Company NameQdecco Limited
Company StatusDissolved
Company NumberSC249802
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rizvan Aboobaker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 23 July 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address26 Clayhills Drive
Dundee
Angus
DD2 1SX
Scotland
Director NameMr Graham St John Bradley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Strips Of Cragie Road
Dundee
Angus
DD4 7QG
Scotland
Director NameKathleen Giblen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTreetops
1 Invergowrie Drive
Dundee
Angus
DD2 1RD
Scotland
Secretary NameGraham Giblen
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Invergowrie Drive
Dundee
DD2 1RD
Scotland
Director NameProf Stewart Brymer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 May 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Fairfield Road
West Ferry
Dundee
DD5 1PL
Scotland
Director NameMrs Nobeela Kashmiri
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(4 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Christian Road
Broughty Ferry
Dundee
DD5 1NE
Scotland
Director NameMr Nazir Ahmed Kashmiri
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Christian Road
Broughty Ferry
Dundee
DD5 1NE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed07 December 2007(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2008)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusResigned
Appointed01 April 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2009)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland

Contact

Websitewww.qdecco.com

Location

Registered Address211a Albert Street
Dundee
DD4 6QA
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£1,020,538
Cash£100
Current Liabilities£838,476

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

21 August 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
3 May 2019Satisfaction of charge 4 in full (1 page)
29 April 2019Application to strike the company off the register (1 page)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
1 December 2017Satisfaction of charge 5 in full (4 pages)
1 December 2017Satisfaction of charge 5 in full (4 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (2 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
26 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
26 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Graham Bradley on 1 June 2010 (3 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Graham Bradley on 1 June 2010 (3 pages)
8 June 2011Director's details changed for Graham Bradley on 1 June 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 July 2010Termination of appointment of Blackadders Llp as a secretary (1 page)
7 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
7 July 2010Termination of appointment of Blackadders Llp as a secretary (1 page)
6 July 2010Termination of appointment of Blackadders Llp as a secretary (1 page)
6 July 2010Termination of appointment of Blackadders Llp as a secretary (1 page)
2 June 2010Registered office address changed from Unit Gf2D Old Mill Complex Brown Street Dundee DD1 5EG on 2 June 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2010Registered office address changed from Unit Gf2D Old Mill Complex Brown Street Dundee DD1 5EG on 2 June 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2010Registered office address changed from Unit Gf2D Old Mill Complex Brown Street Dundee DD1 5EG on 2 June 2010 (2 pages)
10 December 2009Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages)
10 December 2009Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 September 2008Return made up to 20/05/08; full list of members; amend (7 pages)
3 September 2008Return made up to 20/05/08; full list of members; amend (7 pages)
2 September 2008Secretary appointed blackadders LLP (1 page)
2 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 September 2008Appointment terminated secretary blackadders (1 page)
2 September 2008Appointment terminated secretary blackadders (1 page)
2 September 2008Secretary appointed blackadders LLP (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 August 2008Appointment terminated director nazir kashmiri (1 page)
12 August 2008Declaration of assistance for shares acquisition (5 pages)
12 August 2008Declaration of assistance for shares acquisition (5 pages)
12 August 2008Appointment terminated director nazir kashmiri (1 page)
12 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 August 2008S-div (1 page)
6 August 2008S-div (1 page)
7 July 2008Return made up to 20/05/08; full list of members (4 pages)
7 July 2008Return made up to 20/05/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 30 & 34 reform street dundee DD1 1RJ (1 page)
29 April 2008Registered office changed on 29/04/2008 from 30 & 34 reform street dundee DD1 1RJ (1 page)
18 March 2008Appointment terminated director nobeela kashmiri (1 page)
18 March 2008Director appointed nazir kashmiri (2 pages)
18 March 2008Appointment terminated director nobeela kashmiri (1 page)
18 March 2008Director appointed nazir kashmiri (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007Declaration of assistance for shares acquisition (5 pages)
27 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Registered office changed on 27/12/07 from: 9A main street guardbridge fife KY16 0UG (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007Registered office changed on 27/12/07 from: 9A main street guardbridge fife KY16 0UG (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Declaration of assistance for shares acquisition (5 pages)
20 December 2007Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (4 pages)
13 December 2007Partic of mort/charge * (4 pages)
31 October 2007Dec mort/charge * (2 pages)
31 October 2007Dec mort/charge * (2 pages)
26 September 2007Memorandum and Articles of Association (5 pages)
26 September 2007Memorandum and Articles of Association (5 pages)
25 September 2007Resolutions
  • RES13 ‐ Shares sub-divided 19/09/07
(1 page)
25 September 2007Resolutions
  • RES13 ‐ Shares sub-divided 19/09/07
(1 page)
7 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 June 2007Return made up to 20/05/07; no change of members (6 pages)
19 June 2007Return made up to 20/05/07; no change of members (6 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 June 2006Return made up to 20/05/06; full list of members (6 pages)
19 June 2006Return made up to 20/05/06; full list of members (6 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 May 2005Return made up to 20/05/05; full list of members (7 pages)
31 May 2005Return made up to 20/05/05; full list of members (7 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 February 2005Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
10 February 2005Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
17 June 2004Return made up to 20/05/04; full list of members (6 pages)
17 June 2004Return made up to 20/05/04; full list of members (6 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
20 May 2003Incorporation (17 pages)
20 May 2003Incorporation (17 pages)