Company NameQI8 Ltd.
Company StatusDissolved
Company NumberSC517631
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 6 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr John Edward Lightbody
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address60 Wilson Street
2/4
Glasgow
G1 1HD
Scotland

Location

Registered Address60 Wilson Street
2/4
Glasgow
G1 1HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (1 page)
7 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 October 2017Confirmation statement made on 23 September 2017 with updates (3 pages)
7 October 2017Confirmation statement made on 23 September 2017 with updates (3 pages)
4 January 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
4 January 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
8 May 2016Registered office address changed from Rhuemore Southannan Estate Fairlie Ayrshire KA29 0ET Scotland to 60 Wilson Street 2/4 Glasgow G1 1HD on 8 May 2016 (1 page)
8 May 2016Registered office address changed from Rhuemore Southannan Estate Fairlie Ayrshire KA29 0ET Scotland to 60 Wilson Street 2/4 Glasgow G1 1HD on 8 May 2016 (1 page)
17 February 2016Registered office address changed from Dalhousie Court 42 West Graham Street Flat 4/8 Glasgow G4 9LH United Kingdom to Rhuemore Southannan Estate Fairlie Ayrshire KA29 0ET on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Dalhousie Court 42 West Graham Street Flat 4/8 Glasgow G4 9LH United Kingdom to Rhuemore Southannan Estate Fairlie Ayrshire KA29 0ET on 17 February 2016 (1 page)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)