Company NameTq360 Limited
Company StatusActive
Company NumberSC413670
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Paul Sidney Wallace
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Peter Fitzgerald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleBiochemist
Country of ResidenceNorthern Ireland
Correspondence AddressMarlborough House 30 Victoria Street
Belfast
BT1 3GG
Northern Ireland
Director NameMr Richard Patrick Kelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressMarlborough House 30 Victoria Street
Belfast
BT1 3GG
Northern Ireland
Director NameMr Antonius Marinus Arnoldus Maria Van Loon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleVirologist
Country of ResidenceThe Netherlands
Correspondence AddressUnit 5 Technology Terrace
Todd Campus West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 2011(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressBlock 1 Todds Campus
Acre Road
Glasgow
G20 0XA
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Financials

Year2012
Net Worth£255,878
Current Liabilities£1,028,567

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 February 2024 (1 month, 4 weeks ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

23 March 2018Delivered on: 28 March 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
5 June 2015Delivered on: 8 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
20 December 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
6 October 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
8 March 2021Satisfaction of charge SC4136700002 in full (1 page)
24 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
13 January 2021Group of companies' accounts made up to 31 December 2019 (28 pages)
19 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
12 September 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
15 October 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
3 July 2018Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Block 1 Todds Campus Acre Road Glasgow G20 0XA on 3 July 2018 (1 page)
28 March 2018Registration of charge SC4136700002, created on 23 March 2018 (12 pages)
19 February 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 3.466
(3 pages)
19 February 2018Appointment of Mr Richard Patrick Kelly as a director on 26 January 2018 (2 pages)
19 February 2018Cessation of Antonius Marinus Arnoldus Maria Van Loon as a person with significant control on 26 January 2018 (1 page)
19 February 2018Notification of Tq360 (Hc) Limited as a person with significant control on 26 January 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
19 February 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 26 January 2018 (1 page)
19 February 2018Appointment of Mr Peter Fitzgerald as a director on 26 January 2018 (2 pages)
19 February 2018Termination of appointment of Antonius Marinus Arnoldus Maria Van Loon as a director on 26 January 2018 (1 page)
19 February 2018Cessation of Paul Sidney Wallace as a person with significant control on 26 January 2018 (1 page)
6 February 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 3,466
(4 pages)
6 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 2 ordinary shares of £1.00 sub divided into 20,000 ordinary shares of £0.0001 26/01/2018
(1 page)
6 February 2018Sub-division of shares on 26 January 2018 (4 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (4 pages)
4 December 2017Satisfaction of charge SC4136700001 in full (1 page)
4 December 2017Satisfaction of charge SC4136700001 in full (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 June 2015Registration of charge SC4136700001, created on 5 June 2015 (7 pages)
8 June 2015Registration of charge SC4136700001, created on 5 June 2015 (7 pages)
8 June 2015Registration of charge SC4136700001, created on 5 June 2015 (7 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
22 December 2011Incorporation (23 pages)
22 December 2011Incorporation (23 pages)