Company NameQPAL Limited
Company StatusDissolved
Company NumberSC523582
CategoryPrivate Limited Company
Incorporation Date6 January 2016(8 years, 2 months ago)
Dissolution Date19 March 2024 (1 week, 2 days ago)
Previous NameFestiwall Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Craig Edward Buchan
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

24 October 2016Delivered on: 28 October 2016
Persons entitled: Dsl Business Finance LTD

Classification: A registered charge
Particulars: The whole of the assets, property and undertaking of the borrower for the time being and from time to time including all uncalled share capital.
Outstanding

Filing History

26 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-15
(4 pages)
25 October 2021Registered office address changed from Carinya Garvocklea Gardens Laurencekirk Kincardineshire AB30 1BG United Kingdom to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 25 October 2021 (2 pages)
19 March 2021Resolutions
  • RES13 ‐ Directors allot and issue new shares to the new individuals/execute the documents 08/03/2021
(4 pages)
19 March 2021Statement of capital following an allotment of shares on 8 March 2021
  • GBP 1.21954
(8 pages)
19 March 2021Resolutions
  • RES13 ‐ Shares sub-divided 08/03/2021
(4 pages)
19 March 2021Sub-division of shares on 8 March 2021 (7 pages)
6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 February 2019Amended total exemption full accounts made up to 31 January 2018 (8 pages)
14 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 October 2016Registration of charge SC5235820001, created on 24 October 2016 (16 pages)
28 October 2016Registration of charge SC5235820001, created on 24 October 2016 (16 pages)
25 May 2016Company name changed festiwall LIMITED\certificate issued on 25/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
25 May 2016Company name changed festiwall LIMITED\certificate issued on 25/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)