Company NameIQA Operations Group Limited
Company StatusActive
Company NumberSC235142
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Previous NamesIndependent Quality Assurance Ltd and IQA Utilities Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Argimiro RamÓN RodrÍGuez
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed12 June 2012(9 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address21-23 C/ Maestro Alonso
28028 Madrid
Spain
Director NameMr Jacinto GÓMez GarzÓN
Date of BirthMay 1966 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed12 June 2012(9 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address7th Floor No.93
Paseo De La Castellana
28046 Madrid
Spain
Director NameAlexander Arrola GonzÁLez
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed12 June 2012(9 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleManagement
Country of ResidenceSpain
Correspondence Address28-30 C/RodrÍGuez Arias
48011 Bilbao
Spain
Secretary NameMr Alexander Arrola Gonzalez
StatusCurrent
Appointed13 May 2014(11 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Pedro Enrile Mora-Figueroa
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed30 May 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleLawyer
Country of ResidenceSpain
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Pablo Cardell Bilbao
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed01 November 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed17 March 2022(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Martin Jackson Watson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(1 week, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 07 April 2010)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Arkwrights Way
Paisley
Renfrewshire
PA1 2NX
Scotland
Secretary NameOgilvie Jamieson
NationalityBritish
StatusResigned
Appointed21 August 2002(1 week, 5 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2002)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Newton Drive
Elderslie
Renfrewshire
PA5 9BD
Scotland
Secretary NameSharon Anne Watson
NationalityBritish
StatusResigned
Appointed31 December 2002(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Arkwrights Way
Paisley
Renfrewshire
PA1 2NX
Scotland
Secretary NameMr John Stewart
NationalityBritish
StatusResigned
Appointed31 July 2003(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 05 March 2009)
RoleCompany Director
Correspondence Address3 Millstream Court
Paisley
Renfrewshire
PA1 1RG
Scotland
Director NameMr Christopher Robert Fergus
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 April 2013)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address41 Barberry Crescent
Cumbernauld
Glasgow
G68 9GH
Scotland
Director NameMr David Gowans
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(2 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 13 May 2014)
RoleChairman
Country of ResidenceScotland
Correspondence Address24 Hamilton Park Avenue
Kelvinbridge
Glasgow
Strathclyde
G12 8DT
Scotland
Director NameMr David McKinlay
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(2 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kane Place
Stonehouse
Lanarkshire
ML9 3NR
Scotland
Secretary NameMr David Gowans
NationalityBritish
StatusResigned
Appointed05 March 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address24 Hamilton Park Avenue
Kelvinbridge
Glasgow
Strathclyde
G12 8DT
Scotland
Director NameMr Gregory Martin Addison-Smyth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(8 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C 101 Abercorn Street
Paisley
Renfrewshire
PA3 4AT
Scotland
Secretary NameMrs Yolanda Antonia Jones
StatusResigned
Appointed19 October 2011(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 2018)
RoleCompany Director
Correspondence AddressUnit C 101 Abercorn Street
Paisley
Renfrewshire
PA3 4AT
Scotland
Director NameMr Ignacio Maria Prado Rey Baltar
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed12 June 2012(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address28-30 C/RodrÍGuez Arias
48011 Bilbao
Spain
Director NameMr Angel Javier Esquivias Villalobos
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed12 June 2012(9 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressN/A Plaza Manuel GÓMez Moreno
28020 Madrid
Spain
Secretary NameMr David McKinlay
StatusResigned
Appointed12 June 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2014)
RoleCompany Director
Correspondence AddressUnit C 101 Abercorn Street
Paisley
Renfrewshire
PA3 4AT
Scotland
Secretary NameMr David Gowans
StatusResigned
Appointed12 June 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2014)
RoleCompany Director
Correspondence AddressUnit C 101 Abercorn Street
Paisley
Renfrewshire
PA3 4AT
Scotland
Secretary NameMr Christopher Robert Fergus
StatusResigned
Appointed12 June 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2014)
RoleCompany Director
Correspondence AddressUnit C 101 Abercorn Street
Paisley
Renfrewshire
PA3 4AT
Scotland
Secretary NameMr Ignacio Maria Prado Rey Baltar
StatusResigned
Appointed13 May 2014(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 May 2018)
RoleCompany Director
Correspondence AddressUnit C 101 Abercorn Street
Paisley
Renfrewshire
PA3 4AT
Scotland
Secretary NameMr Angel Javier Esquivias Villalobos
StatusResigned
Appointed13 May 2014(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 August 2019)
RoleCompany Director
Correspondence Address2 Centura Court Nasmyth Place
Hillington Park
Glasgow
G52 4PR
Scotland
Director NameMr Antonio Luis Henarejos Meseguer
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed28 September 2018(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Centura Court Nasmyth Place
Hillington Park
Glasgow
G52 4PR
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteiqagroup.co.uk
Email address[email protected]
Telephone0141 8405256
Telephone regionGlasgow

