Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RQC LIMITED
Company Information for

RQC LIMITED

130 ST. VINCENT STREET, GLASGOW, G2 5HF,
Company Registration Number
SC168986
Private Limited Company
Liquidation

Company Overview

About Rqc Ltd
RQC LIMITED was founded on 1996-10-14 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Rqc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RQC LIMITED
 
Legal Registered Office
130 ST. VINCENT STREET
GLASGOW
G2 5HF
Other companies in EH3
 
Filing Information
Company Number SC168986
Company ID Number SC168986
Date formed 1996-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB330344443  
Last Datalog update: 2023-01-06 13:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RQC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDL (SCOTLAND) HOLDINGS LIMITED   TAYLOR MCINTYRE LIMITED
Is this data useful to you?
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.
Companies with same name RQC LIMITED
The following companies were found which have the same name as RQC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Rqc Associates LLC Maryland Unknown
RQC CONSTRUCTIONS PTY LTD Active Company formed on the 2020-10-26
RQC CONSTRUCTION LLC 5440 NE FOX GLOVE LN POULSBO WA 983708941 Active Company formed on the 2021-12-17
RQC CONSULTANCY SERVICES LIMITED 4 BUCKINGHAM AVENUE WHITEFIELD MANCHESTER UNITED KINGDOM M45 6DJ Dissolved Company formed on the 2015-07-21
RQC CONSULTING LLC California Unknown
RQC CONTRACTORS INCORPORATED New Jersey Unknown
RQC CORPORATION New Jersey Unknown
RQC DELIVERY CORP 8414 NORTH GRADY AVE TAMPA FL 33164 Active Company formed on the 2018-04-09
RQC DEVELOPMENTS PTY LTD Active Company formed on the 2020-09-18
RQC DEVELOPMENTS PTY LTD Active Company formed on the 2020-09-18
RQC DEVELOPERS LLC 100 dutch hill road ste 210 ORANGEBURG NY 10962 Active Company formed on the 2021-10-20
RQC GROUP PTY LTD QLD 4014 Active Company formed on the 2018-01-12
RQC HOSTING LIMITED 2ND FLOOR MALTA HOUSE 36-38 PICCADILLY LONDON GREATER LONDON W1J 0DP Active Company formed on the 2019-01-24
RQC INC Georgia Unknown
RQC INC Georgia Unknown
RQC INC Arkansas Unknown
RQC INCORPORATED California Unknown
RQC LLC 2055 W 136th Ave Suite 100 Broomfield CO 80023 Delinquent Company formed on the 2018-03-26
RQC MANAGEMENT SDN. BHD. Active
RQC Millwork Installations & Services Inc. 5120 Desjardines Dr Burlington Ontario L7L 6K7 Active Company formed on the 2023-07-21

Company Officers of RQC LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANN CAMPBELL
Director 2017-06-19
DOUGLAS ALEXANDER CUMINE
Director 2015-02-11
ANDREW DUNCAN MACGILP
Director 2015-02-19
DEREK MCDONALD
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK PORTER
Director 2015-02-11 2017-05-03
RUSSELL PARKER
Company Secretary 1996-10-21 2015-02-19
ALAN WILLIAM FIDDES
Director 1996-10-21 2015-02-19
JOHN IRVIN FINLAY
Director 1996-10-21 2015-02-19
NIGEL WILLIAM RICHARD KENNEDY
Director 2013-08-16 2015-02-19
RUSSELL PARKER
Director 1996-10-21 2015-02-19
ROBERT WRIGHT
Director 1996-10-21 2011-09-10
GEORGE RAPHAEL MICHAEL KENNEDY
Director 1996-10-21 2011-06-25
BRIAN REID
Nominated Secretary 1996-10-14 1996-10-21
STEPHEN MABBOTT
Nominated Director 1996-10-14 1996-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANN CAMPBELL LSI WEST GEORGE STREET LIMITED Director 2018-04-04 CURRENT 2015-05-29 Liquidation
SARAH ANN CAMPBELL LSI SH SYMONS HOUSE LIMITED Director 2018-03-12 CURRENT 2018-03-12 Liquidation
SARAH ANN CAMPBELL REGENT QUAY DEVELOPMENT COMPANY LIMITED Director 2017-06-19 CURRENT 1986-02-03 Liquidation
SARAH ANN CAMPBELL L&S (BROADWOOD) LIMITED Director 2017-06-19 CURRENT 2015-10-02 Liquidation
SARAH ANN CAMPBELL VIEW CASTLE (PROPERTIES) LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
SARAH ANN CAMPBELL L&S NORFOLK LTD Director 2017-05-03 CURRENT 2015-10-02 Liquidation
SARAH ANN CAMPBELL L&S RQDC LTD Director 2017-05-03 CURRENT 2015-10-02 Active
SARAH ANN CAMPBELL RR SEA STRAND LIMITED Director 2017-03-24 CURRENT 2006-08-25 Active
SARAH ANN CAMPBELL RR SEA DUNDEE LIMITED Director 2017-03-24 CURRENT 2009-05-28 Active
SARAH ANN CAMPBELL RR SEA HANOVER ST. LIMITED Director 2017-03-24 CURRENT 2007-11-02 Active
SARAH ANN CAMPBELL RR SEA ST. HELENS LIMITED Director 2017-03-24 CURRENT 2009-05-28 Active
SARAH ANN CAMPBELL RR SEA STAFFORD LIMITED Director 2017-03-24 CURRENT 2001-02-20 Active
SARAH ANN CAMPBELL CASTSTOP LIMITED Director 2017-03-20 CURRENT 1996-11-19 Liquidation
SARAH ANN CAMPBELL CREDENTIAL TAY HOUSE LIMITED Director 2017-03-20 CURRENT 2003-08-22 Liquidation
SARAH ANN CAMPBELL OLD MILL STUDIOS LIMITED Director 2017-03-20 CURRENT 2007-01-18 Liquidation
