28028 Madrid
Spain
Director Name | Mr Jacinto GÓMez GarzÓN |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 12 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 7th Floor No.93 Paseo De La Castellana 28046 Madrid Spain |
Director Name | Alexander Arrola GonzÃLez |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 12 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Management |
Country of Residence | Spain |
Correspondence Address | 28-30 C/RodrÃGuez Arias 48011 Bilbao Spain |
Secretary Name | Mr Alexander Arrola Gonzalez |
---|---|
Status | Current |
Appointed | 13 May 2014(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Pedro Enrile Mora-Figueroa |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 May 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Pablo Cardell Bilbao |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2022(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Martin Jackson Watson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 April 2010) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arkwrights Way Paisley Renfrewshire PA1 2NX Scotland |
Secretary Name | Ogilvie Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2002) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Newton Drive Elderslie Renfrewshire PA5 9BD Scotland |
Secretary Name | Sharon Anne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Arkwrights Way Paisley Renfrewshire PA1 2NX Scotland |
Secretary Name | Mr John Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 March 2009) |
Role | Company Director |
Correspondence Address | 3 Millstream Court Paisley Renfrewshire PA1 1RG Scotland |
Director Name | Mr Christopher Robert Fergus |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 April 2013) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 41 Barberry Crescent Cumbernauld Glasgow G68 9GH Scotland |
Director Name | Mr David Gowans |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 13 May 2014) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 24 Hamilton Park Avenue Kelvinbridge Glasgow Strathclyde G12 8DT Scotland |
Director Name | Mr David McKinlay |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kane Place Stonehouse Lanarkshire ML9 3NR Scotland |
Secretary Name | Mr David Gowans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 24 Hamilton Park Avenue Kelvinbridge Glasgow Strathclyde G12 8DT Scotland |
Director Name | Mr Gregory Martin Addison-Smyth |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C 101 Abercorn Street Paisley Renfrewshire PA3 4AT Scotland |
Secretary Name | Mrs Yolanda Antonia Jones |
---|---|
Status | Resigned |
Appointed | 19 October 2011(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2018) |
Role | Company Director |
Correspondence Address | Unit C 101 Abercorn Street Paisley Renfrewshire PA3 4AT Scotland |
Director Name | Mr Ignacio Maria Prado Rey Baltar |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 28-30 C/RodrÃGuez Arias 48011 Bilbao Spain |
Director Name | Mr Angel Javier Esquivias Villalobos |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | N/A Plaza Manuel GÓMez Moreno 28020 Madrid Spain |
Secretary Name | Mr David McKinlay |
---|---|
Status | Resigned |
Appointed | 12 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2014) |
Role | Company Director |
Correspondence Address | Unit C 101 Abercorn Street Paisley Renfrewshire PA3 4AT Scotland |
Secretary Name | Mr David Gowans |
---|---|
Status | Resigned |
Appointed | 12 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2014) |
Role | Company Director |
Correspondence Address | Unit C 101 Abercorn Street Paisley Renfrewshire PA3 4AT Scotland |
Secretary Name | Mr Christopher Robert Fergus |
---|---|
Status | Resigned |
Appointed | 12 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2014) |
Role | Company Director |
Correspondence Address | Unit C 101 Abercorn Street Paisley Renfrewshire PA3 4AT Scotland |
Secretary Name | Mr Ignacio Maria Prado Rey Baltar |
---|---|
Status | Resigned |
Appointed | 13 May 2014(11 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | Unit C 101 Abercorn Street Paisley Renfrewshire PA3 4AT Scotland |
Secretary Name | Mr Angel Javier Esquivias Villalobos |
---|---|
Status | Resigned |
Appointed | 13 May 2014(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 August 2019) |
Role | Company Director |
Correspondence Address | 2 Centura Court Nasmyth Place Hillington Park Glasgow G52 4PR Scotland |
Director Name | Mr Antonio Luis Henarejos Meseguer |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 September 2018(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Centura Court Nasmyth Place Hillington Park Glasgow G52 4PR Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | iqagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8405256 |
Telephone region | Glasgow |
Registered Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
4.4k at £1 | Elecnor Sa 96.88% Ordinary |
