This company is commonly known as Rqc Limited. The company was founded 27 years ago and was given the registration number SC168986. The firm's registered office is in GLASGOW. You can find them at Venlaw, 349 Bath Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RQC LIMITED |
---|---|---|
Company Number | : | SC168986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, St. Vincent Street, Glasgow, G2 5HF | Director | 19 June 2017 | Active |
130, St. Vincent Street, Glasgow, G2 5HF | Director | 19 February 2015 | Active |
130, St. Vincent Street, Glasgow, G2 5HF | Director | 01 June 2017 | Active |
35, Rubislaw Square, Aberdeen, Scotland, AB15 4DG | Secretary | 21 October 1996 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 14 October 1996 | Active |
8, Elmbank Gardens, Glasgow, Scotland, G2 4NQ | Director | 11 February 2015 | Active |
The Edge, Aberlady, East Lothian, Scotland, EH32 0QB | Director | 21 October 1996 | Active |
7 Bellevue Terrace, Edinburgh, EH7 4DT | Director | 21 October 1996 | Active |
1a Napier Road, Edinburgh, EH10 5BE | Director | 21 October 1996 | Active |
14 Nelson Street, Edinburgh, Lothian, EH3 6LG | Director | 16 August 2013 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 14 October 1996 | Active |
35, Rubislaw Square, Aberdeen, Scotland, AB15 4DG | Director | 21 October 1996 | Active |
8, Elmbank Gardens, Glasgow, United Kingdom, G2 4NQ | Director | 11 February 2015 | Active |
46 Nasmyth Avenue, Bearsden, Glasgow, G61 4SQ | Director | 21 October 1996 | Active |
Regent Quay Development Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 300 Bath Street, 1st Floor West, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-28 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-11-12 | Accounts | Accounts with accounts type small. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type small. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type full. | Download |
2017-06-22 | Officers | Appoint person director company with name date. | Download |
2017-06-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.