Company NameG Q Security Limited
Company StatusDissolved
Company NumberSC236354
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameOleea Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameStewart Francis Hepburn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleSales Man
Country of ResidenceScotland
Correspondence Address3 Ballochmyle Street
Catrine
Ayrshire
KA5 6QP
Scotland
Secretary NameLynn Marie Hepburn
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address3 Ballochmyle Street
Catrine
Ayrshire
KA5 6QP
Scotland
Director NameLynn Marie Hepburn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address3 Ballochmyle Street
Catrine
Ayrshire
KA5 6QP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Ballochmyle Street
Catrine
Ayrshire
KA5 6QP
Scotland
ConstituencyKilmarnock and Loudoun
WardBallochmyle

Financials

Year2010
Net Worth£1,682,328
Cash£102,306
Current Liabilities£41,435

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved following liquidation (1 page)
30 October 2017Notice of final meeting of creditors (4 pages)
30 October 2017Notice of final meeting of creditors (4 pages)
1 February 2012Court order notice of winding up (1 page)
1 February 2012Court order notice of winding up (1 page)
1 February 2012Notice of winding up order (2 pages)
1 February 2012Notice of winding up order (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
(4 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
(4 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
(4 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
23 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Appointment terminated director lynn hepburn (1 page)
12 February 2009Appointment terminated director lynn hepburn (1 page)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2008Return made up to 04/09/08; full list of members (4 pages)
17 September 2008Return made up to 04/09/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 September 2007Return made up to 04/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2007Return made up to 04/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2006Registered office changed on 13/12/06 from: 19 ballochmyle view, catrine, ayrshire, KA5 6EN (1 page)
13 December 2006Registered office changed on 13/12/06 from: 19 ballochmyle view, catrine, ayrshire, KA5 6EN (1 page)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 September 2006Return made up to 04/09/06; full list of members (7 pages)
11 September 2006Return made up to 04/09/06; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 August 2005Return made up to 04/09/05; full list of members (7 pages)
30 August 2005Return made up to 04/09/05; full list of members (7 pages)
18 November 2004Registered office changed on 18/11/04 from: 19 ballochmyle view, catrine, ayrshire, KA5 6EN (1 page)
18 November 2004Registered office changed on 18/11/04 from: 19 ballochmyle view, catrine, ayrshire, KA5 6EN (1 page)
6 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
21 November 2003Return made up to 04/09/03; full list of members; amend (7 pages)
21 November 2003Return made up to 04/09/03; full list of members; amend (7 pages)
8 October 2003Return made up to 04/09/03; full list of members (7 pages)
8 October 2003Return made up to 04/09/03; full list of members (7 pages)
8 January 2003Company name changed oleea LIMITED\certificate issued on 08/01/03 (2 pages)
8 January 2003Company name changed oleea LIMITED\certificate issued on 08/01/03 (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
4 September 2002Incorporation (16 pages)
4 September 2002Incorporation (16 pages)