Company NameQc Contracts Limited
DirectorNorman Alexander Murray
Company StatusActive
Company NumberSC383020
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameNorman Alexander Murray
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed03 August 2010(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address20 Masonfield Ave
Balloch
Cumbernauld
North Lanarkshire
G68 9DW
Scotland
Secretary NameJulie Murray
StatusCurrent
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address20 Masonfield Ave
Balloch
Cumbernauld
North Lanarkshire
G68 9DW
Scotland

Location

Registered Address20 Masonfield Ave
Balloch
Cumbernauld
North Lanarkshire
G68 9DW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Financials

Year2012
Turnover£55,274
Gross Profit£34,268
Net Worth£932
Cash£3,067
Current Liabilities£10,285

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
17 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
15 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
16 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 September 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
4 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 May 2020Cessation of Julie Murray as a person with significant control on 3 May 2020 (1 page)
4 May 2020Change of details for Mr Norman Alexander Murray as a person with significant control on 3 May 2020 (2 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 August 2017Notification of Julie Murray as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Julie Murray as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Julie Murray as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
29 March 2016Micro company accounts made up to 31 August 2015 (6 pages)
29 March 2016Micro company accounts made up to 31 August 2015 (6 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
31 July 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
31 July 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
6 September 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
6 September 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(14 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(14 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(14 pages)
20 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (13 pages)
20 December 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
20 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (13 pages)
20 December 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
20 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (13 pages)
23 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Incorporation (34 pages)
3 August 2010Incorporation (34 pages)