Glasgow
G3 6AB
Scotland
Director Name | Mr Edward Laurence Keane |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 02 February 2007(same day as company formation) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 4 Lynedoch Place Glasgow G3 6AB Scotland |
Director Name | Miss Debby Goodband |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 January 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Weslyan Chapel Waterfall Road Dyserth Denbighshire LL18 6ET Wales |
Director Name | Mr Robert Kerr Walker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rowallan Gardens Glasgow G11 7LJ Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.vqueue.co.uk |
---|---|
Telephone | 0141 3314470 |
Telephone region | Glasgow |
Registered Address | 4 Lynedoch Place Glasgow G3 6AB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£26,227 |
Cash | £3,829 |
Current Liabilities | £34,656 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 March 2007 | Delivered on: 21 March 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
---|
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2018 | Application to strike the company off the register (3 pages) |
15 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Director's details changed for Mr John Hunter Anderson on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Edward Laurence Keane on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Edward Laurence Keane on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr John Hunter Anderson on 15 August 2016 (2 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 May 2012 | Termination of appointment of Robert Walker as a director (1 page) |
29 May 2012 | Termination of appointment of Robert Walker as a director (1 page) |
6 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Director's details changed for Debra Goodband on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Director's details changed for Debra Goodband on 22 March 2011 (2 pages) |
7 September 2010 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
7 September 2010 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 7 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
7 September 2010 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 7 September 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (10 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (10 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (10 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 March 2009 | Return made up to 02/02/09; full list of members (12 pages) |
19 March 2009 | Return made up to 02/02/09; full list of members (12 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Memorandum and Articles of Association (19 pages) |
18 September 2008 | Memorandum and Articles of Association (19 pages) |
17 September 2008 | Company name changed intelligent demand solutions LIMITED\certificate issued on 18/09/08 (3 pages) |
17 September 2008 | Company name changed intelligent demand solutions LIMITED\certificate issued on 18/09/08 (3 pages) |
30 May 2008 | Director appointed debra goodband (2 pages) |
30 May 2008 | Director appointed debra goodband (2 pages) |
6 May 2008 | Ad 29/04/08\gbp si 1904@1=1904\gbp ic 1/1905\ (3 pages) |
6 May 2008 | Nc inc already adjusted 29/04/08 (2 pages) |
6 May 2008 | Ad 29/04/08\gbp si 5000@1=5000\gbp ic 11905/16905\ (2 pages) |
6 May 2008 | Ad 29/04/08\gbp si 4999@1=4999\gbp ic 16905/21904\ (2 pages) |
6 May 2008 | Ad 29/04/08\gbp si 5000@1=5000\gbp ic 1905/6905\ (2 pages) |
6 May 2008 | Ad 29/04/08\gbp si 5000@1=5000\gbp ic 6905/11905\ (2 pages) |
6 May 2008 | Ad 29/04/08\gbp si 4999@1=4999\gbp ic 16905/21904\ (2 pages) |
6 May 2008 | Ad 29/04/08\gbp si 5000@1=5000\gbp ic 1905/6905\ (2 pages) |
6 May 2008 | Nc inc already adjusted 29/04/08 (2 pages) |
6 May 2008 | Ad 29/04/08\gbp si 5000@1=5000\gbp ic 6905/11905\ (2 pages) |
6 May 2008 | Ad 29/04/08\gbp si 1904@1=1904\gbp ic 1/1905\ (3 pages) |
6 May 2008 | Ad 29/04/08\gbp si 5000@1=5000\gbp ic 11905/16905\ (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
2 May 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
25 March 2008 | Return made up to 02/02/08; full list of members (6 pages) |
25 March 2008 | Return made up to 02/02/08; full list of members (6 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
2 February 2007 | Incorporation (17 pages) |
2 February 2007 | Incorporation (17 pages) |