Company NameVqueue Ltd
Company StatusDissolved
Company NumberSC315832
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameIntelligent Demand Solutions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Hunter Anderson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMr Edward Laurence Keane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMiss Debby Goodband
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(1 year, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 15 January 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Weslyan Chapel
Waterfall Road
Dyserth
Denbighshire
LL18 6ET
Wales
Director NameMr Robert Kerr Walker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Rowallan Gardens
Glasgow
G11 7LJ
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.vqueue.co.uk
Telephone0141 3314470
Telephone regionGlasgow

Location

Registered Address4 Lynedoch Place
Glasgow
G3 6AB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£26,227
Cash£3,829
Current Liabilities£34,656

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 March 2007Delivered 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

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (3 pages)
15 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Director's details changed for Mr John Hunter Anderson on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Edward Laurence Keane on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Edward Laurence Keane on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr John Hunter Anderson on 15 August 2016 (2 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 21,904
(7 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 21,904
(7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 21,904
(7 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 21,904
(7 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 21,904
(7 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 21,904
(7 pages)
18 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 21,904
(7 pages)
18 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 21,904
(7 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Termination of appointment of Robert Walker as a director (1 page)
29 May 2012Termination of appointment of Robert Walker as a director (1 page)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Director's details changed for Debra Goodband on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
22 March 2011Director's details changed for Debra Goodband on 22 March 2011 (2 pages)
7 September 2010Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
7 September 2010Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 7 September 2010 (1 page)
7 September 2010Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
7 September 2010Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 7 September 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (10 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (10 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (10 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 March 2009Return made up to 02/02/09; full list of members (12 pages)
19 March 2009Return made up to 02/02/09; full list of members (12 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Memorandum and Articles of Association (19 pages)
18 September 2008Memorandum and Articles of Association (19 pages)
17 September 2008Company name changed intelligent demand solutions LIMITED\certificate issued on 18/09/08 (3 pages)
17 September 2008Company name changed intelligent demand solutions LIMITED\certificate issued on 18/09/08 (3 pages)
30 May 2008Director appointed debra goodband (2 pages)
30 May 2008Director appointed debra goodband (2 pages)
6 May 2008Ad 29/04/08\gbp si 1904@1=1904\gbp ic 1/1905\ (3 pages)
6 May 2008Nc inc already adjusted 29/04/08 (2 pages)
6 May 2008Ad 29/04/08\gbp si 5000@1=5000\gbp ic 11905/16905\ (2 pages)
6 May 2008Ad 29/04/08\gbp si 4999@1=4999\gbp ic 16905/21904\ (2 pages)
6 May 2008Ad 29/04/08\gbp si 5000@1=5000\gbp ic 1905/6905\ (2 pages)
6 May 2008Ad 29/04/08\gbp si 5000@1=5000\gbp ic 6905/11905\ (2 pages)
6 May 2008Ad 29/04/08\gbp si 4999@1=4999\gbp ic 16905/21904\ (2 pages)
6 May 2008Ad 29/04/08\gbp si 5000@1=5000\gbp ic 1905/6905\ (2 pages)
6 May 2008Nc inc already adjusted 29/04/08 (2 pages)
6 May 2008Ad 29/04/08\gbp si 5000@1=5000\gbp ic 6905/11905\ (2 pages)
6 May 2008Ad 29/04/08\gbp si 1904@1=1904\gbp ic 1/1905\ (3 pages)
6 May 2008Ad 29/04/08\gbp si 5000@1=5000\gbp ic 11905/16905\ (2 pages)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
2 May 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
2 May 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
25 March 2008Return made up to 02/02/08; full list of members (6 pages)
25 March 2008Return made up to 02/02/08; full list of members (6 pages)
21 March 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
2 February 2007Incorporation (17 pages)
2 February 2007Incorporation (17 pages)