D C Q A Q C Mechanical Inspection Services Limited

General information

Name:

D C Q A Q C Mechanical Inspection Services Ltd

Office Address:

4 West Craibstone Street Bon-accord Square AB11 6YL Aberdeen

Number: SC325120

Incorporation date: 2007-06-07

Dissolution date: 2019-09-10

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the launching of D C Q A Q C Mechanical Inspection Services Limited, the company which was situated at 4 West Craibstone Street, Bon-accord Square in Aberdeen. The company was created on 2007-06-07. The registration number was SC325120 and its area code was AB11 6YL. It had been operating on the British market for twelve years up until 2019-09-10.

The knowledge we have related to this particular company's management reveals that the last two directors were: Pauline H. and Derek C. who assumed their respective positions on 2015-12-12 and 2007-06-07.

Executives who had control over the firm were as follows: Derek C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Pauline H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Pauline H.

Role: Director

Appointed: 12 December 2015

Latest update: 11 December 2022

Derek C.

Role: Director

Appointed: 07 June 2007

Latest update: 11 December 2022

People with significant control

Derek C.
Notified on 8 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pauline H.
Notified on 8 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 21 June 2019
Confirmation statement last made up date 07 June 2018
Annual Accounts 7 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7 January 2015
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 December 2015
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 6 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 March 2013
Annual Accounts 29 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, September 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

27 Park West Rothwell

Post code:

LS26 0LF

City / Town:

Leeds

HQ address,
2013

Address:

4 Beechcroft Avenue

Post code:

AB52 6WD

City / Town:

Insch

HQ address,
2014

Address:

4 Beechcroft Avenue

Post code:

AB52 6WD

City / Town:

Insch

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
12
Company Age

Similar companies nearby

Closest companies