UKBizDB.co.uk

QGB HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Qgb Holdings Limited. The company was founded 13 years ago and was given the registration number SC395689. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QGB HOLDINGS LIMITED
Company Number:SC395689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2011
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, EH2 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit Number 301-306, Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB

Secretary22 December 2022Active
Unit Number 301-306, Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB

Director22 December 2022Active
Unit Number 301-306, Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB

Director22 December 2022Active
Unit Number 301-306, Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB

Director22 December 2022Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary17 March 2011Active
C/O Lindsays, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8HE

Director17 March 2011Active
Unit Number 301-306, Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB

Director17 March 2011Active
Unit Number 301-306, Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB

Director19 May 2014Active

People with Significant Control

Circet (Uk) Limited
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:Kn Network Services Limited, 221 Dover Road, Slough, England, SL1 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raymond James Kerr
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit Number 301-306, Ettrick Riverside, Selkirk, United Kingdom, TD7 5EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren John Bunker
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:24, Ellwyn Terrace, Galashiels, United Kingdom, TD1 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Incorporation

Memorandum articles.

Download
2024-04-03Resolution

Resolution.

Download
2024-04-03Change of name

Certificate change of name company.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Change account reference date company current shortened.

Download
2023-07-06Accounts

Accounts with accounts type group.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Capital

Capital allotment shares.

Download
2023-01-09Capital

Capital allotment shares.

Download
2023-01-09Capital

Capital allotment shares.

Download
2023-01-06Resolution

Resolution.

Download
2023-01-06Resolution

Resolution.

Download
2023-01-06Incorporation

Memorandum articles.

Download
2023-01-06Resolution

Resolution.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Officers

Appoint person secretary company with name date.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.