ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Qwerty 101 Ltd

Qwerty 101 Ltd is an active company incorporated on 5 November 2015 with the registered office located in Blairgowrie, Perth and Kinross. Qwerty 101 Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC519640
Private limited company
Scottish Company
Age
9 years
Incorporated 5 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1023 days
Dated 4 November 2021 (3 years ago)
Next confirmation dated 4 November 2022
Was due on 18 November 2022 (2 years 9 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1102 days
For period 1 Dec30 Nov 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2021
Was due on 31 August 2022 (3 years ago)
Contact
Address
Cascade, 13 High Street
Coupar Angus
Blairgowrie
PH13 9DB
Scotland
Address changed on 24 Aug 2022 (3 years ago)
Previous address was 66 Tay Street Perth PH2 8RA Scotland
Telephone
0121 5535599
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1970
Garland Properties Dundee Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Angus Engineering Ltd
Mr Mark Harris is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
30 Nov 2019
For period 30 Nov30 Nov 2019
Traded for 12 months
Cash in Bank
Unreported
Decreased by £35.8K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£125.21K
Decreased by £19.05K (-13%)
Total Liabilities
-£58.47K
Decreased by £35.42K (-38%)
Net Assets
£66.74K
Increased by £16.36K (+32%)
Debt Ratio (%)
47%
Decreased by 18.38% (-28%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 9 Feb 2024
Compulsory Gazette Notice
1 Year 8 Months Ago on 2 Jan 2024
Mr Mark Harris Appointed
1 Year 10 Months Ago on 6 Nov 2023
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 10 Oct 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 19 Sep 2023
Charles Jason Penman Resigned
3 Years Ago on 26 Aug 2022
Garland Properties Dundee Ltd (PSC) Appointed
3 Years Ago on 26 Aug 2022
Charles Jason Penman (PSC) Resigned
3 Years Ago on 26 Aug 2022
Registered Address Changed
3 Years Ago on 24 Aug 2022
Rasa Penman Resigned
3 Years Ago on 22 Aug 2022
Get Credit Report
Discover Qwerty 101 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jan 2024
Appointment of Mr Mark Harris as a director on 6 November 2023
Submitted on 11 Nov 2023
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 19 Sep 2023
Cessation of Charles Jason Penman as a person with significant control on 26 August 2022
Submitted on 9 Sep 2022
Notification of Garland Properties Dundee Ltd as a person with significant control on 26 August 2022
Submitted on 9 Sep 2022
Termination of appointment of Charles Jason Penman as a director on 26 August 2022
Submitted on 9 Sep 2022
Certificate of change of name
Submitted on 8 Sep 2022
Registered office address changed from 66 Tay Street Perth PH2 8RA Scotland to Cascade, 13 High Street Coupar Angus Blairgowrie PH13 9DB on 24 August 2022
Submitted on 24 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year