This company is commonly known as V.q. Construction Ltd.. The company was founded 17 years ago and was given the registration number SC313497. The firm's registered office is in GLASGOW. You can find them at Vq House 240 Carnegie Road, Hillington, Glasgow, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | V.Q. CONSTRUCTION LTD. |
---|---|---|
Company Number | : | SC313497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2006 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Vq House 240 Carnegie Road, Hillington, Glasgow, Scotland, G52 4NA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB | Secretary | 14 December 2015 | Active |
Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB | Director | 01 March 2014 | Active |
Vq House, 240 Carnegie Road, Hillington, Glasgow, Scotland, G52 4JZ | Secretary | 14 December 2006 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 14 December 2006 | Active |
Vq House, 240 Carnegie Road, Hillington, Glasgow, Scotland, G52 4JZ | Director | 14 December 2006 | Active |
51 Easdale Drive, Shettleston, Glasgow, G32 7AH | Director | 14 December 2006 | Active |
Vq House, 240 Carnegie Road, Hillington, Glasgow, Scotland, G52 4JZ | Director | 21 September 2010 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 14 December 2006 | Active |
Vqc Holdings Limited | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Vq House, 240 Carnegie Road, Glasgow, Scotland, G52 4NA |
Nature of control | : |
|
Annie Easton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vq House, 240 Carnegie Road, Glasgow, United Kingdom, G52 4JZ |
Nature of control | : |
|
Mr Thomas Easton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vq House, Carnegie Road, Glasgow, United Kingdom, G52 4JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-30 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2021-07-08 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Resolution | Resolution. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Resolution | Resolution. | Download |
2019-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-26 | Capital | Capital return purchase own shares. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2017-02-09 | Miscellaneous | Legacy. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.