You are here: bizstats.co.uk > a-z index > Q list > QW list

Qwerty 101 Ltd BLAIRGOWRIE


Founded in 2015, Qwerty 101, classified under reg no. SC519640 is a active - proposal to strike off company. Currently registered at Cascade, 13 High Street PH13 9DB, Blairgowrie the company has been in the business for nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2020. Since September 8, 2022 Qwerty 101 Ltd is no longer carrying the name Angus Engineering.

Qwerty 101 Ltd Address / Contact

Office Address Cascade, 13 High Street
Office Address2 Coupar Angus
Town Blairgowrie
Post code PH13 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC519640
Date of Incorporation Thu, 5th Nov 2015
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th November
Company age 9 years old
Account next due date Wed, 31st Aug 2022 (629 days after)
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Fri, 18th Nov 2022 (2022-11-18)
Last confirmation statement dated Thu, 4th Nov 2021

Company staff

Mark H.

Position: Director

Appointed: 06 November 2023

Rasa P.

Position: Director

Appointed: 02 November 2021

Resigned: 22 August 2022

Charles P.

Position: Director

Appointed: 05 November 2015

Resigned: 26 August 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Garland Properties Dundee Ltd from Blairgowrie, Scotland. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Charles P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rasa P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Garland Properties Dundee Ltd

Cascade High Street, Coupar Angus, Blairgowrie, PH13 9DB, Scotland

Legal authority Companies Act 2006
Legal form Ltd
Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles P.

Notified on 4 November 2016
Ceased on 26 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Rasa P.

Notified on 2 November 2021
Ceased on 22 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Angus Engineering September 8, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth13 297    
Balance Sheet
Cash Bank On Hand8 2031 09535 801 208 647
Current Assets21 78926 604136 32583 192329 336
Debtors13 58625 50966 77960 742120 689
Net Assets Liabilities13 29729 32085 41966 74438 185
Other Debtors3 3352 4242 8801 00050 626
Property Plant Equipment11 77325 19929 43742 01778 224
Total Inventories  12 24522 450 
Cash Bank In Hand8 203    
Net Assets Liabilities Including Pension Asset Liability13 297    
Tangible Fixed Assets11 773    
Reserves/Capital
Called Up Share Capital1 000    
Profit Loss Account Reserve12 297    
Shareholder Funds13 297    
Other
Accrued Liabilities Deferred Income    3 250
Accumulated Depreciation Impairment Property Plant Equipment4477 89515 38724 52919 706
Average Number Employees During Period 4446
Bank Borrowings Overdrafts   13 47444 864
Corporation Tax Payable   1 4989 960
Creditors7 0668 50393 8809 852181 418
Finance Lease Liabilities Present Value Total7 0668 5032 8105 59622 880
Further Item Creditors Component Total Creditors   9 852 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    40 045
Increase From Depreciation Charge For Year Property Plant Equipment 7 4489 64213 8679 774
Net Current Assets Liabilities8 59012 62455 98234 579156 219
Other Creditors2 7191 42835 8429 8522 177
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 597
Other Disposals Property Plant Equipment    51 642
Other Remaining Borrowings    113 674
Other Taxation Social Security Payable3 0092 8736 2984 1051 591
Property Plant Equipment Gross Cost12 22033 09444 82466 54697 930
Provisions For Liabilities Balance Sheet Subtotal    14 840
Taxation Including Deferred Taxation Balance Sheet Subtotal    14 840
Total Additions Including From Business Combinations Property Plant Equipment 20 87413 23040 62283 026
Total Assets Less Current Liabilities20 36337 82385 41976 596234 443
Trade Creditors Trade Payables3 6973 58127 17524 183114 603
Trade Debtors Trade Receivables10 25123 08563 89959 74270 063
Creditors Due After One Year7 066    
Creditors Due Within One Year13 199    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 1504 725 
Disposals Property Plant Equipment  1 50018 900 
Number Shares Allotted1    
Par Value Share1    
Share Capital Allotted Called Up Paid1 000    
Tangible Fixed Assets Additions12 220    
Tangible Fixed Assets Cost Or Valuation12 220    
Tangible Fixed Assets Depreciation447    
Tangible Fixed Assets Depreciation Charged In Period447    

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search