---|---|
141 at £1 | Gregory Addison-smyth 3.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,334,726 |
Gross Profit | £3,383,864 |
Net Worth | £1,678,075 |
Cash | £368,533 |
Current Liabilities | £4,800,165 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
11 March 2016 | Delivered on: 24 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
15 October 2008 | Delivered 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 2009 | Delivered 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 |
14 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
22 August 2019 | Termination of appointment of Angel Javier Esquivias Villalobos as a secretary on 22 August 2019 (1 page) |
22 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
22 August 2019 | Termination of appointment of Angel Javier Esquivias Villalobos as a director on 22 August 2019 (1 page) |
5 February 2019 | Registered 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 2018 | Termination of appointment of Yolanda Antonia Jones as a secretary on 20 December 2018 (1 page) |
2 October 2018 | Termination of appointment of Gregory Martin Addison-Smyth as a director on 27 September 2018 (1 page) |
2 October 2018 | Appointment of Mr Antonio Luis Henarejos Meseguer as a director on 28 September 2018 (2 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 September 2018 | Appointment of Mr Pedro Enrile Mora-Figueroa as a director on 30 May 2018 (2 pages) |
3 September 2018 | Termination of appointment of Ignacio Maria Prado Rey Baltar as a director on 30 May 2018 (1 page) |
3 September 2018 | Termination of appointment of Ignacio Maria Prado Rey Baltar as a secretary on 30 May 2018 (1 page) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
25 January 2018 | Statement of capital following an allotment of shares on 28 December 2017
|
12 January 2018 | Memorandum and Articles of Association (21 pages) |
12 January 2018 | Resolutions
|
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 March 2016 | Registration of charge SC2351420003, created on 11 March 2016 (4 pages) |
24 March 2016 | Registration of charge SC2351420003, created on 11 March 2016 (4 pages) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 March 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 March 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
3 June 2014 | Appointment of Mr Angel Javier Esquivias Villalobos as a secretary (2 pages) |
3 June 2014 | Appointment of Mr Angel Javier Esquivias Villalobos as a secretary (2 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
19 May 2014 | Appointment of Mr Ignacio Maria Prado Rey Baltar as a secretary (2 pages) |
19 May 2014 | Appointment of Mr Ignacio Maria Prado Rey Baltar as a secretary (2 pages) |
16 May 2014 | Appointment of Mr Alexander Arrola Gonzalez as a secretary (2 pages) |
16 May 2014 | Appointment of Mr Alexander Arrola Gonzalez as a secretary (2 pages) |
15 May 2014 | Termination of appointment of Christopher Fergus as a secretary (1 page) |
15 May 2014 | Termination of appointment of Christopher Fergus as a secretary (1 page) |
15 May 2014 | Termination of appointment of Christopher Fergus as a secretary (1 page) |
15 May 2014 | Termination of appointment of David Mckinlay as a director (1 page) |
15 May 2014 | Termination of appointment of David Gowans as a director (1 page) |
15 May 2014 | Termination of appointment of David Gowans as a director (1 page) |
15 May 2014 | Termination of appointment of David Mckinlay as a secretary (1 page) |
15 May 2014 | Termination of appointment of David Gowans as a secretary (1 page) |
15 May 2014 | Termination of appointment of David Mckinlay as a director (1 page) |
15 May 2014 | Termination of appointment of David Mckinlay as a secretary (1 page) |
15 May 2014 | Termination of appointment of David Gowans as a secretary (1 page) |
15 May 2014 | Termination of appointment of Christopher Fergus as a secretary (1 page) |
7 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Mr David Gowans on 7 October 2011 (2 pages) |
12 August 2013 | Director's details changed for Mr David Gowans on 7 October 2011 (2 pages) |
12 August 2013 | Director's details changed for Mr David Gowans on 7 October 2011 (2 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 June 2013 | Termination of appointment of Christopher Fergus as a director (1 page) |
18 June 2013 | Termination of appointment of Christopher Fergus as a director (1 page) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
19 April 2013 | Director's details changed for Mr Gregory Addison-Smyth on 8 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Gregory Addison-Smyth on 8 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Gregory Addison-Smyth on 8 April 2013 (2 pages) |
31 August 2012 | Director's details changed for Mr Jacinto Gómez Garzón on 13 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (13 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (13 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (13 pages) |
