Paisley
PA1 2DL
Scotland
Secretary Name | Mr Jonathan Richard Allan |
---|---|
Status | Current |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Orr Square Paisley PA1 2DL Scotland |
Director Name | Mr Joshua James Park |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orr Square Paisley PA1 2DL Scotland |
Director Name | Mr Peter Ferguson Allan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 36a Thornly Park Drive Paisley PA2 7RP Scotland |
Website | www.qbuildltd.co.uk |
---|
Registered Address | 1 Orr Square Paisley PA1 2DL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £40,634 |
Current Liabilities | £69,183 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
9 April 2020 | Change of details for Mr Jonathan Richard Allan as a person with significant control on 9 April 2020 (2 pages) |
---|---|
9 April 2020 | Notification of Verna Sharon Allan as a person with significant control on 9 April 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Termination of appointment of Peter Allan as a director (1 page) |
21 March 2012 | Termination of appointment of Peter Allan as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TB on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Peter Ferguson Allan on 3 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Jonathan Allan on 3 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TB on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Peter Ferguson Allan on 3 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Jonathan Allan on 3 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Jonathan Allan on 3 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Peter Ferguson Allan on 3 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
10 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
16 June 2009 | Ad 09/06/09\gbp si 75@1=75\gbp ic 100/175\ (2 pages) |
16 June 2009 | Ad 09/06/09\gbp si 75@1=75\gbp ic 100/175\ (2 pages) |
6 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
3 April 2008 | Incorporation (17 pages) |
3 April 2008 | Incorporation (17 pages) |