About

Registered Number: SC168986
Date of Incorporation: 14/10/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Venlaw, 349 Bath Street, Glasgow, G2 4AA,

 

Rqc Ltd was established in 1996, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 02 October 2019
CH01 - Change of particulars for director 05 September 2019
CH01 - Change of particulars for director 05 September 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 06 July 2017
AP01 - Appointment of director 22 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 16 May 2017
AD01 - Change of registered office address 11 November 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 04 October 2016
MR01 - N/A 25 May 2016
MR01 - N/A 17 May 2016
MR01 - N/A 12 May 2016
AA01 - Change of accounting reference date 27 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 22 October 2015
AP01 - Appointment of director 10 March 2015
AD01 - Change of registered office address 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 17 November 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 23 October 2013
AP01 - Appointment of director 16 August 2013
AA - Annual Accounts 30 January 2013
CH01 - Change of particulars for director 03 January 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 27 October 2003
287 - Change in situation or address of Registered Office 11 June 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 22 December 2001
363s - Annual Return 22 October 2001
410(Scot) - N/A 04 October 2001
410(Scot) - N/A 19 June 2001
419a(Scot) - N/A 07 June 2001
419a(Scot) - N/A 07 June 2001
419a(Scot) - N/A 07 June 2001
410(Scot) - N/A 06 June 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 02 October 2000
410(Scot) - N/A 19 July 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 29 October 1997
410(Scot) - N/A 10 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
410(Scot) - N/A 06 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
287 - Change in situation or address of Registered Office 30 December 1996
225 - Change of Accounting Reference Date 30 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
CERTNM - Change of name certificate 25 October 1996
NEWINC - New incorporation documents 14 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Fully Satisfied

N/A

A registered charge 10 May 2016 Fully Satisfied

N/A

A registered charge 10 May 2016 Fully Satisfied

N/A

Standard security 18 September 2001 Fully Satisfied

N/A

Standard security 15 June 2001 Fully Satisfied

N/A

Floating charge 17 May 2001 Fully Satisfied

N/A

Assignation 12 July 2000 Fully Satisfied

N/A

Standard security 23 December 1996 Fully Satisfied

N/A

Bond & floating charge 17 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.