UKBizDB.co.uk

V.Q. CONSTRUCTION LTD.

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Vq House 240 Carnegie Road, Hillington, Glasgow, Scotland, G52 4NA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Secretary14 December 2015Active
Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director01 March 2014Active
Vq House, 240 Carnegie Road, Hillington, Glasgow, Scotland, G52 4JZ

Secretary14 December 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 December 2006Active
Vq House, 240 Carnegie Road, Hillington, Glasgow, Scotland, G52 4JZ

Director14 December 2006Active
51 Easdale Drive, Shettleston, Glasgow, G32 7AH

Director14 December 2006Active
Vq House, 240 Carnegie Road, Hillington, Glasgow, Scotland, G52 4JZ

Director21 September 2010Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 December 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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
2024-02-29Gazette

Gazette dissolved liquidation.

Download
2023-11-30Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2021-07-08Address

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

Download
2021-07-07Resolution

Resolution.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Resolution

Resolution.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Address

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

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-17Mortgage

Mortgage satisfy charge full.

Download
2017-04-26Capital

Capital return purchase own shares.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-02-09Miscellaneous

Legacy.

Download
2017-02-08Officers

Change person director company with change date.

Download
2017-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.