About

Registered Number: SC158031
Date of Incorporation: 16/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 45 Firhill Road, Glasgow, G20 7BE,

 

Q.C. Consultants & Project Managers Ltd was registered on 16 May 1995, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, Ian 29 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 26 May 2017
AD01 - Change of registered office address 16 February 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 15 December 2011
TM02 - Termination of appointment of secretary 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 30 March 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 15 November 2010
AP01 - Appointment of director 25 October 2010
AP01 - Appointment of director 20 August 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 05 July 2010
AR01 - Annual Return 11 June 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 04 December 2009
AA - Annual Accounts 01 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
363s - Annual Return 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 17 December 2002
410(Scot) - N/A 15 November 2002
363s - Annual Return 13 June 2002
410(Scot) - N/A 06 September 2001
AA - Annual Accounts 23 August 2001
410(Scot) - N/A 10 July 2001
410(Scot) - N/A 20 June 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 25 June 1999
410(Scot) - N/A 22 March 1999
AA - Annual Accounts 28 January 1999
410(Scot) - N/A 29 October 1998
410(Scot) - N/A 28 August 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 11 July 1997
287 - Change in situation or address of Registered Office 06 June 1997
287 - Change in situation or address of Registered Office 03 June 1997
AUD - Auditor's letter of resignation 11 April 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 21 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1996
287 - Change in situation or address of Registered Office 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
NEWINC - New incorporation documents 16 May 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 08 November 2002 Outstanding

N/A

Standard security 28 August 2001 Outstanding

N/A

Standard security 28 June 2001 Outstanding

N/A

Standard security 05 June 2001 Outstanding

N/A

Floating charge 04 March 1999 Outstanding

N/A

Standard security 19 October 1998 Outstanding

N/A

Standard security 20 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.