Dundee
Angus
DD2 1SX
Scotland
Director Name | Mr Graham St John Bradley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 23 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Strips Of Cragie Road Dundee Angus DD4 7QG Scotland |
Director Name | Kathleen Giblen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Treetops 1 Invergowrie Drive Dundee Angus DD2 1RD Scotland |
Secretary Name | Graham Giblen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Invergowrie Drive Dundee DD2 1RD Scotland |
Director Name | Prof Stewart Brymer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 May 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 33 Fairfield Road West Ferry Dundee DD5 1PL Scotland |
Director Name | Mrs Nobeela Kashmiri |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Christian Road Broughty Ferry Dundee DD5 1NE Scotland |
Director Name | Mr Nazir Ahmed Kashmiri |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Christian Road Broughty Ferry Dundee DD5 1NE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2008) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2009) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Website | www.qdecco.com |
---|
Registered Address | 211a Albert Street Dundee DD4 6QA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,020,538 |
Cash | £100 |
Current Liabilities | £838,476 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 August 2008 | Delivered on: 2 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1 10 mains loan dundee, flat 2 10 mains loan dundee, flat 3 10 mains loan dundee, flat 1 16 mains loan dundee, flat 2 16 mains loan dundee, flat 3 16 mains loan dundee, 1ST floor 80 dura street dundee, 2ND floor 80 dura street dundee and land for development at eliza street dundee ANG11187 ANG29488 ANG30191 and ANG11187. Outstanding |
---|---|
7 August 2008 | Delivered on: 13 August 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 |
19 December 2007 | Delivered on: 20 December 2007 Satisfied on: 19 August 2008 Persons entitled: Munro Bridging Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at eliza street, dura street, molison street and mains loan, dundee ANG11187. Fully Satisfied |
7 December 2007 | Delivered on: 13 December 2007 Satisfied on: 19 August 2008 Persons entitled: Munro Bridging Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 March 2006 | Delivered on: 12 April 2006 Satisfied on: 31 October 2007 Persons entitled: Dundee City Council Classification: Standard security Secured details: Obligations in terms of missives. Particulars: Land at eliza street, dura street amd mains loan, dundee. Fully Satisfied |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2019 | Satisfaction of charge 4 in full (1 page) |
29 April 2019 | Application to strike the company off the register (1 page) |
23 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
1 December 2017 | Satisfaction of charge 5 in full (4 pages) |
1 December 2017 | Satisfaction of charge 5 in full (4 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Graham Bradley on 1 June 2010 (3 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Graham Bradley on 1 June 2010 (3 pages) |
8 June 2011 | Director's details changed for Graham Bradley on 1 June 2010 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 July 2010 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
7 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
6 July 2010 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
6 July 2010 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
2 June 2010 | Registered office address changed from Unit Gf2D Old Mill Complex Brown Street Dundee DD1 5EG on 2 June 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 June 2010 | Registered office address changed from Unit Gf2D Old Mill Complex Brown Street Dundee DD1 5EG on 2 June 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 June 2010 | Registered office address changed from Unit Gf2D Old Mill Complex Brown Street Dundee DD1 5EG on 2 June 2010 (2 pages) |
10 December 2009 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages) |
10 December 2009 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 September 2008 | Return made up to 20/05/08; full list of members; amend (7 pages) |
3 September 2008 | Return made up to 20/05/08; full list of members; amend (7 pages) |
2 September 2008 | Secretary appointed blackadders LLP (1 page) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 September 2008 | Appointment terminated secretary blackadders (1 page) |
2 September 2008 | Appointment terminated secretary blackadders (1 page) |
2 September 2008 | Secretary appointed blackadders LLP (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Appointment terminated director nazir kashmiri (1 page) |
12 August 2008 | Declaration of assistance for shares acquisition (5 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (5 pages) |
12 August 2008 | Appointment terminated director nazir kashmiri (1 page) |
12 August 2008 | Resolutions
|
6 August 2008 | S-div (1 page) |
6 August 2008 | S-div (1 page) |
7 July 2008 | Return made up to 20/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 20/05/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 30 & 34 reform street dundee DD1 1RJ (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 30 & 34 reform street dundee DD1 1RJ (1 page) |
18 March 2008 | Appointment terminated director nobeela kashmiri (1 page) |
18 March 2008 | Director appointed nazir kashmiri (2 pages) |
18 March 2008 | Appointment terminated director nobeela kashmiri (1 page) |
18 March 2008 | Director appointed nazir kashmiri (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Declaration of assistance for shares acquisition (5 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 9A main street guardbridge fife KY16 0UG (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 9A main street guardbridge fife KY16 0UG (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Declaration of assistance for shares acquisition (5 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (4 pages) |
13 December 2007 | Partic of mort/charge * (4 pages) |
31 October 2007 | Dec mort/charge * (2 pages) |
31 October 2007 | Dec mort/charge * (2 pages) |
26 September 2007 | Memorandum and Articles of Association (5 pages) |
26 September 2007 | Memorandum and Articles of Association (5 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
7 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
19 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
31 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 February 2005 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
10 February 2005 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
17 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Incorporation (17 pages) |
20 May 2003 | Incorporation (17 pages) |