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

Vqc Holdings Limited GLASGOW


Vqc Holdings Limited is a private limited company that can be found at Vq House 240 Carnegie Road, Hillington, Glasgow G52 4NA. Incorporated on 2019-02-18, this 5-year-old company is run by 2 directors.
Director Thomas E., appointed on 01 March 2019. Director Annie E., appointed on 01 March 2019.
The company is officially categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209).
The last confirmation statement was sent on 2023-02-17 and the deadline for the following filing is 2024-03-02. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Vqc Holdings Limited Address / Contact

Office Address Vq House 240 Carnegie Road
Office Address2 Hillington
Town Glasgow
Post code G52 4NA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC621469
Date of Incorporation Mon, 18th Feb 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Thomas E.

Position: Director

Appointed: 01 March 2019

Annie E.

Position: Director

Appointed: 01 March 2019

David D.

Position: Director

Appointed: 18 February 2019

Resigned: 01 March 2019

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Annie E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thomas E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is David D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Annie E.

Notified on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Thomas E.

Notified on 1 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David D.

Notified on 18 February 2019
Ceased on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors44 96127 09363 86527 017
Other Debtors44 96127 093 14 519
Property Plant Equipment13 1379 4275 7172 007
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7025 4129 12212 832
Amounts Owed By Related Parties  63 86512 498
Average Number Employees During Period 222
Corporation Tax Payable71   
Creditors27410336 773 
Fixed Assets13 3389 6285 8172 107
Increase From Depreciation Charge For Year Property Plant Equipment 3 7103 7103 710
Investments Fixed Assets201201100100
Investments In Group Undertakings Participating Interests 201100100
Net Current Assets Liabilities44 68726 99027 09227 017
Number Shares Issued Fully Paid  900900
Other Creditors20310336 773 
Property Plant Equipment Gross Cost14 83914 83914 839 
Total Assets Less Current Liabilities58 02536 61832 90929 124

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (8 pages)

Company search