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

V.q. Construction Ltd. GLASGOW


Founded in 2006, V.q. Construction, classified under reg no. SC313497 is a liquidation company. Currently registered at Third Floor Turnberry House G2 2LB, Glasgow the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on Tuesday 31st December 2019.

V.q. Construction Ltd. Address / Contact

Office Address Third Floor Turnberry House
Office Address2 175 West George Street
Town Glasgow
Post code G2 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC313497
Date of Incorporation Thu, 14th Dec 2006
Industry Other building completion and finishing
End of financial Year 31st December
Company age 18 years old
Account next due date Thu, 30th Sep 2021 (937 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 28th Dec 2021 (2021-12-28)
Last confirmation statement dated Mon, 14th Dec 2020

Company staff

Thomas E.

Position: Secretary

Appointed: 14 December 2015

Thomas E.

Position: Director

Appointed: 01 March 2014

Thomas M.

Position: Director

Appointed: 21 September 2010

Resigned: 01 March 2017

Annie E.

Position: Director

Appointed: 14 December 2006

Resigned: 01 August 2017

Annie E.

Position: Secretary

Appointed: 14 December 2006

Resigned: 14 December 2015

Robert M.

Position: Director

Appointed: 14 December 2006

Resigned: 17 February 2010

People with significant control

Vqc Holdings Limited

Vq House 240 Carnegie Road, Glasgow, G52 4NA, Scotland

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc621469
Notified on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annie E.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Thomas E.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth1 654 7661 805 729    
Balance Sheet
Cash Bank On Hand 559 772143 528150 785300 837106 683
Current Assets3 173 5153 858 5811 992 8371 909 5933 006 1012 504 842
Debtors2 689 5803 288 80925 1711 728 8082 690 2642 383 159
Net Assets Liabilities 1 805 7291 121 310724 404824 112508 447
Other Debtors    793 2071 428 719
Property Plant Equipment 116 68061 11935 09517 989 
Total Inventories 10 00010 00030 00015 00015 000
Cash Bank In Hand473 935559 772    
Stocks Inventory10 00010 000    
Tangible Fixed Assets142 572116 680    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve1 654 7641 805 727    
Shareholder Funds1 654 7661 805 729    
Other
Accumulated Depreciation Impairment Property Plant Equipment 164 837197 516229 561154 511 
Additions Other Than Through Business Combinations Property Plant Equipment  5 7876 0201 095 
Average Number Employees During Period     47
Bank Borrowings Overdrafts    14 445113 333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 59 12825 1716 311  
Corporation Tax Recoverable     191 078
Creditors 21 9682 629101 11114 445113 333
Fixed Assets   35 09518 139 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    256 000224 000
Increase From Depreciation Charge For Year Property Plant Equipment  46 67132 04517 694 
Investments Fixed Assets    150 
Net Current Assets Liabilities1 577 4841 727 5201 062 820790 420820 418621 780
Number Shares Issued Fully Paid   900900900
Other Creditors    427 220831 359
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 992 92 744154 511
Other Disposals Property Plant Equipment  28 669 93 251172 500
Other Taxation Social Security Payable    363 492279 145
Property Plant Equipment Gross Cost 281 517258 636264 656172 500 
Provisions For Liabilities Balance Sheet Subtotal 16 503    
Total Assets Less Current Liabilities1 720 0561 844 2001 123 939825 515838 557621 780
Trade Creditors Trade Payables    1 308 304754 780
Trade Debtors Trade Receivables    1 897 057763 362
Called Up Share Capital Not Paid Not Expressed As Current Asset11    
Creditors Due After One Year39 31521 968    
Creditors Due Within One Year1 596 0312 131 061    
Other Reserves11    
Provisions For Liabilities Charges25 97516 503    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
New registered office address Third Floor Turnberry House 175 West George Street Glasgow G2 2LB. Change occurred on Thursday 8th July 2021. Company's previous address: Vq House 240 Carnegie Road Hillington Glasgow G52 4NA Scotland.
filed on: 8th, July 2021
Free Download (2 pages)

Company search