Company NameQuality Technology Manufacturing Limited
Company StatusDissolved
Company NumberSC253584
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date4 October 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin David Donoghue
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleGemmologist Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address64 Burnhead Road
Newlands
Glasgow
G43 2SU
Scotland
Secretary NameMr John Paul Donoghue
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Ladeside Close
Newton Mearns
Glasgow
G77 6TZ
Scotland

Location

Registered AddressFyfe Chambers
105 West George Street
Glasgow
G2 1PB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth£33,396
Cash£2,609
Current Liabilities£49,072

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 October 2017Final Gazette dissolved following liquidation (1 page)
4 October 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Notice of final meeting of creditors (9 pages)
4 July 2017Notice of final meeting of creditors (9 pages)
16 February 2016Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 16 February 2016 (2 pages)
22 May 2012Notice of winding up order (1 page)
22 May 2012Court order notice of winding up (1 page)
22 May 2012Notice of winding up order (1 page)
22 May 2012Registered office address changed from Unit 4, Millworks, Fields Road Busby, Glasgow, East Renfrewshire G76 on 22 May 2012 (2 pages)
22 May 2012Court order notice of winding up (1 page)
22 May 2012Registered office address changed from Unit 4, Millworks, Fields Road Busby, Glasgow, East Renfrewshire G76 on 22 May 2012 (2 pages)
12 January 2012Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2
(4 pages)
12 January 2012Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2
(4 pages)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
5 December 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 September 2011Compulsory strike-off action has been suspended (1 page)
7 September 2011Compulsory strike-off action has been suspended (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Martin David Donoghue on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Martin David Donoghue on 31 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 January 2010Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
29 December 2008Return made up to 31/07/08; full list of members (3 pages)
29 December 2008Return made up to 31/07/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
13 November 2007Return made up to 31/07/07; full list of members (2 pages)
13 November 2007Return made up to 31/07/07; full list of members (2 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
27 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
27 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
20 November 2006Return made up to 31/07/06; full list of members (2 pages)
20 November 2006Return made up to 31/07/06; full list of members (2 pages)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Secretary's particulars changed (1 page)
23 March 2006Return made up to 31/07/05; full list of members (2 pages)
23 March 2006Return made up to 31/07/05; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
17 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 February 2005Return made up to 31/07/04; full list of members (6 pages)
15 February 2005Return made up to 31/07/04; full list of members (6 pages)
31 July 2003Incorporation (18 pages)
31 July 2003Incorporation (18 pages)