Company NameCelt Qs Limited
Company StatusDissolved
Company NumberSC452572
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 3 months ago)

Business Activity

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

Director

Director NameMr John Philip Sullivan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/1 5 Whitehill Court
Glasgow
Lanarkshire
G31 2BA
Scotland

Location

Registered Address57 Shillingworth Place
Bridge Of Weir
PA11 3DY
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

1 at £1John Philip Sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£11,639
Cash£18,400
Current Liabilities£13,410

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
11 November 2019Application to strike the company off the register (3 pages)
17 May 2019Registered office address changed from 1/1 5 Whitehill Court Glasgow Lanarkshire G31 2BA United Kingdom to 57 Shillingworth Place Bridge of Weir PA11 3DY on 17 May 2019 (2 pages)
14 March 2019Order of court - restore and wind up (1 page)
13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
21 August 2018Application to strike the company off the register (1 page)
20 August 2018Micro company accounts made up to 30 June 2018 (5 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
26 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
26 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 September 2015Director's details changed for John Philip Sullivan on 8 September 2015 (2 pages)
8 September 2015Director's details changed for John Philip Sullivan on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from Flat 2/1 17 Westercraigs Glasgow Lanarkshire G31 2HS to 1/1 5 Whitehill Court Glasgow Lanarkshire G31 2BA on 8 September 2015 (1 page)
8 September 2015Director's details changed for John Philip Sullivan on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from Flat 2/1 17 Westercraigs Glasgow Lanarkshire G31 2HS to 1/1 5 Whitehill Court Glasgow Lanarkshire G31 2BA on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Flat 2/1 17 Westercraigs Glasgow Lanarkshire G31 2HS to 1/1 5 Whitehill Court Glasgow Lanarkshire G31 2BA on 8 September 2015 (1 page)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
11 March 2014Registered office address changed from 15 Knoweholm Ayr South Ayrshire KA7 4HB Scotland on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 15 Knoweholm Ayr South Ayrshire KA7 4HB Scotland on 11 March 2014 (1 page)
11 March 2014Director's details changed for John Philip Sullivan on 11 March 2014 (2 pages)
11 March 2014Director's details changed for John Philip Sullivan on 11 March 2014 (2 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)