Company NameT Q Contracts Limited
Company StatusDissolved
Company NumberSC338087
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date15 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Flaherty
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address13 Baldorran Crescent
Cumbernauld
North Lanarkshire
G68 9EX
Scotland
Director NameWilliam Cogan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address42 School Road
Morningside
Wishaw
North Lanarkshire
ML2 9QW
Scotland
Secretary NameWilliam Cogan
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address42 School Road
Morningside
Wishaw
North Lanarkshire
ML2 9QW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£24,683
Cash£100
Current Liabilities£172,742

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 April 2018Final Gazette dissolved following liquidation (1 page)
15 January 2018Notice of final meeting of creditors (7 pages)
15 January 2018Notice of final meeting of creditors (7 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
4 February 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 4 February 2015 (2 pages)
14 January 2015Court order notice of winding up (1 page)
14 January 2015Notice of winding up order (1 page)
14 January 2015Court order notice of winding up (1 page)
14 January 2015Notice of winding up order (1 page)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
(3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
10 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
10 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 March 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
18 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page)
18 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
18 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page)
18 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
9 March 2012Compulsory strike-off action has been suspended (1 page)
9 March 2012Compulsory strike-off action has been suspended (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
6 May 2011Termination of appointment of William Cogan as a secretary (1 page)
6 May 2011Termination of appointment of William Cogan as a director (1 page)
6 May 2011Termination of appointment of William Cogan as a secretary (1 page)
6 May 2011Termination of appointment of William Cogan as a director (1 page)
6 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 June 2010Director's details changed for William Cogan on 2 October 2009 (2 pages)
4 June 2010Director's details changed for Stephen Flaherty on 2 October 2009 (2 pages)
4 June 2010Director's details changed for William Cogan on 2 October 2009 (2 pages)
4 June 2010Director's details changed for Stephen Flaherty on 2 October 2009 (2 pages)
4 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Stephen Flaherty on 2 October 2009 (2 pages)
4 June 2010Director's details changed for William Cogan on 2 October 2009 (2 pages)
1 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
1 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
12 August 2009Return made up to 19/02/09; full list of members (4 pages)
12 August 2009Return made up to 19/02/09; full list of members (4 pages)
9 October 2008Ad 04/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
9 October 2008Ad 04/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 April 2008Registered office changed on 04/04/2008 from 63 carlton place glasgow G5 9TW (1 page)
4 April 2008Director appointed stephen flaherty (2 pages)
4 April 2008Director and secretary appointed william cogan (2 pages)
4 April 2008Ad 22/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2008Director and secretary appointed william cogan (2 pages)
4 April 2008Registered office changed on 04/04/2008 from 63 carlton place glasgow G5 9TW (1 page)
4 April 2008Director appointed stephen flaherty (2 pages)
4 April 2008Ad 22/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
26 February 2008Appointment terminated director stephen mabbott LTD. (1 page)
26 February 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 February 2008Appointment terminated secretary brian reid LTD. (1 page)
25 February 2008Appointment terminated secretary brian reid LTD. (1 page)
19 February 2008Incorporation (17 pages)
19 February 2008Incorporation (17 pages)