CIQUAL LIMITED

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

    Company NameCIQUAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC330525
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CIQUAL LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CIQUAL LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CIQUAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for CIQUAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    23 pagesAM23(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Creditors’ decision on administrator’s proposals

    42 pagesAM07(Scot)

    Statement of affairs AM02SOASCOT

    12 pagesAM02(Scot)

    Notice of Administrator's proposal

    40 pagesAM03(Scot)

    Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Apr 17, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Confirmation statement made on Sep 06, 2018 with updates

    11 pagesCS01

    Cancellation of shares. Statement of capital on Aug 02, 2018

    • Capital: GBP 17,136.95
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Satisfaction of charge SC3305250001 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Aug 02, 2018

    • Capital: GBP 411,166.87
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    The company be authorised to enter into the buyback agreement for the purchase of shares in the capital of the company 02/08/2018
    RES13

    Statement of capital following an allotment of shares on Jul 27, 2018

    • Capital: GBP 19,917.92
    4 pagesSH01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Sep 30, 2017

    12 pagesAA

    Confirmation statement made on Sep 06, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    9 pagesAA

    Confirmation statement made on Sep 06, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2015

    9 pagesAA

    Termination of appointment of John Joseph Mcelroy as a director on Mar 21, 2016

    1 pagesTM01

    Termination of appointment of David Bonner as a director on Mar 01, 2016

    1 pagesTM01

    Who are the officers of CIQUAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    133157900001
    COURSEY, Court
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    United KingdomAmerican184292560001
    STURGESS, Andrew Charles
    Buittle
    DG7 1NJ Castle Douglas
    Cullinaw House
    United Kingdom
    Director
    Buittle
    DG7 1NJ Castle Douglas
    Cullinaw House
    United Kingdom
    United KingdomBritish152833340001
    WALLS, Thomas, Dr
    31 Stoneyflatts
    EH30 9XT South Queensferry
    Edinburgh
    Director
    31 Stoneyflatts
    EH30 9XT South Queensferry
    Edinburgh
    United KingdomBritish127093050001
    MCELROY, John Joseph
    Apartment 11/12
    38 Woodrow Road
    G41 5PN Glasgow
    Lanarkshire
    Secretary
    Apartment 11/12
    38 Woodrow Road
    G41 5PN Glasgow
    Lanarkshire
    British109739370001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BONNER, David
    17 Markethill Road
    G74 4AA East Kilbride
    Lanarkshire
    Director
    17 Markethill Road
    G74 4AA East Kilbride
    Lanarkshire
    British124614240001
    MCCORMACK, John
    Craighall
    2 Balmuldy Road Bishopbriggs
    G64 3BS Glasgow
    Director
    Craighall
    2 Balmuldy Road Bishopbriggs
    G64 3BS Glasgow
    ScotlandBritish80827690002
    MCELROY, John Joseph
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    ScotlandBritish109739370003
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of CIQUAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Apr 06, 2016
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    No
    Legal FormLocal Government Body
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CIQUAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 05, 2014
    Delivered On Jun 06, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Par Equity LLP as Security Trustee
    Transactions
    • Jun 06, 2014Registration of a charge (MR01)
    • Aug 23, 2018Satisfaction of a charge (MR04)

    Does CIQUAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2019Administration started
    Apr 20, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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