Location

Registered AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Shareholders

4.4k at £1Elecnor Sa
96.88%
Ordinary
141 at £1Gregory Addison-smyth
3.12%
Ordinary

Financials

Year2014
Turnover£19,334,726
Gross Profit£3,383,864
Net Worth£1,678,075
Cash£368,533
Current Liabilities£4,800,165

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

11 March 2016Delivered on: 24 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 October 2008Delivered on: 23 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 November 2009Delivered on: 27 November 2009
Satisfied on: 8 June 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement 4 botanic crescent glasgow gla 56188.
Fully Satisfied

Filing History

14 September 2020Full accounts made up to 31 December 2019 (26 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (23 pages)
22 August 2019Termination of appointment of Angel Javier Esquivias Villalobos as a secretary on 22 August 2019 (1 page)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
22 August 2019Termination of appointment of Angel Javier Esquivias Villalobos as a director on 22 August 2019 (1 page)
5 February 2019Registered office address changed from Unit C 101 Abercorn Street Paisley Renfrewshire PA3 4AT to 2 Centura Court Nasmyth Place Hillington Park Glasgow G52 4PR on 5 February 2019 (1 page)
20 December 2018Termination of appointment of Yolanda Antonia Jones as a secretary on 20 December 2018 (1 page)
2 October 2018Termination of appointment of Gregory Martin Addison-Smyth as a director on 27 September 2018 (1 page)
2 October 2018Appointment of Mr Antonio Luis Henarejos Meseguer as a director on 28 September 2018 (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (23 pages)
4 September 2018Appointment of Mr Pedro Enrile Mora-Figueroa as a director on 30 May 2018 (2 pages)
3 September 2018Termination of appointment of Ignacio Maria Prado Rey Baltar as a director on 30 May 2018 (1 page)
3 September 2018Termination of appointment of Ignacio Maria Prado Rey Baltar as a secretary on 30 May 2018 (1 page)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
25 January 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 3,304,525
(8 pages)
12 January 2018Memorandum and Articles of Association (21 pages)
12 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of 141 ordinary shares 28/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
26 May 2017Full accounts made up to 31 December 2016 (22 pages)
26 May 2017Full accounts made up to 31 December 2016 (22 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
19 April 2016Full accounts made up to 31 December 2015 (22 pages)
19 April 2016Full accounts made up to 31 December 2015 (22 pages)
24 March 2016Registration of charge SC2351420003, created on 11 March 2016 (4 pages)
24 March 2016Registration of charge SC2351420003, created on 11 March 2016 (4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4,525
(9 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4,525
(9 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4,525
(9 pages)
30 March 2015Full accounts made up to 31 December 2014 (21 pages)
30 March 2015Full accounts made up to 31 December 2014 (21 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4,525
(10 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4,525
(10 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4,525
(10 pages)
3 June 2014Appointment of Mr Angel Javier Esquivias Villalobos as a secretary (2 pages)
3 June 2014Appointment of Mr Angel Javier Esquivias Villalobos as a secretary (2 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares 13/05/2014
(37 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares 13/05/2014
(37 pages)
19 May 2014Appointment of Mr Ignacio Maria Prado Rey Baltar as a secretary (2 pages)
19 May 2014Appointment of Mr Ignacio Maria Prado Rey Baltar as a secretary (2 pages)
16 May 2014Appointment of Mr Alexander Arrola Gonzalez as a secretary (2 pages)
16 May 2014Appointment of Mr Alexander Arrola Gonzalez as a secretary (2 pages)
15 May 2014Termination of appointment of Christopher Fergus as a secretary (1 page)
15 May 2014Termination of appointment of Christopher Fergus as a secretary (1 page)
15 May 2014Termination of appointment of Christopher Fergus as a secretary (1 page)
15 May 2014Termination of appointment of David Mckinlay as a director (1 page)
15 May 2014Termination of appointment of David Gowans as a director (1 page)
15 May 2014Termination of appointment of David Gowans as a director (1 page)
15 May 2014Termination of appointment of David Mckinlay as a secretary (1 page)
15 May 2014Termination of appointment of David Gowans as a secretary (1 page)
15 May 2014Termination of appointment of David Mckinlay as a director (1 page)
15 May 2014Termination of appointment of David Mckinlay as a secretary (1 page)
15 May 2014Termination of appointment of David Gowans as a secretary (1 page)
15 May 2014Termination of appointment of Christopher Fergus as a secretary (1 page)
7 March 2014Full accounts made up to 31 December 2013 (21 pages)
7 March 2014Full accounts made up to 31 December 2013 (21 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4,525
(12 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4,525
(12 pages)
12 August 2013Director's details changed for Mr David Gowans on 7 October 2011 (2 pages)
12 August 2013Director's details changed for Mr David Gowans on 7 October 2011 (2 pages)
12 August 2013Director's details changed for Mr David Gowans on 7 October 2011 (2 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4,525
