Company NameQT Solutions Limited
Company StatusDissolved
Company NumberSC397032
CategoryPrivate Limited Company
Incorporation Date5 April 2011(12 years, 12 months ago)
Dissolution Date10 October 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Roberta Georgina Margaret Barnsley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(3 years after company formation)
Appointment Duration3 years, 6 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 West George Street
Glasgow
G2 1DG
Scotland
Director NameMrs Roberta Georgina Margaret Barnsley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TJ
Scotland
Director NameMr Hugh McCullough
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 West George Street
Glasgow
G2 1DG
Scotland
Director NameMichael Barnsley
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 West George Street
Glasgow
G2 1DG
Scotland

Contact

Websitewww.qtsolutions.co.uk

Location

Registered Address34 West George Street
Glasgow
G2 1DG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£1,971
Cash£221
Current Liabilities£3,515

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
8 April 2014Appointment of Mrs Roberta Georgina Margaret Barnsley as a director (2 pages)
8 April 2014Termination of appointment of Michael Barnsley as a director (1 page)
8 April 2014Termination of appointment of Michael Barnsley as a director (1 page)
8 April 2014Appointment of Mrs Roberta Georgina Margaret Barnsley as a director (2 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
1 February 2012Appointment of Michael Barnsley as a director (2 pages)
1 February 2012Termination of appointment of Hugh Mccullough as a director (1 page)
1 February 2012Appointment of Michael Barnsley as a director (2 pages)
1 February 2012Registered 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 2012Termination of appointment of Hugh Mccullough as a director (1 page)
1 February 2012Registered 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 2012Registered 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 2011Appointment of Mr Hugh Mccullough as a director (2 pages)
6 December 2011Appointment of Mr Hugh Mccullough as a director (2 pages)
6 December 2011Termination of appointment of Roberta Barnsley as a director (1 page)
6 December 2011Termination of appointment of Roberta Barnsley as a director (1 page)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)