Glasgow
G2 1DG
Scotland
Director Name | Mrs Roberta Georgina Margaret Barnsley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Glasgow Road Kilmarnock Ayrshire KA3 1TJ Scotland |
Director Name | Mr Hugh McCullough |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 West George Street Glasgow G2 1DG Scotland |
Director Name | Michael Barnsley |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 West George Street Glasgow G2 1DG Scotland |
Website | www.qtsolutions.co.uk |
---|
Registered Address | 34 West George Street Glasgow G2 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £1,971 |
Cash | £221 |
Current Liabilities | £3,515 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
8 April 2014 | Appointment of Mrs Roberta Georgina Margaret Barnsley as a director (2 pages) |
8 April 2014 | Termination of appointment of Michael Barnsley as a director (1 page) |
8 April 2014 | Termination of appointment of Michael Barnsley as a director (1 page) |
8 April 2014 | Appointment of Mrs Roberta Georgina Margaret Barnsley as a director (2 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Appointment of Michael Barnsley as a director (2 pages) |
1 February 2012 | Termination of appointment of Hugh Mccullough as a director (1 page) |
1 February 2012 | Appointment of Michael Barnsley as a director (2 pages) |
1 February 2012 | Registered office address changed from C/O the Houston Partnership 40 Carlton Place Glasgow G5 9TW United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Termination of appointment of Hugh Mccullough as a director (1 page) |
1 February 2012 | Registered office address changed from C/O the Houston Partnership 40 Carlton Place Glasgow G5 9TW United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O the Houston Partnership 40 Carlton Place Glasgow G5 9TW United Kingdom on 1 February 2012 (1 page) |
6 December 2011 | Appointment of Mr Hugh Mccullough as a director (2 pages) |
6 December 2011 | Appointment of Mr Hugh Mccullough as a director (2 pages) |
6 December 2011 | Termination of appointment of Roberta Barnsley as a director (1 page) |
6 December 2011 | Termination of appointment of Roberta Barnsley as a director (1 page) |
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|