Company NameCue Quality Compliance Services Ltd.
Company StatusDissolved
Company NumberSC483338
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 8 months ago)
Dissolution Date15 March 2021 (3 years, 1 month ago)

Business Activity

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

Director

Director NameMichael Quigley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(same day as company formation)
RoleSystems Compliance Director
Country of ResidenceScotland
Correspondence AddressC/O Grant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 March 2021Final Gazette dissolved following liquidation (1 page)
15 December 2020Final account prior to dissolution in a winding-up by the court (14 pages)
3 December 2018Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 3 December 2018 (2 pages)
19 November 2018Court order notice of winding up (1 page)
19 November 2018Notice of winding up order (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(3 pages)
23 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Director's details changed for Michael Quigley on 7 November 2014 (2 pages)
18 November 2014Director's details changed for Michael Quigley on 7 November 2014 (2 pages)
18 November 2014Director's details changed for Michael Quigley on 7 November 2014 (2 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)