Company NameJ.Q. Tiling Services Ltd.
Company StatusDissolved
Company NumberSC315269
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date23 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameJohn Steven Quinn
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence Address33 Wardieburn Road
Edinburgh
Midlothian
EH5 1LX
Scotland
Secretary NameLauren Mitchell
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleTiler
Correspondence Address11 Pilton Drive
Edinburgh
Midlothian
EH5 2HH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£444
Cash£13,451
Current Liabilities£20,473

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 September 2014Court order notice of winding up (1 page)
22 September 2014Notice of winding up order (1 page)
16 September 2014Registered office address changed from 185 Pilton Avenue Edinburgh Lothian EH5 2HP to 37 Albyn Place Aberdeen AB10 1JB on 16 September 2014 (2 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
16 January 2013Amended accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
16 June 2012Compulsory strike-off action has been suspended (1 page)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Registered office address changed from 33 Wardieburn Road Edinburgh EH5 1LX on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 33 Wardieburn Road Edinburgh EH5 1LX on 7 December 2011 (1 page)
9 November 2011Amended accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 February 2010Director's details changed for John Steven Quinn on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for John Steven Quinn on 9 February 2010 (2 pages)
11 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 April 2009Return made up to 24/01/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 10 douglas street dundee angus DD1 5AJ (1 page)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 February 2008Return made up to 24/01/08; full list of members (6 pages)
12 October 2007Registered office changed on 12/10/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007New secretary appointed (2 pages)
24 January 2007Incorporation (15 pages)