 February 2008Dec mort/charge * (2 pages)
17 August 2007Return made up to 02/08/07; no change of members (6 pages)
17 August 2007Return made up to 02/08/07; no change of members (6 pages)
23 July 2007Accounts for a small company made up to 31 December 2005 (6 pages)
23 July 2007Accounts for a small company made up to 31 December 2005 (6 pages)
21 July 2007Partic of mort/charge * (3 pages)
21 July 2007Partic of mort/charge * (5 pages)
21 July 2007Partic of mort/charge * (5 pages)
21 July 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
25 August 2006Return made up to 02/08/06; full list of members (6 pages)
25 August 2006Return made up to 02/08/06; full list of members (6 pages)
6 January 2006Accounts for a small company made up to 31 December 2004 (5 pages)
6 January 2006Accounts for a small company made up to 31 December 2004 (5 pages)
12 August 2005Return made up to 02/08/05; full list of members (6 pages)
12 August 2005Return made up to 02/08/05; full list of members (6 pages)
19 January 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
19 January 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
23 August 2004Return made up to 02/08/04; full list of members (6 pages)
23 August 2004Return made up to 02/08/04; full list of members (6 pages)
1 July 2004Registered office changed on 01/07/04 from: 260 glasgow road rutherglen glasgow G73 1UZ (1 page)
1 July 2004Registered office changed on 01/07/04 from: 260 glasgow road rutherglen glasgow G73 1UZ (1 page)
8 June 2004Partic of mort/charge * (5 pages)
8 June 2004Partic of mort/charge * (5 pages)
6 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
6 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
9 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2004Nc inc already adjusted 31/08/03 (1 page)
9 March 2004Ad 31/08/03--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
9 March 2004Ad 31/08/03--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
9 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2004Nc inc already adjusted 31/08/03 (1 page)
9 March 2004Registered office changed on 09/03/04 from: 24 station road muirhead glasgow G69 9EH (1 page)
9 March 2004Registered office changed on 09/03/04 from: 24 station road muirhead glasgow G69 9EH (1 page)
9 January 2004Partic of mort/charge * (5 pages)
9 January 2004Partic of mort/charge * (5 pages)
18 December 2003Partic of mort/charge * (7 pages)
18 December 2003Partic of mort/charge * (7 pages)
2 December 2003Partic of mort/charge * (5 pages)
2 December 2003Partic of mort/charge * (5 pages)
24 July 2003Return made up to 02/08/03; full list of members (6 pages)
24 July 2003Return made up to 02/08/03; full list of members (6 pages)
10 July 2003Partic of mort/charge * (6 pages)
10 July 2003Partic of mort/charge * (6 pages)
23 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
23 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
11 December 2002Partic of mort/charge * (5 pages)
11 December 2002Partic of mort/charge * (5 pages)
25 November 2002Partic of mort/charge * (6 pages)
25 November 2002Partic of mort/charge * (6 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Return made up to 02/08/02; full list of members (6 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Return made up to 02/08/02; full list of members (6 pages)
18 September 2002New director appointed (2 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001Director resigned (1 page)
17 August 2001£ nc 100/100000 16/08/01 (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
17 August 2001Registered office changed on 17/08/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
17 August 2001Director resigned (1 page)
17 August 2001£ nc 100/100000 16/08/01 (1 page)
2 August 2001Incorporation (16 pages)
2 August 2001Incorporation (16 pages)