SARAH ANN CAMPBELL LILYBANK TERRACE LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
SARAH ANN CAMPBELL SQUEEZE NEWCO 2 LIMITED Director 2017-03-20 CURRENT 2007-06-07 Active
SARAH ANN CAMPBELL SQUEEZE NEWCO (ELMBANK) LIMITED Director 2017-03-20 CURRENT 2009-03-17 Liquidation
SARAH ANN CAMPBELL LEGAL SERVICES CENTRE LIMITED(THE) Director 2017-03-20 CURRENT 1986-01-20 Liquidation
SARAH ANN CAMPBELL OLD RUTHERGLEN ROAD LIMITED Director 2017-03-20 CURRENT 1993-08-12 Liquidation
SARAH ANN CAMPBELL CASTLESTREAM LIMITED Director 2017-03-20 CURRENT 1995-06-08 Liquidation
SARAH ANN CAMPBELL CREDENTIAL BATH STREET LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
SARAH ANN CAMPBELL CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
SARAH ANN CAMPBELL CREDENTIAL (GREENOCK) LIMITED Director 2017-03-20 CURRENT 2005-10-11 Liquidation
SARAH ANN CAMPBELL LILYBANK CHURCH LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
SARAH ANN CAMPBELL CREDENTIAL (WARDPARK NORTH) LIMITED Director 2017-03-10 CURRENT 2007-04-03 Active
SARAH ANN CAMPBELL CREDENTIAL (BAILLIESTON) LIMITED Director 2017-03-06 CURRENT 2006-09-28 Liquidation
SARAH ANN CAMPBELL VIEW CASTLE LIMITED Director 2017-03-06 CURRENT 2007-06-07 Active
SARAH ANN CAMPBELL HAMILTONHILL ESTATES LIMITED Director 2017-03-06 CURRENT 1993-09-09 Liquidation
SARAH ANN CAMPBELL CREDENTIAL CHARING CROSS LIMITED Director 2017-03-06 CURRENT 2000-06-22 Liquidation
SARAH ANN CAMPBELL CREDENTIAL ESTATES LIMITED Director 2017-03-06 CURRENT 2006-02-23 Active
SARAH ANN CAMPBELL STOCK RESIDENTIAL LETTINGS LIMITED Director 2017-03-05 CURRENT 1997-09-09 Active
SARAH ANN CAMPBELL L&S (BRIDGE OF WEIR) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
SARAH ANN CAMPBELL SC TS SCOTLAND LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC DALKEITH LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC AVIEMORE LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC THURSO LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC TS HOLDINGS LIMITED Director 2017-01-19 CURRENT 2015-07-17 Liquidation
SARAH ANN CAMPBELL SC EAST KILBRIDE LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC CRIEFF LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC COWDENBEATH LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC CUPAR LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC RENFREW ROAD LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC ST ROLLOX LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL L&S DEVELOPMENTS TS LIMITED Director 2017-01-19 CURRENT 2015-11-05 Liquidation
SARAH ANN CAMPBELL L&S (BARRHEAD) LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
SARAH ANN CAMPBELL LONDON & SCOTTISH INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2011-09-20 Active
SARAH ANN CAMPBELL LSI SH LOVELL PARK ROAD LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
SARAH ANN CAMPBELL LSI SH CROWN HOUSE LIMITED Director 2016-06-01 CURRENT 2016-06-01 Liquidation
SARAH ANN CAMPBELL LSI SH LP LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
SARAH ANN CAMPBELL L&S KNIGHTSWOOD LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DOUGLAS ALEXANDER CUMINE LSI SH CROWN HOUSE LP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE L&S REIT AM LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
DOUGLAS ALEXANDER CUMINE LSI REIT AM LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2016-02-23
DOUGLAS ALEXANDER CUMINE REGENT QUAY DEVELOPMENT COMPANY LIMITED Director 2015-02-19 CURRENT 1986-02-03 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE LS ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH INVESTMENT FINANCE LIMITED Director 2013-09-05 CURRENT 2006-03-28 Active
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH RESIDENTIAL LIMITED Director 2013-08-05 CURRENT 2013-08-05 Liquidation
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
DOUGLAS ALEXANDER CUMINE CREDENTIAL MANAGEMENT INVESTMENTS LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2014-09-19
DOUGLAS ALEXANDER CUMINE EXCHANGELAW (NO.350) LIMITED Director 2009-03-31 CURRENT 2004-01-26 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PETERBOROUGH) LTD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL (HERMISTON) LTD Director 2007-12-10 CURRENT 2007-12-10 Liquidation
DOUGLAS ALEXANDER CUMINE CLYDE SHOPPING CENTRE LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE ENVIRO POLYMERS LIMITED Director 2007-05-14 CURRENT 2005-11-11 Liquidation
