IQA OPERATIONS GROUP LIMITED
PAISLEY IQA UTILITIES LTD. INDEPENDENT QUALITY ASSURANCE LTD

Hellopages » Renfrewshire » Renfrewshire » PA3 4AT

Company number SC235142
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address UNIT C 101, ABERCORN STREET, PAISLEY, RENFREWSHIRE, PA3 4AT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43290 - Other construction installation, 43320 - Joinery installation
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge SC2351420003, created on 11 March 2016. The most likely internet sites of IQA OPERATIONS GROUP LIMITED are www.iqaoperationsgroup.co.uk, and www.iqa-operations-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Iqa Operations Group Limited is a Private Limited Company. The company registration number is SC235142. Iqa Operations Group Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Iqa Operations Group Limited is Unit C 101 Abercorn Street Paisley Renfrewshire Pa3 4at. . ARROLA GONZALEZ, Alexander is a Secretary of the company. ESQUIVIAS VILLALOBOS, Angel Javier is a Secretary of the company. JONES, Yolanda Antonia is a Secretary of the company. PRADO REY BALTAR, Ignacio Maria is a Secretary of the company. ADDISON-SMYTH, Gregory is a Director of the company. BALTAR, Ignacio Maria Prado Rey is a Director of the company. GONZÁLEZ, Alexander Arrola is a Director of the company. GÓMEZ GARZÓN, Jacinto is a Director of the company. RODRÍGUEZ, Argimiro Ramón is a Director of the company. VILLALOBOS, Angel Javier Esquivias is a Director of the company. Secretary FERGUS, Christopher Robert has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary GOWANS, David has been resigned. Secretary GOWANS, David has been resigned. Secretary JAMIESON, Ogilvie has been resigned. Secretary MCKINLAY, David has been resigned. Secretary STEWART, John has been resigned. Secretary WATSON, Sharon Anne has been resigned. Director FERGUS, Christopher Robert has been resigned. Director GOWANS, David has been resigned. Director MCKINLAY, David has been resigned. Director WATSON, Martin Jackson has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
ARROLA GONZALEZ, Alexander
Appointed Date: 13 May 2014

Secretary
ESQUIVIAS VILLALOBOS, Angel Javier
Appointed Date: 13 May 2014

Secretary
JONES, Yolanda Antonia
Appointed Date: 19 October 2011

Secretary
PRADO REY BALTAR, Ignacio Maria
Appointed Date: 13 May 2014

Director
ADDISON-SMYTH, Gregory
Appointed Date: 03 August 2011
56 years old

Director
BALTAR, Ignacio Maria Prado Rey
Appointed Date: 12 June 2012
73 years old

Director
GONZÁLEZ, Alexander Arrola
Appointed Date: 12 June 2012
48 years old

Director
GÓMEZ GARZÓN, Jacinto
Appointed Date: 12 June 2012
59 years old

Director
RODRÍGUEZ, Argimiro Ramón
Appointed Date: 12 June 2012
64 years old

Director
VILLALOBOS, Angel Javier Esquivias
Appointed Date: 12 June 2012
69 years old

Resigned Directors

Secretary
FERGUS, Christopher Robert
Resigned: 13 May 2014
Appointed Date: 12 June 2012

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 August 2002
Appointed Date: 09 August 2002

Secretary
GOWANS, David
Resigned: 13 May 2014
Appointed Date: 12 June 2012

Secretary
GOWANS, David
Resigned: 19 October 2011
Appointed Date: 05 March 2009

Secretary
JAMIESON, Ogilvie
Resigned: 31 December 2002
Appointed Date: 21 August 2002

Secretary
MCKINLAY, David
Resigned: 13 May 2014
Appointed Date: 12 June 2012

Secretary
STEWART, John
Resigned: 05 March 2009
Appointed Date: 31 July 2003

Secretary
WATSON, Sharon Anne
Resigned: 31 July 2003
Appointed Date: 31 December 2002

Director
FERGUS, Christopher Robert
Resigned: 22 April 2013
Appointed Date: 20 May 2005
49 years old

Director
GOWANS, David
Resigned: 13 May 2014
Appointed Date: 20 May 2005
52 years old

Director
MCKINLAY, David
Resigned: 13 May 2014
Appointed Date: 20 May 2005
65 years old

Director
WATSON, Martin Jackson
Resigned: 07 April 2010
Appointed Date: 21 August 2002
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 August 2002
Appointed Date: 09 August 2002

Persons With Significant Control

Elecnor Sa
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

IQA OPERATIONS GROUP LIMITED Events

18 Aug 2016
Confirmation statement made on 9 August 2016 with updates
19 Apr 2016
Full accounts made up to 31 December 2015
24 Mar 2016
Registration of charge SC2351420003, created on 11 March 2016
10 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4,525

30 Mar 2015
Full accounts made up to 31 December 2014
...
... and 115 more events
27 Aug 2002
New secretary appointed
27 Aug 2002
New director appointed
14 Aug 2002
Secretary resigned
14 Aug 2002
Director resigned
09 Aug 2002
Incorporation

IQA OPERATIONS GROUP LIMITED Charges

11 March 2016
Charge code SC23 5142 0003
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 November 2009
Standard security
Delivered: 27 November 2009
Status: Satisfied on 8 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Tenement 4 botanic crescent glasgow gla 56188.
15 October 2008
Bond & floating charge
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…

Similar Companies

IQA INSPECTION LTD IQA LIMITED IQA SERVICES LTD IQA TRADING LTD IQA+ LTD IQALA LTD IQAMAH OLDHAM LIMITED