Company NameQPP Holdings Limited
DirectorsParvez Aslam and Gavin David Callum McLaren
Company StatusActive
Company NumberSC689514
CategoryPrivate Limited Company
Incorporation Date17 February 2021(3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Parvez Aslam
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 24, St James Business Centre Linwood Road
Paisley
PA3 3AT
Scotland
Director NameMr Gavin David Callum McLaren
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 24, St James Business Centre Linwood Road
Paisley
PA3 3AT
Scotland
Secretary NameMr Gavin David Callum McLaren
StatusCurrent
Appointed04 November 2021(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressRoom 24, St James Business Centre Linwood Road
Paisley
PA3 3AT
Scotland
Secretary NameMrs Naheed Aslam
StatusResigned
Appointed17 February 2021(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 24, St James Business Centre Linwood Road
Paisley
PA3 3AT
Scotland

Location

Registered AddressSuite 4, Pavilion 3 St James Business Park
Linwood Road
Paisley
PA3 3BB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

11 June 2021Delivered on: 14 June 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Naheed Aslam as a secretary on 4 November 2021 (1 page)
4 January 2022Appointment of Mr Gavin David Callum Mclaren as a secretary on 4 November 2021 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 October 2021Previous accounting period shortened from 28 February 2022 to 31 March 2021 (1 page)
2 July 2021Confirmation statement made on 2 July 2021 with updates (5 pages)
1 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 July 2021Statement of capital on 1 July 2021
  • GBP 6,000,004
(5 pages)
25 June 2021Memorandum and Articles of Association (16 pages)
14 June 2021Registration of charge SC6895140001, created on 11 June 2021 (4 pages)
19 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 April 2021Change of share class name or designation (2 pages)
15 April 2021Statement by Directors (1 page)
15 April 2021Solvency Statement dated 01/03/21 (1 page)
15 April 2021Memorandum and Articles of Association (16 pages)
12 April 2021Statement of capital following an allotment of shares on 22 February 2021
  • GBP 8,000,004
(3 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
12 April 2021Change of details for Mr Gavin David Callum Mclaren as a person with significant control on 1 March 2021 (2 pages)
17 February 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-17
  • GBP 4
(33 pages)