Company NameQJB Consulting Limited
Company StatusDissolved
Company NumberSC557897
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Theresa Millar
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Barons Hill Ave
Linlithgow
EH49 7JU
Scotland
Secretary NameMr Daniel Brodie
StatusClosed
Appointed16 June 2017(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address26 Barons Hill Ave
Linlithgow
EH49 7JU
Scotland

Location

Registered Address26 Barons Hill Ave
Linlithgow
EH49 7JU
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Accounts

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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
3 March 2020Application to strike the company off the register (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
24 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
9 January 2018Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
9 January 2018Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
5 September 2017Change of details for Ms Theresa Millar as a person with significant control on 30 August 2017 (2 pages)
5 September 2017Registered office address changed from West Troughstanes Kingscavil Linlithgow West Lothian EH49 6NA United Kingdom to 26 Barons Hill Ave Linlithgow EH49 7JU on 5 September 2017 (1 page)
5 September 2017Change of details for Ms Theresa Millar as a person with significant control on 30 August 2017 (2 pages)
5 September 2017Director's details changed for Ms Theresa Millar on 30 August 2017 (2 pages)
5 September 2017Director's details changed for Ms Theresa Millar on 30 August 2017 (2 pages)
5 September 2017Registered office address changed from West Troughstanes Kingscavil Linlithgow West Lothian EH49 6NA United Kingdom to 26 Barons Hill Ave Linlithgow EH49 7JU on 5 September 2017 (1 page)
16 June 2017Appointment of Mr Daniel Brodie as a secretary on 16 June 2017 (2 pages)
16 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 100
(3 pages)
16 June 2017Appointment of Mr Daniel Brodie as a secretary on 16 June 2017 (2 pages)
16 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 90
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 90
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 100
(3 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)