31 August 2012 | Director's details changed for Mr Jacinto Gómez Garzón on 13 August 2012 (2 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
3 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
25 June 2012 | Resolutions
|
25 June 2012 | Resolutions
|
21 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
21 June 2012 | Purchase of own shares. (3 pages) |
21 June 2012 | Purchase of own shares. (3 pages) |
21 June 2012 | Cancellation of shares. Statement of capital on 21 June 2012
|
21 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
21 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
21 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
21 June 2012 | Cancellation of shares. Statement of capital on 21 June 2012
|
19 June 2012 | Appointment of Mr David Mckinlay as a secretary (1 page) |
19 June 2012 | Appointment of Mr David Mckinlay as a secretary (1 page) |
19 June 2012 | Appointment of Mr David Gowans as a secretary (1 page) |
19 June 2012 | Appointment of Mr Ignacio Maria Prado Rey Baltar as a director (2 pages) |
19 June 2012 | Appointment of Mr Ignacio Maria Prado Rey Baltar as a director (2 pages) |
19 June 2012 | Appointment of Mr Christopher Robert Fergus as a secretary (1 page) |
19 June 2012 | Appointment of Mr David Gowans as a secretary (1 page) |
19 June 2012 | Appointment of Mr Christopher Robert Fergus as a secretary (1 page) |
18 June 2012 | Appointment of Mr Argimiro Ramón RodrÃguez as a director (2 pages) |
18 June 2012 | Appointment of Mr Jacinto Gómez Garzón as a director (2 pages) |
18 June 2012 | Appointment of Alexander Arrola González as a director (2 pages) |
18 June 2012 | Appointment of Mr Jacinto Gómez Garzón as a director (2 pages) |
18 June 2012 | Appointment of Mr Angel Javier Esquivias Villalobos as a director (2 pages) |
18 June 2012 | Appointment of Mr Angel Javier Esquivias Villalobos as a director (2 pages) |
18 June 2012 | Appointment of Alexander Arrola González as a director (2 pages) |
18 June 2012 | Appointment of Mr Argimiro Ramón RodrÃguez as a director (2 pages) |
13 June 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
13 June 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
8 June 2012 | Memorandum and Articles of Association (16 pages) |
8 June 2012 | Memorandum and Articles of Association (16 pages) |
8 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 April 2012 | Director's details changed for Mr Gregory Addison-Smyth on 15 August 2011 (2 pages) |
27 April 2012 | Director's details changed for Mr Gregory Addison-Smyth on 15 August 2011 (2 pages) |
24 April 2012 | Section 519 (1 page) |
24 April 2012 | Section 519 (1 page) |
1 November 2011 | Appointment of Mrs Yolanda Antonia Jones as a secretary (1 page) |
1 November 2011 | Termination of appointment of David Gowans as a secretary (1 page) |
1 November 2011 | Termination of appointment of David Gowans as a secretary (1 page) |
1 November 2011 | Appointment of Mrs Yolanda Antonia Jones as a secretary (1 page) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
29 August 2011 | Appointment of Mr Gregory Addison-Smyth as a director (2 pages) |
29 August 2011 | Appointment of Mr Gregory Addison-Smyth as a director (2 pages) |
29 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
29 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
29 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
27 July 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
17 August 2010 | Director's details changed for Mr Christopher Fergus on 9 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Christopher Fergus on 9 August 2010 (2 pages) |
17 August 2010 | Director's details changed for David Mckinlay on 9 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Mr Christopher Fergus on 9 August 2010 (2 pages) |
17 August 2010 | Director's details changed for David Mckinlay on 9 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for David Mckinlay on 9 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Termination of appointment of Martin Watson as a director (2 pages) |
20 April 2010 | Termination of appointment of Martin Watson as a director (2 pages) |
11 December 2009 | Company name changed iqa utilities LTD.\certificate issued on 11/12/09
|
11 December 2009 | Change of name with request to seek comments from relevant body (2 pages) |
11 December 2009 | Company name changed iqa utilities LTD.\certificate issued on 11/12/09
|
11 December 2009 | Change of name with request to seek comments from relevant body (2 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
27 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 September 2009 | Director's change of particulars / martin watson / 17/06/2009 (1 page) |
29 September 2009 | Return made up to 09/08/09; full list of members (7 pages) |
29 September 2009 | Director's change of particulars / christopher fergus / 17/06/2009 (1 page) |
