Company NameUSQ Ltd.
DirectorJasvinder Atwal
Company StatusActive
Company NumberSC373670
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Previous NameCoralsaid Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Jasvinder Atwal
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(6 months, 1 week after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£304,112
Cash£95,586
Current Liabilities£386,953

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return24 February 2023 (1 year, 2 months ago)
Next Return Due9 March 2024 (overdue)

Charges

8 January 2016Delivered on: 13 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
1 July 2023Compulsory strike-off action has been discontinued (1 page)
28 June 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
22 June 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
18 May 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
13 March 2021Satisfaction of charge SC3736700001 in full (1 page)
19 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
1 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
8 March 2019Notification of Na Aberdeen Ltd as a person with significant control on 1 January 2019 (2 pages)
7 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
7 March 2019Withdrawal of a person with significant control statement on 7 March 2019 (2 pages)
3 September 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
16 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
13 January 2016Registration of charge SC3736700001, created on 8 January 2016 (17 pages)
13 January 2016Registration of charge SC3736700001, created on 8 January 2016 (17 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
16 March 2015Director's details changed for Mr Jasvinder Atwal on 1 August 2014 (2 pages)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Director's details changed for Mr Jasvinder Atwal on 1 August 2014 (2 pages)
16 March 2015Director's details changed for Mr Jasvinder Atwal on 1 August 2014 (2 pages)
23 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(3 pages)
23 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(3 pages)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
9 March 2014Registered office address changed from , 10 York Place, Edinburgh, EH1 3EP on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
12 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
12 May 2011Previous accounting period shortened from 28 February 2011 to 30 November 2010 (1 page)
12 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
12 May 2011Previous accounting period shortened from 28 February 2011 to 30 November 2010 (1 page)
18 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
9 February 2011Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from , 10 York Place, Edinburgh, EH1 3EP, Scotland on 9 February 2011 (2 pages)
8 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-22
(1 page)
8 February 2011Company name changed coralsaid LIMITED\certificate issued on 08/02/11
  • CONNOT ‐
(4 pages)
8 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-22
(1 page)
8 February 2011Company name changed coralsaid LIMITED\certificate issued on 08/02/11
  • CONNOT ‐
(4 pages)
29 October 2010Appointment of Mr Jasvinder Atwal as a director (2 pages)
29 October 2010Appointment of Mr Jasvinder Atwal as a director (2 pages)
29 October 2010Registered office address changed from , Unit 3 Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX on 29 October 2010 (1 page)
29 October 2010Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 October 2010 (1 page)
26 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
26 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
26 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
26 March 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from , 27 Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland on 26 March 2010 (2 pages)
26 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
26 March 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
26 March 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
24 February 2010Incorporation (22 pages)
24 February 2010Incorporation (22 pages)