Company NameICQG Limited
Company StatusDissolved
Company NumberSC357119
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date26 September 2014 (9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLutz Bunger
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address48 The Spinney
Edinburgh
Midlothian
EH17 7LD
Scotland
Director NameDr Dirk-Jan De Koning
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleGenetics Society
Country of ResidenceScotland
Correspondence AddressBerg En Dal 1 Station Road
Eddleston
Peebles
Peeblesshire
EH45 8QN
Scotland
Director NameProf Christopher Simon Haley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address35 Grange Loan
Edinburgh
EH9 2ER
Scotland
Director NameProf William George Hill
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Gordon Terrace
Edinburgh
Lothian
EH16 5QH
Scotland
Director NameProf Michael John Kearsey
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address97 Bridge End
Warwick
Warwickshire
CV34 6PD
Director NameDr Loeske Kruuk
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleUniversity Reader
Country of ResidenceUnited Kingdom
Correspondence Address25a Durham Road
Edinburgh
EH15 1NY
Scotland
Director NameDr Josephine Pemberton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Terrace
Edinburgh
Midlothian
EH9 2LD
Scotland
Director NameProf Alan Finlay Wright
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleMedical Research
Country of ResidenceUnited Kingdom
Correspondence Address5 Lynedoch Place
Edinburgh
Midlothian
EH3 7PX
Scotland
Secretary NameDr Dirk-Jan De Koning
NationalityDutch
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleGenetics Society
Correspondence Address1 Station Road
Eddleston
Peebles
Peeblesshire
EH45 8QN
Scotland
Secretary NameProf Alan Finlay Wright
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleMedical Research
Country of ResidenceUnited Kingdom
Correspondence Address5 Lynedoch Place
Edinburgh
Midlothian
EH3 7PX
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont Grove
Edinburgh
EH7 4DP
Scotland

Location

Registered AddressCommercial Bank Buildings
37 Market Square
Duns
TD11 3AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Finlay Wright
12.50%
Ordinary
1 at £1Christopher Simon Haley
12.50%
Ordinary
1 at £1Dirk-jan De Koning
12.50%
Ordinary
1 at £1Josephine Mary Pemberton
12.50%
Ordinary
1 at £1Loeske Kruuk
12.50%
Ordinary
1 at £1Lutz Bunger
12.50%
Ordinary
1 at £1Michael John Kearsey
12.50%
Ordinary
1 at £1William George Hill
12.50%
Ordinary

Financials

Year2014
Net Worth£90
Cash£167
Current Liabilities£85

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (3 pages)
21 May 2014Application to strike the company off the register (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 8
(12 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 8
(12 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (12 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (12 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (12 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (12 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Professor Christopher Simon Haley on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Dr Josephine Pemberton on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Professor Alan Finlay Wright on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Dr Loeske Kruuk on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Professor William George Hill on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Professor Christopher Simon Haley on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Professor William George Hill on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Dr Loeske Kruuk on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Professor Alan Finlay Wright on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Lutz Bunger on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Lutz Bunger on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Dr Josephine Pemberton on 12 April 2010 (2 pages)
10 March 2010Director's details changed for Dr Dirk-Jan De Koning on 9 March 2010 (2 pages)
10 March 2010Secretary's details changed for Dr Dirk-Jan De Koning on 9 March 2010 (1 page)
10 March 2010Director's details changed for Dr Dirk-Jan De Koning on 9 March 2010 (2 pages)
10 March 2010Secretary's details changed for Dr Dirk-Jan De Koning on 9 March 2010 (1 page)
10 March 2010Secretary's details changed for Dr Dirk-Jan De Koning on 9 March 2010 (1 page)
10 March 2010Director's details changed for Dr Dirk-Jan De Koning on 9 March 2010 (2 pages)
30 June 2009Director and secretary appointed professor alan finlay wright (2 pages)
30 June 2009Director appointed lutz bunger (2 pages)
30 June 2009Appointment terminated director raymond stewart hogg (1 page)
30 June 2009Director appointed professor christopher simon haley (3 pages)
30 June 2009Director and secretary appointed dr dirk-jan de koning (2 pages)
30 June 2009Director appointed professor christopher simon haley (3 pages)
30 June 2009Director appointed professor michael john kearsey (2 pages)
30 June 2009Director appointed dr loeske kruuk (2 pages)
30 June 2009Director appointed lutz bunger (2 pages)
30 June 2009Director appointed professor michael john kearsey (2 pages)
30 June 2009Director appointed josephine mary pemberton (2 pages)
30 June 2009Director appointed professor william george hill (2 pages)
30 June 2009Director and secretary appointed dr dirk-jan de koning (2 pages)
30 June 2009Appointment terminated director raymond stewart hogg (1 page)
30 June 2009Director and secretary appointed professor alan finlay wright (2 pages)
30 June 2009Director appointed professor william george hill (2 pages)
30 June 2009Director appointed josephine mary pemberton (2 pages)
30 June 2009Director appointed dr loeske kruuk (2 pages)
24 March 2009Incorporation (18 pages)
24 March 2009Incorporation (18 pages)