QUALITY COMMISSIONING LIMITED
Overview
| Company Name | QUALITY COMMISSIONING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC160639 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of QUALITY COMMISSIONING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is QUALITY COMMISSIONING LIMITED located?
| Registered Office Address | Weatherford Centre Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUALITY COMMISSIONING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINEBRAID LIMITED | Sep 26, 1995 | Sep 26, 1995 |
What are the latest accounts for QUALITY COMMISSIONING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for QUALITY COMMISSIONING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for QUALITY COMMISSIONING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Brian Moncur as a secretary on Aug 05, 2013 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mrs Gemma Rose-Garvie as a secretary on Aug 05, 2013 | 1 pages | AP03 | ||||||||||
Appointment of Mr Neil Alexander Macleod as a director on Aug 05, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Moncur as a director on Aug 05, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Moncur as a director on Aug 05, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Euan Robertson Prentice as a director on Sep 04, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Ms Julie Mary Thomson as a director on Sep 04, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Gray Fulton as a director on Sep 04, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr William Gray Fulton on Jun 20, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Brian Moncur on Jun 20, 2011 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on May 12, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Brian Moncur as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Henry as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of QUALITY COMMISSIONING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSE-GARVIE, Gemma | Secretary | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | 180387640001 | |||||||
| MACLEOD, Neil Alexander | Director | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 177581770001 | |||||
| PRENTICE, Euan Robertson | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 168927430001 | |||||
| THOMSON, Julie Mary | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 171856740001 | |||||
| FULTON, William Gray | Secretary | 36 Brimmond Drive AB32 6SZ Westhill Aberdeenshire | British | 146737450001 | ||||||
| MONCUR, Brian | Secretary | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | 146419750001 | |||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| BOARDMAN, Angela | Director | 180 Anderson Drive AB15 6DH Aberdeen Aberdeenshire | British | 70821770001 | ||||||
| FORBES, Charles Alexander | Director | Laurelbank Station Road AB53 4ER Turriff Aberdeenshire | Scotland | British | 64853260001 | |||||
| FRASER, Iain | Director | 44 East Park Road AB51 0FE Kintore Aberdeen | Scotland | British | 45223920001 | |||||
| FULTON, William Gray | Director | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | United Kingdom | British | 146737450001 | |||||
| HENRY, Joseph Claude | Director | Post Oak Boulevard 77027 Houston 515 Texas Usa | Usa | United States | 139598660001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MARTIN, Burt Michael | Director | 4817 Welford 77401 Bellaire Texas | United States | 74615750001 | ||||||
| MONCUR, Brian | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre United Kingdom | United Kingdom | British | 118915490001 | |||||
| SEDGE, Douglas Alan | Director | 27 Morningside Gardens AB10 7NR Aberdeen Aberdeenshire | United Kingdom | British | 68300200001 | |||||
| SUTTIE, Ian Alexander, Mr. | Director | Parklea North Deeside Road Pitfodels AB15 0PB Aberdeen Aberdeenshire | Scotland | British | 52794240001 |
Does QUALITY COMMISSIONING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On May 10, 2000 Delivered On May 23, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On May 10, 2000 Delivered On May 20, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Does QUALITY COMMISSIONING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0