QDECCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameQDECCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC249802
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QDECCO LIMITED?

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

    Where is QDECCO LIMITED located?

    Registered Office Address
    211a Albert Street
    DD4 6QA Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QDECCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for QDECCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Satisfaction of charge 4 in full

    1 pagesMR04

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    3 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    4 pagesAA

    Annual return made up to May 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2015

    2 pagesAA

    Total exemption small company accounts made up to Jul 31, 2014

    4 pagesAA

    Annual return made up to May 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to May 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2014

    Statement of capital on May 26, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    4 pagesAA

    Annual return made up to May 20, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2012

    6 pagesAA

    Annual return made up to May 20, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    4 pagesAA

    Annual return made up to May 20, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Graham Bradley on Jun 01, 2010

    3 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2010

    4 pagesAA

    Annual return made up to May 20, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Blackadders Llp as a secretary

    1 pagesTM02

    Termination of appointment of Blackadders Llp as a secretary

    1 pagesTM02

    Who are the officers of QDECCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOOBAKER, Rizvan
    26 Clayhills Drive
    DD2 1SX Dundee
    Angus
    Director
    26 Clayhills Drive
    DD2 1SX Dundee
    Angus
    United KingdomBritishManager67904670002
    BRADLEY, Graham St John
    Strips Of Cragie Road
    DD4 7QG Dundee
    34
    Angus
    Director
    Strips Of Cragie Road
    DD4 7QG Dundee
    34
    Angus
    United KingdomBritishCompany Director67904680003
    GIBLEN, Graham
    1 Invergowrie Drive
    DD2 1RD Dundee
    Secretary
    1 Invergowrie Drive
    DD2 1RD Dundee
    British89773420001
    BLACKADDERS
    30 & 34 Reform Street
    DD1 1RJ Dundee
    Secretary
    30 & 34 Reform Street
    DD1 1RJ Dundee
    103370620001
    BLACKADDERS LLP
    & 34 Reform Street
    DD1 1RJ Dundee
    30
    Scotland
    Secretary
    & 34 Reform Street
    DD1 1RJ Dundee
    30
    Scotland
    130260070001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BRYMER, Stewart, Prof
    33 Fairfield Road
    West Ferry
    DD5 1PL Dundee
    Director
    33 Fairfield Road
    West Ferry
    DD5 1PL Dundee
    ScotlandBritishSolicitor1045350001
    GIBLEN, Kathleen
    Treetops
    1 Invergowrie Drive
    DD2 1RD Dundee
    Angus
    Director
    Treetops
    1 Invergowrie Drive
    DD2 1RD Dundee
    Angus
    ScotlandBritishCompany Director30440003
    KASHMIRI, Nazir Ahmed, Me
    Christian Road
    DD5 1NE Broughty Ferry
    2
    Dundee
    Director
    Christian Road
    DD5 1NE Broughty Ferry
    2
    Dundee
    ScotlandBritishDirector171016570001
    KASHMIRI, Nobeela
    2 Christian Road
    Broughty Ferry
    DD5 1NE Dundee
    Director
    2 Christian Road
    Broughty Ferry
    DD5 1NE Dundee
    ScotlandBritishDirector95991330001

    Who are the persons with significant control of QDECCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rizvan Aboobaker
    Albert Street
    DD4 6QA Dundee
    211a
    May 20, 2017
    Albert Street
    DD4 6QA Dundee
    211a
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does QDECCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 21, 2008
    Delivered On Sep 02, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 1 10 mains loan dundee, flat 2 10 mains loan dundee, flat 3 10 mains loan dundee, flat 1 16 mains loan dundee, flat 2 16 mains loan dundee, flat 3 16 mains loan dundee, 1ST floor 80 dura street dundee, 2ND floor 80 dura street dundee and land for development at eliza street dundee ANG11187 ANG29488 ANG30191 and ANG11187.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 02, 2008Registration of a charge (410)
    • Dec 01, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Aug 07, 2008
    Delivered On Aug 13, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 2008Registration of a charge (410)
    • May 03, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 19, 2007
    Delivered On Dec 20, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at eliza street, dura street, molison street and mains loan, dundee ANG11187.
    Persons Entitled
    • Munro Bridging Finance Limited
    Transactions
    • Dec 20, 2007Registration of a charge (410)
    • Aug 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 07, 2007
    Delivered On Dec 13, 2007
    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
    • Munro Bridging Finance Limited
    Transactions
    • Dec 13, 2007Registration of a charge (410)
    • Aug 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 29, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    Obligations in terms of missives
    Short particulars
    Land at eliza street, dura street amd mains loan, dundee.
    Persons Entitled
    • Dundee City Council
    Transactions
    • Apr 12, 2006Registration of a charge (410)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (419a)

    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