RQC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRQC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC168986
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RQC LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is RQC LIMITED located?

    Registered Office Address
    130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of RQC LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHOREBAY LIMITEDOct 14, 1996Oct 14, 1996

    What are the latest accounts for RQC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for RQC LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2022

    What are the latest filings for RQC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    18 pagesLIQ13(Scot)

    Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on Dec 28, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2022

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2022

    LRESSP

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Change of details for Regent Quay Development Company Limited as a person with significant control on Nov 22, 2021

    2 pagesPSC05

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on Nov 22, 2021

    1 pagesAD01

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Alexander Cumine as a director on Dec 16, 2019

    1 pagesTM01

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Director's details changed for Mr Derek Mcdonald on Sep 01, 2019

    2 pagesCH01

    Director's details changed for Mr Andrew Duncan Macgilp on Sep 01, 2019

    2 pagesCH01

    Satisfaction of charge SC1689860010 in full

    1 pagesMR04

    Satisfaction of charge SC1689860012 in full

    1 pagesMR04

    Satisfaction of charge SC1689860011 in full

    1 pagesMR04

    Confirmation statement made on Oct 14, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Oct 14, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Who are the officers of RQC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Sarah Ann
    St. Vincent Street
    G2 5HF Glasgow
    130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    130
    ScotlandBritish202397690001
    MACGILP, Andrew Duncan
    St. Vincent Street
    G2 5HF Glasgow
    130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    130
    ScotlandBritish95542890002
    MCDONALD, Derek
    St. Vincent Street
    G2 5HF Glasgow
    130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    130
    ScotlandBritish190466700002
    PARKER, Russell
    Rubislaw Square
    AB15 4DG Aberdeen
    35
    Scotland
    Secretary
    Rubislaw Square
    AB15 4DG Aberdeen
    35
    Scotland
    British775000002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    CUMINE, Douglas Alexander
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    Scotland
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    Scotland
    ScotlandBritish85590510001
    FIDDES, Alan William
    Aberlady
    EH32 0QB East Lothian
    The Edge
    Scotland
    Director
    Aberlady
    EH32 0QB East Lothian
    The Edge
    Scotland
    ScotlandBritish329640005
    FINLAY, John Irvin
    7 Bellevue Terrace
    EH7 4DT Edinburgh
    Midlothian
    Director
    7 Bellevue Terrace
    EH7 4DT Edinburgh
    Midlothian
    ScotlandBritish329650001
    KENNEDY, George Raphael Michael
    1a Napier Road
    EH10 5BE Edinburgh
    Midlothian
    Director
    1a Napier Road
    EH10 5BE Edinburgh
    Midlothian
    ScotlandBritish329620001
    KENNEDY, Nigel William Richard
    14 Nelson Street
    Edinburgh
    EH3 6LG Lothian
    Director
    14 Nelson Street
    Edinburgh
    EH3 6LG Lothian
    ScotlandBritish180292650001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    PARKER, Russell
    Rubislaw Square
    AB15 4DG Aberdeen
    35
    Scotland
    Director
    Rubislaw Square
    AB15 4DG Aberdeen
    35
    Scotland
    ScotlandBritish775000004
    PORTER, Derek
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    Scotland
    United Kingdom
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    Scotland
    United Kingdom
    United KingdomBritish47585310001
    WRIGHT, Robert
    46 Nasmyth Avenue
    Bearsden
    G61 4SQ Glasgow
    Director
    46 Nasmyth Avenue
    Bearsden
    G61 4SQ Glasgow
    ScotlandBritish329630003

    Who are the persons with significant control of RQC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1st Floor West
    G2 4JR Glasgow
    300 Bath Street
    Scotland
    Apr 06, 2016
    1st Floor West
    G2 4JR Glasgow
    300 Bath Street
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc97085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RQC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2024Due to be dissolved on
    Dec 20, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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