Company NameQ Build Limited
DirectorsJonathan Richard Allan and Joshua James Park
Company StatusActive
Company NumberSC340745
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jonathan Richard Allan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Orr Square
Paisley
PA1 2DL
Scotland
Secretary NameMr Jonathan Richard Allan
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Orr Square
Paisley
PA1 2DL
Scotland
Director NameMr Joshua James Park
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Orr Square
Paisley
PA1 2DL
Scotland
Director NameMr Peter Ferguson Allan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address36a Thornly Park Drive
Paisley
PA2 7RP
Scotland

Contact

Websitewww.qbuildltd.co.uk

Location

Registered Address1 Orr Square
Paisley
PA1 2DL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£40,634
Current Liabilities£69,183

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 April 2024 (2 weeks, 3 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

9 April 2020Change of details for Mr Jonathan Richard Allan as a person with significant control on 9 April 2020 (2 pages)
9 April 2020Notification of Verna Sharon Allan as a person with significant control on 9 April 2020 (2 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 175
(4 pages)
22 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 175
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 175
(4 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 175
(4 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 175
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 175
(4 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 175
(4 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 175
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
21 March 2012Termination of appointment of Peter Allan as a director (1 page)
21 March 2012Termination of appointment of Peter Allan as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TB on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mr Peter Ferguson Allan on 3 April 2010 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Jonathan Allan on 3 April 2010 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TB on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mr Peter Ferguson Allan on 3 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Jonathan Allan on 3 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Jonathan Allan on 3 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Peter Ferguson Allan on 3 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
10 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 June 2009Ad 09/06/09\gbp si 75@1=75\gbp ic 100/175\ (2 pages)
16 June 2009Ad 09/06/09\gbp si 75@1=75\gbp ic 100/175\ (2 pages)
6 May 2009Return made up to 03/04/09; full list of members (4 pages)
6 May 2009Return made up to 03/04/09; full list of members (4 pages)
3 April 2008Incorporation (17 pages)
3 April 2008Incorporation (17 pages)