(12 pages)
18 June 2013Termination of appointment of Christopher Fergus as a director (1 page)
18 June 2013Termination of appointment of Christopher Fergus as a director (1 page)
13 May 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
19 April 2013Director's details changed for Mr Gregory Addison-Smyth on 8 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Gregory Addison-Smyth on 8 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Gregory Addison-Smyth on 8 April 2013 (2 pages)
31 August 2012Director's details changed for Mr Jacinto Gómez Garzón on 13 August 2012 (2 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (13 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (13 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (13 pages)
31 August 2012Director's details changed for Mr Jacinto Gómez Garzón on 13 August 2012 (2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Approval of share purchase agreement 12/06/2012
(2 pages)
3 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
3 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
25 June 2012Resolutions
  • RES13 ‐ Authorisation & approval to enter into draft share purchase agreement 12/06/2012
(2 pages)
25 June 2012Resolutions
  • RES13 ‐ Authorisation & approval to enter into draft share purchase agreement 12/06/2012
(2 pages)
21 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 3,288
(3 pages)
21 June 2012Purchase of own shares. (3 pages)
21 June 2012Purchase of own shares. (3 pages)
21 June 2012Cancellation of shares. Statement of capital on 21 June 2012
  • GBP 3,038
(4 pages)
21 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
21 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 3,288
(3 pages)
21 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
21 June 2012Cancellation of shares. Statement of capital on 21 June 2012
  • GBP 3,038
(4 pages)
19 June 2012Appointment of Mr David Mckinlay as a secretary (1 page)
19 June 2012Appointment of Mr David Mckinlay as a secretary (1 page)
19 June 2012Appointment of Mr David Gowans as a secretary (1 page)
19 June 2012Appointment of Mr Ignacio Maria Prado Rey Baltar as a director (2 pages)
19 June 2012Appointment of Mr Ignacio Maria Prado Rey Baltar as a director (2 pages)
19 June 2012Appointment of Mr Christopher Robert Fergus as a secretary (1 page)
19 June 2012Appointment of Mr David Gowans as a secretary (1 page)
19 June 2012Appointment of Mr Christopher Robert Fergus as a secretary (1 page)
18 June 2012Appointment of Mr Argimiro Ramón Rodríguez as a director (2 pages)
18 June 2012Appointment of Mr Jacinto Gómez Garzón as a director (2 pages)
18 June 2012Appointment of Alexander Arrola González as a director (2 pages)
18 June 2012Appointment of Mr Jacinto Gómez Garzón as a director (2 pages)
18 June 2012Appointment of Mr Angel Javier Esquivias Villalobos as a director (2 pages)
18 June 2012Appointment of Mr Angel Javier Esquivias Villalobos as a director (2 pages)
18 June 2012Appointment of Alexander Arrola González as a director (2 pages)
18 June 2012Appointment of Mr Argimiro Ramón Rodríguez as a director (2 pages)
13 June 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
13 June 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2012Memorandum and Articles of Association (16 pages)
8 June 2012Memorandum and Articles of Association (16 pages)
8 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 April 2012Director's details changed for Mr Gregory Addison-Smyth on 15 August 2011 (2 pages)
27 April 2012Director's details changed for Mr Gregory Addison-Smyth on 15 August 2011 (2 pages)
24 April 2012Section 519 (1 page)
24 April 2012Section 519 (1 page)
1 November 2011Appointment of Mrs Yolanda Antonia Jones as a secretary (1 page)
1 November 2011Termination of appointment of David Gowans as a secretary (1 page)
1 November 2011Termination of appointment of David Gowans as a secretary (1 page)
1 November 2011Appointment of Mrs Yolanda Antonia Jones as a secretary (1 page)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 August 2011Appointment of Mr Gregory Addison-Smyth as a director (2 pages)
29 August 2011Appointment of Mr Gregory Addison-Smyth as a director (2 pages)
29 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
29 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
29 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
27 July 2011Accounts for a small company made up to 31 March 2011 (9 pages)
27 July 2011Accounts for a small company made up to 31 March 2011 (9 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
17 August 2010Director's details changed for Mr Christopher Fergus on 9 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Christopher Fergus on 9 August 2010 (2 pages)
17 August 2010Director's details changed for David Mckinlay on 9 August 2010 (2 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for Mr Christopher Fergus on 9 August 2010 (2 pages)
17 August 2010Director's details changed for David Mckinlay on 9 August 2010 (2 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for David Mckinlay on 9 August 2010 (2 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
20 April 2010Termination of appointment of Martin Watson as a director (2 pages)
20 April 2010Termination of appointment of Martin Watson as a director (2 pages)
11 December 2009Company name changed iqa utilities LTD.\certificate issued on 11/12/09
  • CONNOT ‐
(3 pages)
11 December 2009Change of name with request to seek comments from relevant body (2 pages)