29 September 2009 | Director and secretary's change of particulars / david gowans / 17/06/2009 (1 page) |
29 September 2009 | Director's change of particulars / christopher fergus / 17/06/2009 (1 page) |
29 September 2009 | Director's change of particulars / martin watson / 17/06/2009 (1 page) |
29 September 2009 | Return made up to 09/08/09; full list of members (7 pages) |
29 September 2009 | Director and secretary's change of particulars / david gowans / 17/06/2009 (1 page) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
20 March 2009 | Appointment terminated secretary john stewart (1 page) |
20 March 2009 | Appointment terminated secretary john stewart (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from unit DG2 101 abercorn street paisley renfrewshire PA3 4AT (1 page) |
20 March 2009 | Secretary appointed david gowans (2 pages) |
20 March 2009 | Secretary appointed david gowans (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from unit DG2 101 abercorn street paisley renfrewshire PA3 4AT (1 page) |
16 March 2009 | Capitals not rolled up (2 pages) |
16 March 2009 | Capitals not rolled up (2 pages) |
14 March 2009 | Resolutions
|
14 March 2009 | Resolutions
|
14 March 2009 | Resolutions
|
14 March 2009 | Resolutions
|
14 March 2009 | Resolutions
|
14 March 2009 | Resolutions
|
14 March 2009 | Resolutions
|
14 March 2009 | Resolutions
|
14 March 2009 | Resolutions
|
14 March 2009 | Resolutions
|
6 March 2009 | Capitals not rolled up (2 pages) |
6 March 2009 | Capitals not rolled up (2 pages) |
6 March 2009 | Capitals not rolled up (2 pages) |
6 March 2009 | Capitals not rolled up (2 pages) |
6 March 2009 | Capitals not rolled up (4 pages) |
6 March 2009 | Capitals not rolled up (4 pages) |
2 March 2009 | Director's change of particulars / christopher fergus / 31/10/2008 (1 page) |
2 March 2009 | Director's change of particulars / christopher fergus / 31/10/2008 (1 page) |
2 March 2009 | Director's change of particulars / christopher fergus / 17/08/2007 (1 page) |
2 March 2009 | Return made up to 09/08/08; full list of members (10 pages) |
2 March 2009 | Return made up to 09/08/08; full list of members (10 pages) |
2 March 2009 | Director's change of particulars / david gowans / 04/07/2008 (1 page) |
2 March 2009 | Director's change of particulars / david gowans / 04/07/2008 (1 page) |
2 March 2009 | Director's change of particulars / christopher fergus / 17/08/2007 (1 page) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
17 April 2008 | Nc inc already adjusted 01/04/08 (1 page) |
17 April 2008 | Nc inc already adjusted 01/04/08 (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
5 October 2007 | Return made up to 09/08/07; full list of members (10 pages) |
5 October 2007 | Return made up to 09/08/07; full list of members (10 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page) |
19 March 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
19 March 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
26 February 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
26 February 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
2 October 2006 | Return made up to 09/08/06; full list of members
|
2 October 2006 | Return made up to 09/08/06; full list of members
|
6 July 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
6 July 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
31 October 2005 | Nc inc already adjusted 20/09/05 (1 page) |
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
31 October 2005 | Nc inc already adjusted 20/09/05 (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
26 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | £ nc 1000/2000 30/03/05 (1 page) |
9 May 2005 | £ nc 1000/2000 30/03/05 (1 page) |
9 May 2005 | Resolutions
|
5 May 2005 | Company name changed independent quality assurance lt d\certificate issued on 05/05/05 (2 pages) |
5 May 2005 | Company name changed independent quality assurance lt d\certificate issued on 05/05/05 (2 pages) |
23 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
23 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
24 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
24 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
14 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
14 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
22 October 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
22 October 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
14 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
14 September 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
16 September 2002 | Resolutions
|
16 September 2002 | Ad 21/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 September 2002 | Nc inc already adjusted 21/08/02 (1 page) |
16 September 2002 | Ad 21/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Nc inc already adjusted 21/08/02 (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Incorporation (9 pages) |
9 August 2002 | Incorporation (9 pages) |