Company NameQ G Six Limited
Company StatusDissolved
Company NumberSC416816
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 3 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Ronald Anderson
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Fowler Terrace
Edinburgh
EH11 1DD
Scotland
Director NameMr Ronald Birnie Anderson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2017(4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (closed 18 April 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Fowler Terrace
Edinburgh
EH11 1DD
Scotland
Director NameLouise Ruth Anderson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fowler Terrace
Edinburgh
EH11 1DD
Scotland
Director NameMr Ronald Anderson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fowler Terrace
Edinburgh
EH11 1DD
Scotland
Director NameMr Steven John Blackmore
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2016)
RoleCompany Law Agent
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address17 Fowler Terrace
Edinburgh
EH11 1DD
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
10 January 2017Appointment of Mr Ronald Birnie Anderson as a director on 10 January 2017 (2 pages)
10 January 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
10 January 2017Appointment of Mr Ronald Birnie Anderson as a director on 10 January 2017 (2 pages)
10 January 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
1 June 2016Termination of appointment of Steven John Blackmore as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Steven John Blackmore as a director on 31 May 2016 (1 page)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
10 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
30 October 2013Appointment of Mr. Steven John Blackmore as a director (3 pages)
30 October 2013Appointment of Mr. Steven John Blackmore as a director (3 pages)
30 October 2013Termination of appointment of Ronald Anderson as a director (2 pages)
30 October 2013Termination of appointment of Ronald Anderson as a director (2 pages)
25 October 2013Termination of appointment of Louise Anderson as a director (2 pages)
25 October 2013Termination of appointment of Louise Anderson as a director (2 pages)
17 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)