QWERTY100 LTD
Overview
Company Name | QWERTY100 LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC565807 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QWERTY100 LTD?
Company Name | From | Until |
---|---|---|
MCGILL SCOTLAND LTD | Mar 14, 2019 | Mar 14, 2019 |
CATALUS ENERGY INVESTMENTS LIMITED | May 12, 2017 | May 12, 2017 |
What are the latest accounts for QWERTY100 LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2021 |
Next Accounts Due On | Mar 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for QWERTY100 LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 11, 2023 |
Next Confirmation Statement Due | May 25, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2022 |
Overdue | Yes |
What are the latest filings for QWERTY100 LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Graeme Robert Carling as a person with significant control on May 10, 2020 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed mcgill scotland LTD\certificate issued on 31/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of United Capital Investments Limited as a person with significant control on May 10, 2020 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Graeme Robert Carling as a director on Oct 03, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fraser James Kirk as a director on Jun 29, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sydney Robert Fudge as a director on Jun 29, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevan Sturrock as a director on Jun 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevan Sturrock as a director on Jun 29, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sydney Robert Fudge as a director on Jun 29, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Fraser James Kirk as a director on Jun 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sydney Robert Fudge as a director on Jun 29, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fraser James Kirk as a director on Jun 29, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Termination of appointment of Chris Ferriday as a director on Mar 03, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC5658070001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC5658070002 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Silvie Gowans as a director on Sep 17, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Thomson as a director on Sep 17, 2020 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated May 11, 2019 | 11 pages | RP04CS01 | ||||||||||
Who are the officers of QWERTY100 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STURROCK, Kevan | Director | 30 Miller Road KA7 2AY Ayr Ellersley House | Scotland | British | Chief Financial Officer | 266464860001 | ||||
CARLING, Graeme Robert | Director | Harrison Road DD2 3SN Dundee Mcgill Scotland | Scotland | British | Director | 135443280002 | ||||
FERRIDAY, Chris | Director | Harrison Road DD2 3SN Dundee Mcgill Scotland | Scotland | British | Operations Director | 263319350001 | ||||
FUDGE, Sydney Robert | Director | Harrison Road DD2 3SN Dundee Mcgill Scotland | Scotland | British | Chairman | 10630480001 | ||||
FUDGE, Sydney Robert | Director | Harrison Road DD2 3SN Dundee Mcgill Scotland | Scotland | British | Chairman | 10630480001 | ||||
GOWANS, Silvie | Director | Harrison Road DD2 3SN Dundee Mcgill Scotland | Scotland | British | Hr Director | 263319110001 | ||||
KIRK, Fraser James | Director | Harrison Road DD2 3SN Dundee Mcgill Scotland | United Kingdom | British | Marketing Director | 257748960001 | ||||
KIRK, Fraser James | Director | Harrison Road DD2 3SN Dundee Mcgill Scotland | United Kingdom | British | Communications Director | 257748960001 | ||||
STURROCK, Kevan | Director | Ordie AB34 5LS Aboyne East Croft Scotland | Scotland | British | Finance Director | 260125650001 | ||||
THOMSON, Douglas | Director | Harrison Road DD2 3SN Dundee Affinity House Scotland | Scotland | British | Director | 270395100001 |
Who are the persons with significant control of QWERTY100 LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
United Capital Investments Limited | May 10, 2020 | St. Andrew Square EH2 2AF Edinburgh 9-10 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Graeme Robert Carling | May 12, 2017 | Harrison Road DD2 3SN Dundee Affinity Business Centre Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Catalus Energy Group Limited | May 12, 2017 | Cannon Place 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Nabarro Olswang Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does QWERTY100 LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does QWERTY100 LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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