Company Information for ABSOLUTE QUALITY ENGINEERING SERVICES (UK) LIMITED
25 BOTHWELL STREET, GLASGOW, G2 6NL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ABSOLUTE QUALITY ENGINEERING SERVICES (UK) LIMITED | |
Legal Registered Office | |
25 BOTHWELL STREET GLASGOW G2 6NL Other companies in AB10 | |
Company Number | SC323514 | |
---|---|---|
Company ID Number | SC323514 | |
Date formed | 2007-05-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HM SECRETARIES LIMITED |
||
JOSEPH YARDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALL MORRICE SECRETARIES LIMITED |
Company Secretary | ||
SIMON HENRY DYER COWIE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENEFICIA LIMITED | Company Secretary | 2018-04-30 | CURRENT | 2018-04-30 | Liquidation | |
WESTMOST ENGINEERING LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2018-03-06 | Liquidation | |
C L 2006 LIMITED | Company Secretary | 2018-01-23 | CURRENT | 2005-10-10 | Active | |
JOCK PROPERTY LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
COALFORD CAMPERS LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
FINDLAY CONSULTING SERVICES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
HS CONSULTANCY SERVICES LIMITED | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Liquidation | |
BUSINESS CONNEXIONS KAZAKHSTAN LIMITED | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
CARJOY UK LIMITED | Company Secretary | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
ESKER SPIRITS LTD | Company Secretary | 2017-08-18 | CURRENT | 2015-10-16 | Active | |
SCE ENERGY LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
GLENESK CATERING LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Dissolved 2018-01-09 | |
GARIOCH FISH BAR LIMITED | Company Secretary | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
RHENCULLEN CONSULTING LIMITED | Company Secretary | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
MCDONALD INVESTMENTS LIMITED | Company Secretary | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
RIVER LODGE HOLIDAY PARK LIMITED | Company Secretary | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
OIL4ALL LIMITED | Company Secretary | 2017-01-10 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
JUST DO IT (HEAVEN 2) LTD | Company Secretary | 2016-12-01 | CURRENT | 2015-01-19 | Liquidation | |
TASK JUNKIES LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
71 BREWING LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2015-06-30 | Active | |
IDLESTAR LIMITED | Company Secretary | 2016-05-19 | CURRENT | 2003-03-03 | In Administration/Administrative Receiver | |
MARINE GEOTECHNICS LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2015-09-28 | Active | |
SKINPAL UK LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2016-05-12 | Dissolved 2017-06-13 | |
PUKU LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2008-09-19 | Liquidation | |
BRIAN A MILLER LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
FRASERMEDIA LTD | Company Secretary | 2016-03-31 | CURRENT | 2007-05-16 | Active - Proposal to Strike off | |
CRATUS FINANCIAL LIMITED | Company Secretary | 2016-03-30 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
WELLGEAR LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2015-06-18 | Active | |
BEACONSFIELD COLLECTIONS LIMITED | Company Secretary | 2016-02-24 | CURRENT | 2014-04-23 | Liquidation | |
AGP OFFSHORE SERVICES LIMITED | Company Secretary | 2016-02-09 | CURRENT | 2013-02-25 | Dissolved 2017-11-07 | |
DIVERSE ENGINEERING SOLUTIONS LIMITED | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
PRISMA INSIGHTS LIMITED | Company Secretary | 2016-01-06 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
SEDCOTECH-UDS-I LTD | Company Secretary | 2015-12-09 | CURRENT | 2015-12-09 | Dissolved 2018-04-17 | |
HKK HOLDINGS (ABERDEEN) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2013-07-17 | Active | |
CRAIBSTONE CARAVAN PARK LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
DSC REALISATIONS LIMITED | Company Secretary | 2015-05-29 | CURRENT | 2009-09-08 | Liquidation | |
HENDERSON SAFETY EXCELLENCE (HSE) LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2014-04-04 | Dissolved 2018-07-31 | |
MCDONALD PROPERTIES (ABERDEEN) LIMITED | Company Secretary | 2015-02-19 | CURRENT | 2007-09-10 | Active | |
GRIFFIN CONSULTING SERVICES LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2015-02-02 | Dissolved 2016-05-10 | |
ZENO & CO LIMITED | Company Secretary | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
TOMAX DRILLING TECHNOLOGY UK LIMITED | Company Secretary | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
BENNACHIE LODGE LIMITED | Company Secretary | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
WSW TRAILERS LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2014-10-09 | Dissolved 2017-05-02 | |
R & B CONSTRUCTION (GRAMPIAN) LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
LANDMARK DEVELOPMENTS (GRAMPIAN) LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
CASHYOURCAR.IN LIMITED | Company Secretary | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2017-09-12 | |
R & B HOMES (GRAMPIAN) LIMITED | Company Secretary | 2014-01-10 | CURRENT | 2014-01-10 | Liquidation | |
THROXENBY LIMITED | Company Secretary | 2013-10-10 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
CENTREFORTH LIMITED | Company Secretary | 2013-09-17 | CURRENT | 2013-07-10 | Dissolved 2015-04-10 | |
NEVISMEADOW LIMITED | Company Secretary | 2013-09-17 | CURRENT | 2013-07-10 | Dissolved 2015-04-10 | |
PAUL OIL LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
