Company NameMW Solutions Limited
DirectorsColin Quirk and Portfolio Admin Services Limited
Company StatusActive - Proposal to Strike off
Company NumberSC346322
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)
Previous NameApse Construction Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Colin Quirk
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(11 years, 8 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceIsle Of Man
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMr Colin Quirk
StatusCurrent
Appointed01 April 2020(11 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NamePortfolio Admin Services Limited (Corporation)
StatusCurrent
Appointed28 March 2018(9 years, 8 months after company formation)
Appointment Duration6 years
Correspondence AddressRoom 19 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NamePortfolio Admin Services Limited (Corporation)
StatusCurrent
Appointed14 April 2018(9 years, 8 months after company formation)
Appointment Duration6 years
Correspondence AddressRoom 19 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMr Colin Quirk
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRose Croft Glen Rushen Road
Glen Maye
Isle Of Man
IM5 3BA
Secretary NameMrs Louise Jane Chhetri
StatusResigned
Appointed01 May 2013(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressRoom 19 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Glenda Maria Quirk
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2014(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2015)
RoleHR Director
Country of ResidenceIsle Of Man
Correspondence AddressRoom 19 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Clare Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(9 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 January 2019)
RoleCEO
Country of ResidenceIsle Of Man
Correspondence AddressRose Croft Glen Rushen Road
Glen Maye
Isle Of Man
IM5 3BA
Secretary NameMrs Clare Taylor
StatusResigned
Appointed30 May 2018(9 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 January 2019)
RoleCompany Director
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Colin Quirk
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 September 2019)
RoleFinance Director
Country of ResidenceIsle Of Man
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Glenda Maria Quirk
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2019(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMr Colin Quirk
StatusResigned
Appointed29 January 2019(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 September 2019)
RoleCompany Director
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMrs Glenda Quirk
StatusResigned
Appointed08 September 2019(11 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 2020)
RoleCompany Director
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland

Contact

Websitewww.mwsol.co.uk

Location

Registered Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jdq Consultancy Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,278
Cash£11,393
Current Liabilities£2,021

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 June 2022 (1 year, 9 months ago)
Next Return Due12 July 2023 (overdue)

Filing History

15 August 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
11 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
4 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
15 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
15 July 2021Cessation of Jdq Consultancy Uk Ltd as a person with significant control on 28 June 2021 (1 page)
13 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 August 2020Notification of Portfolio Admin Services Limited as a person with significant control on 28 June 2020 (2 pages)
7 August 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 April 2020Termination of appointment of Glenda Quirk as a director on 1 April 2020 (1 page)
1 April 2020Appointment of Mr Colin Quirk as a secretary on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Glenda Quirk as a secretary on 1 April 2020 (1 page)
1 April 2020Appointment of Mr Colin Quirk as a director on 1 April 2020 (2 pages)
10 September 2019Appointment of Mrs Glenda Quirk as a secretary on 8 September 2019 (2 pages)
10 September 2019Termination of appointment of Colin Quirk as a director on 9 September 2019 (1 page)
10 September 2019Termination of appointment of Colin Quirk as a secretary on 9 September 2019 (1 page)
8 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
3 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 January 2019Termination of appointment of Clare Taylor as a secretary on 29 January 2019 (1 page)
29 January 2019Termination of appointment of Clare Taylor as a director on 29 January 2019 (1 page)
29 January 2019Appointment of Mr Colin Quirk as a secretary on 29 January 2019 (2 pages)
29 January 2019Appointment of Mrs Glenda Quirk as a director on 29 January 2019 (2 pages)
29 January 2019Appointment of Mr Colin Quirk as a director on 29 January 2019 (2 pages)
28 January 2019Director's details changed for Mrs Clare Taylor on 28 January 2019 (2 pages)
23 July 2018Director's details changed for Mrs Clare Taylor on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from Room 19 70 West Regent Street Glasgow G2 2QZ to 70 West Regent Street Glasgow G2 2QZ on 23 July 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
22 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
15 June 2018Appointment of Mrs Clare Taylor as a secretary on 30 May 2018 (2 pages)
7 June 2018Appointment of Mrs Clare Taylor as a director on 30 May 2018 (2 pages)
16 May 2018Appointment of Portfolio Admin Services Limited as a secretary on 14 April 2018 (2 pages)
28 March 2018Termination of appointment of Colin Quirk as a director on 28 March 2018 (1 page)
28 March 2018Appointment of Portfolio Admin Services Limited as a director on 28 March 2018 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
14 September 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
14 September 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
28 September 2015Termination of appointment of Glenda Maria Quirk as a director on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Glenda Maria Quirk as a director on 28 September 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 31 July 2015 (7 pages)
28 September 2015Accounts for a dormant company made up to 31 July 2015 (7 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 April 2014Termination of appointment of Louise Chhetri as a secretary (1 page)
10 April 2014Termination of appointment of Louise Chhetri as a secretary (1 page)
26 March 2014Appointment of Mrs Glenda Maria Quirk as a director (2 pages)
26 March 2014Appointment of Mrs Glenda Maria Quirk as a director (2 pages)
19 February 2014Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA United Kingdom on 19 February 2014 (1 page)
18 December 2013Director's details changed for Mr Colin Quirk on 29 November 2013 (2 pages)
18 December 2013Director's details changed for Mr Colin Quirk on 29 November 2013 (2 pages)
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
23 May 2013Termination of appointment of Colin Quirk as a secretary (1 page)
23 May 2013Termination of appointment of Colin Quirk as a secretary (1 page)
22 May 2013Appointment of Mrs Louise Jane Chhetri as a secretary (1 page)
22 May 2013Appointment of Mrs Louise Jane Chhetri as a secretary (1 page)
22 May 2013Director's details changed for Mr Colin Quirk on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Colin Quirk on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Colin Quirk on 1 May 2013 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 August 2012Company name changed apse construction LTD\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Company name changed apse construction LTD\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
17 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 September 2010Director's details changed for Mr Colin Quirk on 1 July 2010 (2 pages)
14 September 2010Director's details changed for Mr Colin Quirk on 1 July 2010 (2 pages)
14 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Colin Quirk on 1 July 2010 (2 pages)
14 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
30 July 2008Incorporation (13 pages)
30 July 2008Incorporation (13 pages)