Company NameQ Contracts Ltd
DirectorStephen John Cochrane
Company StatusActive - Proposal to Strike off
Company NumberSC464994
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Previous NameCentral Management Contracts Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Stephen John Cochrane
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Gartloch Way
Gartcosh
Glasgow
G69 8FH
Scotland

Location

Registered AddressC/O Mauna Loa Accounts Ltd
51 Eastmuir Street
Glasgow
G32 0HS
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

100 at £100Stephen Cochrane
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 December 2020 (3 years, 3 months ago)
Next Return Due16 December 2021 (overdue)

Filing History

3 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
28 February 2021Micro company accounts made up to 31 December 2018 (3 pages)
28 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 December 2017 (3 pages)
26 February 2021Confirmation statement made on 2 December 2019 with no updates (3 pages)
25 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-24
(3 pages)
25 February 2021Compulsory strike-off action has been discontinued (1 page)
24 February 2021Registered office address changed from Menteith House, 29 Park Circus Glasgow G3 6AP to C/O Mauna Loa Accounts Ltd 51 Eastmuir Street Glasgow G32 0HS on 24 February 2021 (1 page)
24 February 2021Confirmation statement made on 2 December 2018 with no updates (3 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
16 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
(3 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
(3 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 10,000
(3 pages)
2 May 2015Director's details changed for Mr Stephen John Cochrane on 14 January 2015 (2 pages)
2 May 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 10,000
(3 pages)
2 May 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 10,000
(3 pages)
2 May 2015Director's details changed for Mr Stephen John Cochrane on 14 January 2015 (2 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Registered office address changed from 234 West George Street Glasgow G2 4QY Scotland to Menteith House, 29 Park Circus Glasgow G3 6AP on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from 234 West George Street Glasgow G2 4QY Scotland to Menteith House, 29 Park Circus Glasgow G3 6AP on 30 July 2014 (2 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)