RQC LIMITED

Company Documents

DateDescription
10/08/2410 August 2024 Final Gazette dissolved following liquidation

View Document

10/05/2410 May 2024 Final account prior to dissolution in MVL (final account attached)

View Document

28/12/2228 December 2022 Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 2022-12-28

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/12/212 December 2021 Change of details for Regent Quay Development Company Limited as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1689860010

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1689860011

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1689860012

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR DEREK MCDONALD

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1689860012

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1689860011

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1689860010

View Document

27/04/1627 April 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

22/10/1522 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR ANDREW DUNCAN MACGILP

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR DOUGLAS ALEXANDER CUMINE

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PARKER

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL KENNEDY

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 14 NELSON STREET EDINBURGH LOTHIAN EH3 6LG

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY RUSSELL PARKER

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FINLAY

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN FIDDES

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR DEREK PORTER

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/11/1417 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM FIDDES / 14/10/2013

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR NIGEL WILLIAM RICHARD KENNEDY

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM FIDDES / 03/01/2013

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM FIDDES / 14/10/2012

View Document

24/10/1224 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNEDY

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT

View Document

10/11/1110 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL PARKER / 14/10/2010

View Document

22/10/1022 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PARKER / 14/10/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RAPHAEL MICHAEL KENNEDY / 14/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IRVIN FINLAY / 14/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PARKER / 14/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM FIDDES / 14/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WRIGHT / 14/10/2009

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 13 JAMES STREET ABERDEEN AB11 5AP

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 PARTIC OF MORT/CHARGE *****

View Document

19/06/0119 June 2001 PARTIC OF MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

07/06/017 June 2001 DEC MORT/CHARGE *****

View Document

06/06/016 June 2001 PARTIC OF MORT/CHARGE *****

View Document

25/10/0025 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/07/0019 July 2000 PARTIC OF MORT/CHARGE *****

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 PARTIC OF MORT/CHARGE *****

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 PARTIC OF MORT/CHARGE *****

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/04/97

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 COMPANY NAME CHANGED SHOREBAY LIMITED CERTIFICATE ISSUED ON 28/10/96

View Document

14/10/9614 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information