DOUGLAS ALEXANDER CUMINE QUILLCO 157 LIMITED Director 2007-04-01 CURRENT 2003-08-22 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL LOGISTICS (KL) LIMITED Director 2007-04-01 CURRENT 1999-05-18 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (ROCHDALE) Director 2007-04-01 CURRENT 2006-04-19 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL 233 ST VINCENT STREET LIMITED Director 2007-04-01 CURRENT 2001-06-11 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (CAMBUSLANG) LIMITED Director 2007-04-01 CURRENT 2004-12-06 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (MILTON KEYNES) Director 2007-04-01 CURRENT 2006-06-07 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PAISLEY) LIMITED Director 2007-04-01 CURRENT 2006-05-19 Dissolved 2015-05-01
DOUGLAS ALEXANDER CUMINE VIRGINIA COURT DEVELOPMENTS LIMITED Director 2007-04-01 CURRENT 1981-06-18 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF SEVEN LIMITED Director 2007-04-01 CURRENT 1994-08-11 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL SHOP LIMITED Director 2007-04-01 CURRENT 2004-03-12 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL MUIRHOUSE LIMITED Director 2007-04-01 CURRENT 2005-07-07 Liquidation
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Director 2007-04-01 CURRENT 1987-08-07 Liquidation
DOUGLAS ALEXANDER CUMINE DUMBARTON ROAD LIMITED Director 2007-04-01 CURRENT 1990-01-25 Liquidation
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION (SHEFFIELD) LTD Director 2006-12-07 CURRENT 2000-06-22 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION LTD Director 2006-12-07 CURRENT 2001-06-11 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE RTC TYRES LIMITED Director 2006-12-07 CURRENT 1999-09-27 Liquidation
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Director 2005-03-07 CURRENT 2004-12-23 Dissolved 2014-08-15
ANDREW DUNCAN MACGILP REGENT QUAY DEVELOPMENT COMPANY LIMITED Director 2015-02-19 CURRENT 1986-02-03 Liquidation
ANDREW DUNCAN MACGILP LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-12-10 CURRENT 2013-05-28 Active
DEREK MCDONALD REGENT QUAY DEVELOPMENT COMPANY LIMITED Director 2017-06-01 CURRENT 1986-02-03 Liquidation
DEREK MCDONALD L & S (BELHAVEN) LTD Director 2017-03-22 CURRENT 2016-07-28 Active
DEREK MCDONALD CASTSTOP LIMITED Director 2017-03-20 CURRENT 1996-11-19 Liquidation
DEREK MCDONALD CREDENTIAL TAY HOUSE LIMITED Director 2017-03-20 CURRENT 2003-08-22 Liquidation
DEREK MCDONALD OLD MILL STUDIOS LIMITED Director 2017-03-20 CURRENT 2007-01-18 Liquidation
DEREK MCDONALD LILYBANK TERRACE LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
DEREK MCDONALD SQUEEZE NEWCO 2 LIMITED Director 2017-03-20 CURRENT 2007-06-07 Active
DEREK MCDONALD SQUEEZE NEWCO (ELMBANK) LIMITED Director 2017-03-20 CURRENT 2009-03-17 Liquidation
DEREK MCDONALD LEGAL SERVICES CENTRE LIMITED(THE) Director 2017-03-20 CURRENT 1986-01-20 Liquidation
DEREK MCDONALD OLD RUTHERGLEN ROAD LIMITED Director 2017-03-20 CURRENT 1993-08-12 Liquidation
DEREK MCDONALD CASTLESTREAM LIMITED Director 2017-03-20 CURRENT 1995-06-08 Liquidation
DEREK MCDONALD CREDENTIAL BATH STREET LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
DEREK MCDONALD CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
DEREK MCDONALD CREDENTIAL (GREENOCK) LIMITED Director 2017-03-20 CURRENT 2005-10-11 Liquidation
DEREK MCDONALD LILYBANK CHURCH LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
DEREK MCDONALD CREDENTIAL (BAILLIESTON) LIMITED Director 2017-03-10 CURRENT 2006-09-28 Liquidation
DEREK MCDONALD CREDENTIAL (WARDPARK NORTH) LIMITED Director 2017-03-10 CURRENT 2007-04-03 Active
DEREK MCDONALD CREDENTIAL (WARDPARK SOUTH) LIMITED Director 2017-03-10 CURRENT 2007-04-03 Liquidation
DEREK MCDONALD VIEW CASTLE LIMITED Director 2017-03-06 CURRENT 2007-06-07 Active
DEREK MCDONALD HAMILTONHILL ESTATES LIMITED Director 2017-03-06 CURRENT 1993-09-09 Liquidation
DEREK MCDONALD CREDENTIAL CHARING CROSS LIMITED Director 2017-03-06 CURRENT 2000-06-22 Liquidation
DEREK MCDONALD STOCK RESIDENTIAL LETTINGS LIMITED Director 2017-03-05 CURRENT 1997-09-09 Active
DEREK MCDONALD LSI SH LOVELL PARK ROAD LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
DEREK MCDONALD LSI SH CROWN HOUSE LIMITED Director 2016-06-01 CURRENT 2016-06-01 Liquidation
DEREK MCDONALD LSI SH LP LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
DEREK MCDONALD LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2016-01-13 CURRENT 2013-05-28 Active
DEREK MCDONALD LSI WEST GEORGE STREET LIMITED Director 2016-01-05 CURRENT 2015-05-29 Liquidation
DEREK MCDONALD LSI SH CROWN HOUSE LP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Dissolved 2017-08-15
DEREK MCDONALD L&S KNIGHTSWOOD LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DEREK MCDONALD L&S REIT AM LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
DEREK MCDONALD L&S (STRAITON) LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
