QRG CONSULTING LTD

Company Documents

DateDescription
23/07/2523 July 2025 Registered office address changed from C/O Grant Thornton Uk Advisory & Tax Llp Level 8 110 Queen Street Glasgow G1 3BX to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on 2025-07-23

View Document

14/05/2514 May 2025 Registered office address changed from C/O Grant Thornton Uk Llp 110 Queen Street Level 8 Glasgow G1 3BX to C/O Grant Thornton Uk Advisory & Tax Llp Level 8 110 Queen Street Glasgow G1 3BX on 2025-05-14

View Document

21/08/2421 August 2024 Court order in a winding-up (& Court Order attachment)

View Document

20/08/2420 August 2024 Registered office address changed from Suite 0543, 11 Glebe Street Dumfries DG1 2LQ Scotland to C/O Grant Thornton Uk Llp 110 Queen Street Level 8 Glasgow G1 3BX on 2024-08-20

View Document

31/07/2431 July 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

25/07/2425 July 2024 Cessation of John Irvin as a person with significant control on 2024-07-23

View Document

25/07/2425 July 2024 Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-07-23

View Document

25/07/2425 July 2024 Registered office address changed from 11 Glebe Street Dumfries DG1 2LQ Scotland to Suite 0543, 11 Glebe Street Dumfries DG1 2LQ on 2024-07-25

View Document

24/07/2424 July 2024 Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-07-23

View Document

24/07/2424 July 2024 Termination of appointment of John Irvin as a director on 2024-07-23

View Document

24/07/2424 July 2024 Termination of appointment of John Irvin as a secretary on 2024-07-23

View Document

24/07/2424 July 2024 Certificate of change of name

View Document

24/07/2424 July 2024 Registered office address changed from 20-23 C/O Clarity Accounting Woodside Place Glasgow G3 7QL Scotland to 11 Glebe Street Dumfries DG1 2LQ on 2024-07-24

View Document

19/01/2419 January 2024 Director's details changed for Mr John Irvin on 2024-01-14

View Document

19/01/2419 January 2024 Change of details for Mr John Irvin as a person with significant control on 2024-01-19

View Document

18/01/2418 January 2024 Secretary's details changed for Mr John Irvin on 2024-01-18

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

25/08/2325 August 2023 Registered office address changed from 4 White Court Largs KA30 8TL Scotland to 20-23 Woodside Place Glasgow G3 7QL on 2023-08-25

View Document

25/08/2325 August 2023 Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to 20-23 C/O Clarity Accounting Woodside Place Glasgow G3 7QL on 2023-08-25

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

09/01/239 January 2023 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM PAXTON HOUSE 11 WOODSIDE CRESCENT CHARING CROSS GLASGOW G3 7UL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/07/156 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IRVIN / 02/09/2014

View Document

06/11/146 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN IRVIN / 02/09/2014

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN IRVIN / 02/09/2014

View Document

03/11/143 November 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IRVIN / 02/09/2014

View Document

03/10/143 October 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 4 WHITE COURT LARGS AYRSHIRE KA30 8TL SCOTLAND

View Document

11/05/1411 May 2014 REGISTERED OFFICE CHANGED ON 11/05/2014 FROM C/O C/O CHURCHILL & CO C/O LAVERY & CO 65 BATH STREET GLASGOW G2 2BX

View Document

31/10/1331 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/10/111 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM C/O CHURCHILL & CO C/O LAVERY & CO 65 BATH STREET GLASGOW G2 2DD UNITED KINGDOM

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED LOCHCYCLE LIMITED CERTIFICATE ISSUED ON 13/12/10

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN UNITED KINGDOM

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR JOHN IRVIN

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MR JOHN IRVIN

View Document

02/09/102 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company