QWERTY100 LTD

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

    Company NameQWERTY100 LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC565807
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of QWERTY100 LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is QWERTY100 LTD located?

    Registered Office Address
    Ellersley House
    30 Miller Road
    KA7 2AY Ayr
    Undeliverable Registered Office AddressNo

    What were the previous names of QWERTY100 LTD?

    Previous Company Names
    Company NameFromUntil
    MCGILL SCOTLAND LTDMar 14, 2019Mar 14, 2019
    CATALUS ENERGY INVESTMENTS LIMITEDMay 12, 2017May 12, 2017

    What are the latest accounts for QWERTY100 LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2021
    Next Accounts Due OnMar 31, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What is the status of the latest confirmation statement for QWERTY100 LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 11, 2023
    Next Confirmation Statement DueMay 25, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2022
    OverdueYes

    What are the latest filings for QWERTY100 LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2nd Floor 18 Bothwell Street Glasgow G2 6NU to Ellersley House 30 Miller Road Ayr KA7 2AY on May 08, 2024

    3 pagesAD01

    Registered office address changed from Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on Nov 16, 2022

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Cessation of Graeme Robert Carling as a person with significant control on May 10, 2020

    1 pagesPSC07

    Registered office address changed from Mcgill Harrison Road Dundee DD2 3SN Scotland to Affinity Business Centre Harrison Road Dundee DD2 3SN on May 12, 2022

    1 pagesAD01

    Certificate of change of name

    Company name changed mcgill scotland LTD\certificate issued on 31/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 31, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 31, 2021

    RES15

    Notification of United Capital Investments Limited as a person with significant control on May 10, 2020

    2 pagesPSC02

    Termination of appointment of Graeme Robert Carling as a director on Oct 03, 2021

    1 pagesTM01

    Termination of appointment of Fraser James Kirk as a director on Jun 29, 2021

    1 pagesTM01

    Termination of appointment of Sydney Robert Fudge as a director on Jun 29, 2021

    1 pagesTM01

    Appointment of Mr Kevan Sturrock as a director on Jun 29, 2021

    2 pagesAP01

    Termination of appointment of Kevan Sturrock as a director on Jun 29, 2021

    1 pagesTM01

    Appointment of Mr Sydney Robert Fudge as a director on Jun 29, 2021

    2 pagesAP01

    Appointment of Mr Fraser James Kirk as a director on Jun 29, 2021

    2 pagesAP01

    Termination of appointment of Sydney Robert Fudge as a director on Jun 29, 2021

    1 pagesTM01

    Termination of appointment of Fraser James Kirk as a director on Jun 29, 2021

    1 pagesTM01

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

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

    17 pagesAA

    Termination of appointment of Chris Ferriday as a director on Mar 03, 2021

    1 pagesTM01

    Satisfaction of charge SC5658070001 in full

    4 pagesMR04

    Satisfaction of charge SC5658070002 in full

    4 pagesMR04

    Termination of appointment of Silvie Gowans as a director on Sep 17, 2020

    1 pagesTM01

    Termination of appointment of Douglas Thomson as a director on Sep 17, 2020

    1 pagesTM01

    Second filing of Confirmation Statement dated May 11, 2019

    11 pagesRP04CS01

    Who are the officers of QWERTY100 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STURROCK, Kevan
    30 Miller Road
    KA7 2AY Ayr
    Ellersley House
    Director
    30 Miller Road
    KA7 2AY Ayr
    Ellersley House
    ScotlandBritishChief Financial Officer266464860001
    CARLING, Graeme Robert
    Harrison Road
    DD2 3SN Dundee
    Mcgill
    Scotland
    Director
    Harrison Road
    DD2 3SN Dundee
    Mcgill
    Scotland
    ScotlandBritishDirector135443280002
    FERRIDAY, Chris
    Harrison Road
    DD2 3SN Dundee
    Mcgill
    Scotland
    Director
    Harrison Road
    DD2 3SN Dundee
    Mcgill
    Scotland
    ScotlandBritishOperations Director263319350001
    FUDGE, Sydney Robert
    Harrison Road
    DD2 3SN Dundee
    Mcgill
    Scotland
    Director
    Harrison Road
    DD2 3SN Dundee
    Mcgill
    Scotland
    ScotlandBritishChairman10630480001
    FUDGE, Sydney Robert
    Harrison Road
    DD2 3SN Dundee
    Mcgill
    Scotland
    Director
    Harrison Road
    DD2 3SN Dundee
    Mcgill
    Scotland
    ScotlandBritishChairman10630480001
    GOWANS, Silvie
    Harrison Road
    DD2 3SN Dundee
    Mcgill
    Scotland
    Director
    Harrison Road
    DD2 3SN Dundee
    Mcgill
    Scotland
    ScotlandBritishHr Director263319110001
    KIRK, Fraser James
    Harrison Road
    DD2 3SN Dundee
    Mcgill
    Scotland
    Director
    Harrison Road
    DD2 3SN Dundee
    Mcgill
    Scotland
    United KingdomBritishMarketing Director257748960001
    KIRK, Fraser James
    Harrison Road
    DD2 3SN Dundee
    Mcgill
    Scotland
    Director
    Harrison Road
    DD2 3SN Dundee
    Mcgill
    Scotland
    United KingdomBritishCommunications Director257748960001
    STURROCK, Kevan
    Ordie
    AB34 5LS Aboyne
    East Croft
    Scotland
    Director
    Ordie
    AB34 5LS Aboyne
    East Croft
    Scotland
    ScotlandBritishFinance Director260125650001
    THOMSON, Douglas
    Harrison Road
    DD2 3SN Dundee
    Affinity House
    Scotland
    Director
    Harrison Road
    DD2 3SN Dundee
    Affinity House
    Scotland
    ScotlandBritishDirector270395100001

    Who are the persons with significant control of QWERTY100 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Andrew Square
    EH2 2AF Edinburgh
    9-10
    Scotland
    May 10, 2020
    St. Andrew Square
    EH2 2AF Edinburgh
    9-10
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration NumberSc494880
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Graeme Robert Carling
    Harrison Road
    DD2 3SN Dundee
    Affinity Business Centre
    Scotland
    May 12, 2017
    Harrison Road
    DD2 3SN Dundee
    Affinity Business Centre
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Nabarro Olswang Llp
    United Kingdom
    May 12, 2017
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Nabarro Olswang Llp
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10767521
    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 QWERTY100 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 30, 2020
    Delivered On Apr 13, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 13, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jun 10, 2019
    Delivered On Jun 10, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finanace LTD
    Transactions
    • Jun 10, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jun 07, 2019
    Delivered On Jun 07, 2019
    Satisfied
    Brief description
    Subjects at harrison road, dundee.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lendinvest Security Trustees Limited
    Transactions
    • Jun 07, 2019Registration of a charge (MR01)
    • Feb 04, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 29, 2019
    Delivered On May 31, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lendinvest Security Trustees Limited
    Transactions
    • May 31, 2019Registration of a charge (MR01)
    • Feb 04, 2021Satisfaction of a charge (MR04)

    Does QWERTY100 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2022Commencement of winding up
    Jun 17, 2022Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Annette Menzies
    2nd Floor, 18 Bothwell Street
    G2 6NU Glasgow
    practitioner
    2nd Floor, 18 Bothwell Street
    G2 6NU Glasgow
    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