DEREK MCDONALD LSI REIT AM LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2016-02-23
DEREK MCDONALD L&S NORFOLK LTD Director 2015-10-02 CURRENT 2015-10-02 Liquidation
DEREK MCDONALD L&S RQDC LTD Director 2015-10-02 CURRENT 2015-10-02 Active
DEREK MCDONALD L&S (BROADWOOD) LIMITED Director 2015-10-02 CURRENT 2015-10-02 Liquidation
DEREK MCDONALD LONDON & SCOTTISH STUDENT HOUSING LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
DEREK MCDONALD SC TS SCOTLAND LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC DALKEITH LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC AVIEMORE LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC THURSO LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC EAST KILBRIDE LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC CRIEFF LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC COWDENBEATH LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC CUPAR LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC RENFREW ROAD LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC ST ROLLOX LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC TS HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Liquidation
DEREK MCDONALD LONDON & SCOTTISH INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2011-09-20 Active
DEREK MCDONALD KF INVESTMENTS (SCOTLAND) LTD Director 2014-12-12 CURRENT 2014-12-12 Active
DEREK MCDONALD ARK DATA P2 LIMITED Director 2014-07-01 CURRENT 2013-09-12 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA SECURE LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES A101 LIMITED Director 2014-07-01 CURRENT 2013-09-04 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES A102 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES A9 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES P1 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES P2 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES SQ17 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES VAULTS LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA A101 LIMITED Director 2014-07-01 CURRENT 2013-09-04 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA A102 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA SQ17 LIMITED Director 2014-07-01 CURRENT 2007-03-23 Dissolved 2018-03-04
DEREK MCDONALD ARK DATA P1 LIMITED Director 2014-07-01 CURRENT 2011-02-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-28REGISTERED OFFICE CHANGED ON 28/12/22 FROM 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland
2022-12-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02PSC05Change of details for Regent Quay Development Company Limited as a person with significant control on 2021-11-22
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM Venlaw 349 Bath Street Glasgow G2 4AA Scotland
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER CUMINE
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-05CH01Director's details changed for Mr Andrew Duncan Macgilp on 2019-09-01
2019-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1689860012
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22AP01DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL
2017-06-08AP01DIRECTOR APPOINTED MR DEREK MCDONALD
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM 8 Elmbank Gardens Glasgow G2 4NQ
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1689860012
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1689860011
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1689860010
2016-04-27AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2016-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0114/10/15 ANNUAL RETURN FULL LIST
2015-03-10AP01DIRECTOR APPOINTED MR ANDREW DUNCAN MACGILP
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM 14 Nelson Street Edinburgh Lothian EH3 6LG
2015-03-05TM02Termination of appointment of Russell Parker on 2015-02-19
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FIDDES
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FINLAY
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KENNEDY
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PARKER
2015-03-05AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER CUMINE
2015-03-05AP01DIRECTOR APPOINTED MR DEREK PORTER
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-15AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0114/10/14 FULL LIST
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-12AR0114/10/13 FULL LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM FIDDES / 14/10/2013
2013-10-23AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-16AP01DIRECTOR APPOINTED MR NIGEL WILLIAM RICHARD KENNEDY
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM FIDDES / 03/01/2013