SUNDOG COMPUTER SERVICES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 2013-04-04 | Dissolved 2018-07-12 | |
VISTA CONSULT LTD | Company Secretary | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
DUNNOTTAR VIEW LIMITED | Company Secretary | 2013-03-15 | CURRENT | 2013-03-15 | Active - Proposal to Strike off | |
SILVER FOX PLAN B LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2011-03-31 | Dissolved 2016-10-15 | |
UNIVEX CONSULTING LIMITED | Company Secretary | 2012-02-16 | CURRENT | 2005-11-30 | Active - Proposal to Strike off | |
SPRINGCYCLE LIMITED | Company Secretary | 2012-02-15 | CURRENT | 2012-01-24 | Dissolved 2014-10-24 | |
KMT SOLUTIONS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2005-05-23 | Dissolved 2016-01-05 | |
CASSIE CONSULTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-11-01 | Dissolved 2017-07-19 | |
CGC ENGINEERING SERVICES LTD. | Company Secretary | 2012-02-13 | CURRENT | 2005-03-29 | Liquidation | |
AA HAMILTON (UK) LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2007-04-26 | Active - Proposal to Strike off | |
AIKEN REID ENERGY LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
SAYLES CONSULTANCY LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-11-02 | Active | |
BROADFOLD BUSINESS GIFTS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2003-04-24 | Active | |
ERLINDA SERVICES LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2004-03-09 | Active - Proposal to Strike off | |
STEVE GRAY (PLUMBING & HEATING) LTD. | Company Secretary | 2012-02-13 | CURRENT | 2005-03-15 | Active | |
CL OFFSHORE PROJECT MANAGEMENT LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2008-10-22 | Active | |
ALLAN DESIGN LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2009-06-05 | Liquidation | |
STUART MCMULLAN ARCHITECTS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2009-06-05 | Active | |
STEVE FARRELL CONSULTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2011-08-22 | Liquidation | |
N.D. TESTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 1995-07-21 | Active | |
HS CONSULTANCY SERVICES LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2007-05-18 | Active | |
R & B JOINERY (GRAMPIAN) LTD. | Company Secretary | 2012-02-13 | CURRENT | 2008-03-14 | Liquidation | |
INTERNATIONAL MARITIME SYSTEMS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-05-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH YARDLEY / 11/05/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH YARDLEY / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALL MORRICE SECRETARIES LIMITED / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/05/2008 TO 30/04/2008 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 19/02/2008 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-01-23 |
Appointment of Liquidators | 2017-11-14 |
Appointment of Liquidators | 2017-06-13 |
Resolutions for Winding-up | 2017-06-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABSOLUTE QUALITY ENGINEERING SERVICES (UK) LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as ABSOLUTE QUALITY ENGINEERING SERVICES (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ABSOLUTE QUALITY ENGINEERING SERVICES (UK) LTD | Event Date | 2017-10-31 |
I, Stewart MacDonald , Scott-Moncrieff , 25 Bothwell Street, Glasgow, G2 6NL HEREBY GIVE NOTICE that on 31 October 2017 I was appointed Liquidator of the above named company by Resolution of a meeting of Members. I was appointed to replace the former Liquidator Pamela Coyne who resigned and was released on 31 October 2017. This notice is for information only, all creditors will be paid in full. Stewart MacDonald : Liquidator : Scott-Moncrieff : 25 Bothwell Street, Glasgow G2 6NL : 31 October 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABSOLUTE QUALITY ENGINEERING SERVICES (UK) LTD | Event Date | 2017-06-02 |
Pamela Coyne , Scott-Moncrieff Chartered Accountants , 25 Bothwell Street, Glasgow G2 6NL DX GW209 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABSOLUTE QUALITY ENGINEERING SERVICES (UK) LTD | Event Date | 2017-06-02 |
Registered in Scotland Passed At a general meeting of the above-named company duly convened and held at 7 Queens Terrace, Aberdeen AB10 1XL on 2 June 2017 at 12:15pm the following written resolutions: No 1 and No 4 as special resolutions and No 2 and No 3 as ordinary resolutions. "1. THAT the company be wound up voluntarily. 2. THAT Pamela Coyne of Scott-Moncrieff , Glasgow be and she is hereby appointed liquidator for the purpose of such winding-up and that any power conferred on her by the company, or by law, be exercisable by her alone." 3. THAT the remuneration of Pamela Coyne as Liquidator to be approved as outlined in the engagement letter. 4. That the Liquidator be entitled to make a distribution in specie in respect of assets not currently held in cash. Joseph Yardley : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ABSOLUTE QUALITY ENGINEERING SERVICES (UK) LTD | Event Date | 1970-01-01 |
NOTICE is hereby given pursuant to Section 94 of the Insolvency Act 1986 , that a Final Meeting of the Members of the above named company will be held within the offices of Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL on 22 February 2018 at 11:30 am. for the purpose of having an account laid before the Members and to receive the Liquidators report showing how the winding up of the company has been conducted and its property disposed of and hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Stewart MacDonald (Office Holder Number: 8906 ), Liquidator , Scott-Moncrieff, Restructuring & Insolvency , 25 Bothwell Street, Glasgow G2 6NL : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |