Glasgow
G2 2QZ
Scotland
Secretary Name | Mr Colin Quirk |
---|---|
Status | Current |
Appointed | 01 April 2020(11 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Portfolio Admin Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(9 years, 8 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Room 19 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Portfolio Admin Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2018(9 years, 8 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Room 19 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mr Colin Quirk |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Croft Glen Rushen Road Glen Maye Isle Of Man IM5 3BA |
Secretary Name | Mrs Louise Jane Chhetri |
---|---|
Status | Resigned |
Appointed | 01 May 2013(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Room 19 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mrs Glenda Maria Quirk |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2014(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2015) |
Role | HR Director |
Country of Residence | Isle Of Man |
Correspondence Address | Room 19 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mrs Clare Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(9 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 29 January 2019) |
Role | CEO |
Country of Residence | Isle Of Man |
Correspondence Address | Rose Croft Glen Rushen Road Glen Maye Isle Of Man IM5 3BA |
Secretary Name | Mrs Clare Taylor |
---|---|
Status | Resigned |
Appointed | 30 May 2018(9 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 29 January 2019) |
Role | Company Director |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Colin Quirk |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 September 2019) |
Role | Finance Director |
Country of Residence | Isle Of Man |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mrs Glenda Maria Quirk |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2019(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mr Colin Quirk |
---|---|
Status | Resigned |
Appointed | 29 January 2019(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mrs Glenda Quirk |
---|---|
Status | Resigned |
Appointed | 08 September 2019(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Website | www.mwsol.co.uk |
---|
Registered Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jdq Consultancy Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,278 |
Cash | £11,393 |
Current Liabilities | £2,021 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 12 July 2023 (overdue) |
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
15 July 2021 | Cessation of Jdq Consultancy Uk Ltd as a person with significant control on 28 June 2021 (1 page) |
13 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
7 August 2020 | Notification of Portfolio Admin Services Limited as a person with significant control on 28 June 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
1 April 2020 | Termination of appointment of Glenda Quirk as a director on 1 April 2020 (1 page) |
1 April 2020 | Appointment of Mr Colin Quirk as a secretary on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Glenda Quirk as a secretary on 1 April 2020 (1 page) |
1 April 2020 | Appointment of Mr Colin Quirk as a director on 1 April 2020 (2 pages) |
10 September 2019 | Appointment of Mrs Glenda Quirk as a secretary on 8 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Colin Quirk as a director on 9 September 2019 (1 page) |
10 September 2019 | Termination of appointment of Colin Quirk as a secretary on 9 September 2019 (1 page) |
8 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
29 January 2019 | Termination of appointment of Clare Taylor as a secretary on 29 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Clare Taylor as a director on 29 January 2019 (1 page) |
29 January 2019 | Appointment of Mr Colin Quirk as a secretary on 29 January 2019 (2 pages) |
29 January 2019 | Appointment of Mrs Glenda Quirk as a director on 29 January 2019 (2 pages) |
29 January 2019 | Appointment of Mr Colin Quirk as a director on 29 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Mrs Clare Taylor on 28 January 2019 (2 pages) |
23 July 2018 | Director's details changed for Mrs Clare Taylor on 23 July 2018 (2 pages) |
23 July 2018 | Registered 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 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
15 June 2018 | Appointment of Mrs Clare Taylor as a secretary on 30 May 2018 (2 pages) |
7 June 2018 | Appointment of Mrs Clare Taylor as a director on 30 May 2018 (2 pages) |
16 May 2018 | Appointment of Portfolio Admin Services Limited as a secretary on 14 April 2018 (2 pages) |
28 March 2018 | Termination of appointment of Colin Quirk as a director on 28 March 2018 (1 page) |
28 March 2018 | Appointment of Portfolio Admin Services Limited as a director on 28 March 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
28 September 2015 | Termination of appointment of Glenda Maria Quirk as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Glenda Maria Quirk as a director on 28 September 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 April 2014 | Termination of appointment of Louise Chhetri as a secretary (1 page) |
10 April 2014 | Termination of appointment of Louise Chhetri as a secretary (1 page) |
26 March 2014 | Appointment of Mrs Glenda Maria Quirk as a director (2 pages) |
26 March 2014 | Appointment of Mrs Glenda Maria Quirk as a director (2 pages) |
19 February 2014 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA United Kingdom on 19 February 2014 (1 page) |
18 December 2013 | Director's details changed for Mr Colin Quirk on 29 November 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Colin Quirk on 29 November 2013 (2 pages) |
14 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
23 May 2013 | Termination of appointment of Colin Quirk as a secretary (1 page) |
23 May 2013 | Termination of appointment of Colin Quirk as a secretary (1 page) |
22 May 2013 | Appointment of Mrs Louise Jane Chhetri as a secretary (1 page) |
22 May 2013 | Appointment of Mrs Louise Jane Chhetri as a secretary (1 page) |
22 May 2013 | Director's details changed for Mr Colin Quirk on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Colin Quirk on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Colin Quirk on 1 May 2013 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 August 2012 | Company name changed apse construction LTD\certificate issued on 16/08/12
|
16 August 2012 | Company name changed apse construction LTD\certificate issued on 16/08/12
|
15 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Colin Quirk on 1 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Colin Quirk on 1 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mr Colin Quirk on 1 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
16 November 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
30 July 2008 | Incorporation (13 pages) |
30 July 2008 | Incorporation (13 pages) |