CIQUAL LIMITED
Overview
| Company Name | CIQUAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC330525 |
| 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 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 Address | No |
What are the latest accounts for CIQUAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for CIQUAL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Move from Administration to Dissolution | 23 pages | AM23(Scot) | ||||||||||||||||||
Administrator's progress report | 21 pages | AM10(Scot) | ||||||||||||||||||
Administrator's progress report | 23 pages | AM10(Scot) | ||||||||||||||||||
Creditors’ decision on administrator’s proposals | 42 pages | AM07(Scot) | ||||||||||||||||||
Statement of affairs AM02SOASCOT | 12 pages | AM02(Scot) | ||||||||||||||||||
Notice of Administrator's proposal | 40 pages | AM03(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 pages | AD01 | ||||||||||||||||||
Appointment of an administrator | 3 pages | AM01(Scot) | ||||||||||||||||||
Confirmation statement made on Sep 06, 2018 with updates | 11 pages | CS01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Aug 02, 2018
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Satisfaction of charge SC3305250001 in full | 4 pages | MR04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 02, 2018
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 27, 2018
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a small company made up to Sep 30, 2017 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 06, 2017 with updates | 4 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Sep 30, 2016 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 06, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Sep 30, 2015 | 9 pages | AA | ||||||||||||||||||
Termination of appointment of John Joseph Mcelroy as a director on Mar 21, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Bonner as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of CIQUAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | 133157900001 | |||||||
| COURSEY, Court | Director | Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh C/O Frp Advisory Llp | United Kingdom | American | 184292560001 | |||||
| STURGESS, Andrew Charles | Director | Buittle DG7 1NJ Castle Douglas Cullinaw House United Kingdom | United Kingdom | British | 152833340001 | |||||
| WALLS, Thomas, Dr | Director | 31 Stoneyflatts EH30 9XT South Queensferry Edinburgh | United Kingdom | British | 127093050001 | |||||
| MCELROY, John Joseph | Secretary | Apartment 11/12 38 Woodrow Road G41 5PN Glasgow Lanarkshire | British | 109739370001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BONNER, David | Director | 17 Markethill Road G74 4AA East Kilbride Lanarkshire | British | 124614240001 | ||||||
| MCCORMACK, John | Director | Craighall 2 Balmuldy Road Bishopbriggs G64 3BS Glasgow | Scotland | British | 80827690002 | |||||
| MCELROY, John Joseph | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | Scotland | British | 109739370003 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of CIQUAL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Scottish Enterprise | Apr 06, 2016 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Does CIQUAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does CIQUAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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