UKBizDB.co.uk

RQC LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, St. Vincent Street, Glasgow, G2 5HF

Director19 June 2017Active
130, St. Vincent Street, Glasgow, G2 5HF

Director19 February 2015Active
130, St. Vincent Street, Glasgow, G2 5HF

Director01 June 2017Active
35, Rubislaw Square, Aberdeen, Scotland, AB15 4DG

Secretary21 October 1996Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary14 October 1996Active
8, Elmbank Gardens, Glasgow, Scotland, G2 4NQ

Director11 February 2015Active
The Edge, Aberlady, East Lothian, Scotland, EH32 0QB

Director21 October 1996Active
7 Bellevue Terrace, Edinburgh, EH7 4DT

Director21 October 1996Active
1a Napier Road, Edinburgh, EH10 5BE

Director21 October 1996Active
14 Nelson Street, Edinburgh, Lothian, EH3 6LG

Director16 August 2013Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director14 October 1996Active
35, Rubislaw Square, Aberdeen, Scotland, AB15 4DG

Director21 October 1996Active
8, Elmbank Gardens, Glasgow, United Kingdom, G2 4NQ

Director11 February 2015Active
46 Nasmyth Avenue, Bearsden, Glasgow, G61 4SQ

Director21 October 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-12-28Address

Change registered office address company with date old address new address.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-22Resolution

Resolution.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-11-22Address

Change registered office address company with date old address new address.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2020-11-12Accounts

Accounts with accounts type small.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type small.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type full.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.