UKBizDB.co.uk

QSPINE LIMITED

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

This company is commonly known as Qspine Limited. The company was founded 13 years ago and was given the registration number 07348715. The firm's registered office is in CORBY. You can find them at Perth House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:QSPINE LIMITED
Company Number:07348715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 August 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Perth House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Perth House, Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG

Director21 March 2017Active
Perth House, Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG

Director18 August 2011Active
Perth House, Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG

Director21 March 2017Active
Perth House, Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG

Director29 March 2011Active
Perth House, Corby Gate Business Park, Priors Haw Road, Corby, England, NN17 5JG

Director29 March 2011Active
Croig, 1b Ormidale Terrace, Edinburgh, Scotland, EH12 6DY

Director14 November 2011Active
Perth House, Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG

Director29 March 2012Active
46, Cleveden Drive, Glasgow, Scotland, G12 0NU

Director14 November 2011Active
7, Walker Terrace, Gateshead, United Kingdom, NE8 1DH

Director17 August 2010Active

People with Significant Control

Ann-Marie Vertigan
Notified on:21 March 2017
Status:Active
Date of birth:January 1967
Nationality:British
Address:Perth House, Corby Gate Business Park, Corby, NN17 5JG
Nature of control:
  • Significant influence or control
Mr Stephen James Mcgill
Notified on:21 March 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:5 Robert Burns Drive, Bearsden, United Kingdom, G61 3DD
Nature of control:
  • Significant influence or control
Mr Hugh Pettigrew Nash
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:46 Clevden Drive, Glasgow, United Kingdom, G12 0NU
Nature of control:
  • Significant influence or control
Mr Paul Munn
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Perth House, Corby Gate Business Park, Corby, NN17 5JG
Nature of control:
  • Significant influence or control
Mr Alan Thomas Lawson
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:Scotland
Address:Easter Blinkbonny, Liberty Hall, Haddington, Scotland, EH41 4HF
Nature of control:
  • Significant influence or control
Mr Forbes Ross Butterfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:Scotland
Address:45 Mearns Road, Clarkston, Glasgow, Scotland, G76 7ES
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-17Gazette

Gazette dissolved liquidation.

Download
2022-11-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-01Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2020-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-11Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-05-11Resolution

Resolution.

Download
2020-05-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-11-02Miscellaneous

Legacy.

Download
2018-10-10Miscellaneous

Legacy.

Download
2018-10-10Annual return

Second filing of annual return with made up date.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Capital

Capital allotment shares.

Download
2017-11-27Resolution

Resolution.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.