ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RQC Limited

RQC Limited is a dissolved company incorporated on 14 October 1996 with the registered office located in Glasgow, City of Glasgow. RQC Limited was registered 28 years ago.
Status
Dissolved
Dissolved on 10 August 2024 (1 year ago)
Was 27 years old at the time of dissolution
Following liquidation
Company No
SC168986
Private limited company
Scottish Company
Age
28 years
Incorporated 14 October 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 October 2022 (2 years 11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
130 St. Vincent Street
Glasgow
G2 5HF
Address changed on 28 Dec 2022 (2 years 8 months ago)
Previous address was 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland
Telephone
+1(716)633-2450
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in Scotland • Born in Jun 1968
Director • Finance Director • British • Lives in Scotland • Born in Apr 1978
Director • Managing Director • British • Lives in Scotland • Born in Aug 1967
Regent Quay Development Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
L&S RQDC Ltd
Sarah ANN Campbell, Andrew Duncan Macgilp, and 1 more are mutual people.
Active
Esr Europe Lspim Limited
Sarah ANN Campbell, Andrew Duncan Macgilp, and 1 more are mutual people.
Active
RR Sea Stafford Limited
Sarah ANN Campbell and Derek McDonald are mutual people.
Active
Quay West Estate Company Limited
Sarah ANN Campbell and Andrew Duncan Macgilp are mutual people.
Active
RR Sea Strand Limited
Sarah ANN Campbell and Derek McDonald are mutual people.
Active
RR Sea Hanover St. Limited
Sarah ANN Campbell and Derek McDonald are mutual people.
Active
RR Sea Dundee Limited
Sarah ANN Campbell and Derek McDonald are mutual people.
Active
RR Sea St. Helens Limited
Sarah ANN Campbell and Derek McDonald are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£266.56K
Increased by £137.36K (+106%)
Turnover
Unreported
Decreased by £269.73K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£342.33K
Decreased by £1.16M (-77%)
Total Liabilities
-£249.54K
Decreased by £1.72M (-87%)
Net Assets
£92.79K
Increased by £554.21K (-120%)
Debt Ratio (%)
73%
Decreased by 57.79% (-44%)
Latest Activity
Dissolved After Liquidation
1 Year Ago on 10 Aug 2024
Registered Address Changed
2 Years 8 Months Ago on 28 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 22 Nov 2022
Full Accounts Submitted
2 Years 11 Months Ago on 3 Oct 2022
Regent Quay Development Company Limited (PSC) Details Changed
3 Years Ago on 22 Nov 2021
Registered Address Changed
3 Years Ago on 22 Nov 2021
Confirmation Submitted
3 Years Ago on 5 Oct 2021
Small Accounts Submitted
4 Years Ago on 10 Jun 2021
Small Accounts Submitted
4 Years Ago on 12 Nov 2020
Confirmation Submitted
4 Years Ago on 28 Oct 2020
Get Credit Report
Discover RQC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Aug 2024
Submitted on 10 May 2024
Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 28 December 2022
Submitted on 28 Dec 2022
Resolutions
Submitted on 22 Dec 2022
Resolutions
Submitted on 22 Dec 2022
Confirmation statement made on 5 October 2022 with no updates
Submitted on 22 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 3 Oct 2022
Change of details for Regent Quay Development Company Limited as a person with significant control on 22 November 2021
Submitted on 2 Dec 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 22 November 2021
Submitted on 22 Nov 2021
Confirmation statement made on 5 October 2021 with no updates
Submitted on 5 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year