2012-10-24AR0114/10/12 FULL LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM FIDDES / 14/10/2012
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-10AR0114/10/11 FULL LIST
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNEDY
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-22AR0114/10/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PARKER / 14/10/2010
2010-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL PARKER / 14/10/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-10AR0114/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RAPHAEL MICHAEL KENNEDY / 14/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WRIGHT / 14/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PARKER / 14/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IRVIN FINLAY / 14/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM FIDDES / 14/10/2009
2009-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-21363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-15363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-07363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-09363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-28363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-06-11287REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 13 JAMES STREET ABERDEEN AB11 5AP
2003-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-28363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2001-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-22363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2001-06-19410(Scot)PARTIC OF MORT/CHARGE *****
2001-06-07419a(Scot)DEC MORT/CHARGE *****
2001-06-07419a(Scot)DEC MORT/CHARGE *****
2001-06-07419a(Scot)DEC MORT/CHARGE *****
2001-06-06410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-19410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-19363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-10363sRETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS
1998-02-26AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-29363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-01-10410(Scot)PARTIC OF MORT/CHARGE *****
1997-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-07288bSECRETARY RESIGNED
1997-01-06410(Scot)PARTIC OF MORT/CHARGE *****
1997-01-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RQC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RQC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2001-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-06-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION 2000-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of RQC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RQC LIMITED
Trademarks
We have not found any records of RQC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RQC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RQC LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RQC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyRQC LIMITEDEvent Date2022-12-20
Notice is hereby given, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 25 April 2023 by sending full details of their claims to the Joint Liquidators at Interpath Ltd, 130 St. Vincent Street, Glasgow, G2 5HF. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 25 April 2023. Any creditor who has not proved their debt by that date, or who increases the claim in their statement of claim after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators? hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place, London, EC4M 7RB . : Joint Liquidator: Blair Carnegie Nimmo (IP number 8208 ) of Interpath Ltd , 130 St. Vincent Street, Glasgow, G2 5HF . : For further details contact Marion Anderson on +44 (0) 203 307 4214 or at Marion.Anderson@interpathadvisory.com
 
Initiating party Event Type
Defending partyRQC LIMITEDEvent Date2022-12-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2022 Special resolution That the Companies be wound up voluntarily in accordance with Chapter Ill of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson of lnterpath Ltd, 10 Fleet Place, London, EC4M 7RB, and Blair Carnegie Nimmo of lnterpath Ltd, 130 St. Vincent Street, Glasgow, G2 5HF, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place, London, EC4M 7RB . : Joint Liquidator: Blair Carnegie Nimmo (IP number 8208 ) of Interpath Ltd , 130 St. Vincent Street, Glasgow, G2 5HF . : For further details contact Marion Anderson on +44 (0) 203 307 4214 or at Marion.Anderson@interpathadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RQC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RQC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.