11 December 2009Company name changed iqa utilities LTD.\certificate issued on 11/12/09
  • CONNOT ‐
(3 pages)
11 December 2009Change of name with request to seek comments from relevant body (2 pages)
11 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
(1 page)
11 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
(1 page)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2009Director's change of particulars / martin watson / 17/06/2009 (1 page)
29 September 2009Return made up to 09/08/09; full list of members (7 pages)
29 September 2009Director's change of particulars / christopher fergus / 17/06/2009 (1 page)
29 September 2009Director and secretary's change of particulars / david gowans / 17/06/2009 (1 page)
29 September 2009Director's change of particulars / christopher fergus / 17/06/2009 (1 page)
29 September 2009Director's change of particulars / martin watson / 17/06/2009 (1 page)
29 September 2009Return made up to 09/08/09; full list of members (7 pages)
29 September 2009Director and secretary's change of particulars / david gowans / 17/06/2009 (1 page)
19 August 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
20 March 2009Appointment terminated secretary john stewart (1 page)
20 March 2009Appointment terminated secretary john stewart (1 page)
20 March 2009Registered office changed on 20/03/2009 from unit DG2 101 abercorn street paisley renfrewshire PA3 4AT (1 page)
20 March 2009Secretary appointed david gowans (2 pages)
20 March 2009Secretary appointed david gowans (2 pages)
20 March 2009Registered office changed on 20/03/2009 from unit DG2 101 abercorn street paisley renfrewshire PA3 4AT (1 page)
16 March 2009Capitals not rolled up (2 pages)
16 March 2009Capitals not rolled up (2 pages)
14 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2009Capitals not rolled up (2 pages)
6 March 2009Capitals not rolled up (2 pages)
6 March 2009Capitals not rolled up (2 pages)
6 March 2009Capitals not rolled up (2 pages)
6 March 2009Capitals not rolled up (4 pages)
6 March 2009Capitals not rolled up (4 pages)
2 March 2009Director's change of particulars / christopher fergus / 31/10/2008 (1 page)
2 March 2009Director's change of particulars / christopher fergus / 31/10/2008 (1 page)
2 March 2009Director's change of particulars / christopher fergus / 17/08/2007 (1 page)
2 March 2009Return made up to 09/08/08; full list of members (10 pages)
2 March 2009Return made up to 09/08/08; full list of members (10 pages)
2 March 2009Director's change of particulars / david gowans / 04/07/2008 (1 page)
2 March 2009Director's change of particulars / david gowans / 04/07/2008 (1 page)
2 March 2009Director's change of particulars / christopher fergus / 17/08/2007 (1 page)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
17 April 2008Nc inc already adjusted 01/04/08 (1 page)
17 April 2008Nc inc already adjusted 01/04/08 (1 page)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
5 October 2007Return made up to 09/08/07; full list of members (10 pages)
5 October 2007Return made up to 09/08/07; full list of members (10 pages)
13 June 2007Registered office changed on 13/06/07 from: studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page)
13 June 2007Registered office changed on 13/06/07 from: studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page)
19 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
19 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
26 February 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
26 February 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
2 October 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
6 July 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
31 October 2005Nc inc already adjusted 20/09/05 (1 page)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2005Nc inc already adjusted 20/09/05 (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Return made up to 09/08/05; full list of members (6 pages)
26 September 2005Return made up to 09/08/05; full list of members (6 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
9 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2005£ nc 1000/2000 30/03/05 (1 page)
9 May 2005£ nc 1000/2000 30/03/05 (1 page)
9 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2005Company name changed independent quality assurance lt d\certificate issued on 05/05/05 (2 pages)
5 May 2005Company name changed independent quality assurance lt d\certificate issued on 05/05/05 (2 pages)
23 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
23 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
24 September 2004Return made up to 09/08/04; full list of members (6 pages)
24 September 2004Return made up to 09/08/04; full list of members (6 pages)
14 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
14 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
22 October 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
22 October 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Return made up to 09/08/03; full list of members (6 pages)
14 September 2003Return made up to 09/08/03; full list of members (6 pages)
14 September 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Ad 21/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 September 2002Nc inc already adjusted 21/08/02 (1 page)
16 September 2002Ad 21/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Nc inc already adjusted 21/08/02 (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
9 August 2002Incorporation (9 pages)
9 August 2002Incorporation (9 pages)