Company NameQuadrant Property Company Limited
DirectorsJonathan Richard Maurice Gerber and David Roger Gerber
Company StatusActive
Company NumberSC025189
CategoryPrivate Limited Company
Incorporation Date24 March 1947(77 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Richard Maurice Gerber
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2008(61 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr David Roger Gerber
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2009(61 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Secretary NameJonathan Richard Maurice Gerber
NationalityBritish
StatusCurrent
Appointed04 September 2012(65 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameLeslie Gerber
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1988(41 years, 7 months after company formation)
Appointment Duration20 years (resigned 19 October 2008)
RoleCompany Director
Correspondence Address25 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Secretary NameCyril Gerber
NationalityBritish
StatusResigned
Appointed16 October 1988(41 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 25 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Golf Road
Clarkstown
Glasgow
Lanarkshire
G76 7LZ
Scotland
Director NameDr Harry Gerber
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(49 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 July 2010)
RoleRetired Medical Practitioner
Country of ResidenceScotland
Correspondence Address2 The Apartments
49 Milverton Road
Glasgow
G46 7JT
Scotland
Director NameMr Aubrey Gerber
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2007(60 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Ivor Gerber
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(63 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalders Nap Milden
Lindsey
Ipswich
IP7 6PZ
Director NameMs Gillian Carol Gerber
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(64 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland

Location

Registered AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at £0.005Helena Dykes
9.00%
Ordinary
1.6k at £0.005Anderson's Wines LTD
8.17%
Ordinary
609 at £0.005Susan J. Gerber
3.05%
Ordinary
400 at £0.005Bernard Newman Gerber
2.00%
Ordinary
400 at £0.005J. Michael Gerber
2.00%
Ordinary
3.6k at £0.005Gercin LTD
17.80%
Ordinary
3.2k at £0.005Aubrey Gerber
16.17%
Ordinary
2.4k at £0.005Elaine Gerber
12.18%
Ordinary
2.3k at £0.005St Enoch Estates LTD
11.57%
Ordinary
2.2k at £0.005Executors Of Estate Of Cyril Gerber
11.13%
Ordinary
306 at £0.005David Roger Gerber
1.53%
Ordinary
306 at £0.005Jonathan Richard Maurice Gerber
1.53%
Ordinary
306 at £0.005Tracy Anne Wise
1.53%
Ordinary
273 at £0.005Gillian Carol Gerber
1.37%
Ordinary
200 at £0.005Lawrence R. Gerber
1.00%
Ordinary

Financials

Year2014
Net Worth£572,582
Cash£61,614
Current Liabilities£42,593

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 August 2022Confirmation statement made on 31 December 2021 with updates (6 pages)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2021Notification of a person with significant control statement (2 pages)
23 November 2021Cessation of Aubrey Gerber as a person with significant control on 27 January 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 January 2021Termination of appointment of Aubrey Gerber as a director on 27 January 2021 (1 page)
3 January 2020Registered office address changed from 3rd Floor George House 50 George Square Glasgow G2 1EH to George House 36 North Hanover Street Glasgow G1 2AD on 3 January 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 December 2019Director's details changed for Mr David Roger Gerber on 3 December 2019 (2 pages)
3 December 2019Director's details changed for Ms Gillian Carol Gerber on 3 December 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Secretary's details changed for Jonathan Richard Maurice Gerber on 5 April 2016 (1 page)
11 January 2017Director's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (2 pages)
11 January 2017Secretary's details changed for Jonathan Richard Maurice Gerber on 5 April 2016 (1 page)
11 January 2017Director's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 December 2016Director's details changed for Mr Aubrey Gerber on 5 April 2016 (2 pages)
5 December 2016Director's details changed for Mr Aubrey Gerber on 5 April 2016 (2 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(8 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Termination of appointment of a director (1 page)
5 January 2016Termination of appointment of a director (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(9 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(9 pages)
19 September 2014Registered office address changed from Lomond House, 6Th Floor 9 George Square Glasgow G2 1DY to 3Rd Floor George House 50 George Square Glasgow G2 1EH on 19 September 2014 (2 pages)
19 September 2014Registered office address changed from Lomond House, 6Th Floor 9 George Square Glasgow G2 1DY to 3Rd Floor George House 50 George Square Glasgow G2 1EH on 19 September 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(9 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(9 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (20 pages)
17 December 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (20 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
9 January 2013Director's details changed for Mr Jonathan Gerber on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Jonathan Gerber on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Jonathan Gerber on 1 December 2012 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/12/2013.
(7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/12/2013.
(7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Termination of appointment of a director (1 page)
12 November 2012Termination of appointment of a director (1 page)
18 October 2012Appointment of Jonathan Richard Maurice Gerber as a secretary (4 pages)
18 October 2012Appointment of Jonathan Richard Maurice Gerber as a secretary (4 pages)
12 October 2012Statement of company's objects (2 pages)
12 October 2012Resolutions
  • RES13 ‐ Sub-divide ordinary shares into 20,000 shares of £0.005 each 20/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 October 2012Termination of appointment of Cyril Gerber as a secretary (3 pages)
12 October 2012Sub-division of shares on 20 September 2012 (5 pages)
12 October 2012Sub-division of shares on 20 September 2012 (5 pages)
12 October 2012Statement of company's objects (2 pages)
12 October 2012Termination of appointment of Cyril Gerber as a secretary (3 pages)
12 October 2012Resolutions
  • RES13 ‐ Sub-divide ordinary shares into 20,000 shares of £0.005 each 20/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 August 2012Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG on 9 August 2012 (2 pages)
14 May 2012Appointment of Gillian Carol Gerber as a director (2 pages)
14 May 2012Appointment of Gillian Carol Gerber as a director (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 May 2011Previous accounting period shortened from 28 May 2011 to 31 March 2011 (1 page)
28 May 2011Previous accounting period shortened from 28 May 2011 to 31 March 2011 (1 page)
11 February 2011Director's details changed for Mr David Roger Gerber on 1 October 2009 (2 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 February 2011Termination of appointment of Harry Gerber as a director (1 page)
11 February 2011Appointment of Mr Ivor Gerber as a director (2 pages)
11 February 2011Director's details changed for Mr David Roger Gerber on 1 October 2009 (2 pages)
11 February 2011Termination of appointment of Harry Gerber as a director (1 page)
11 February 2011Director's details changed for Mr David Roger Gerber on 1 October 2009 (2 pages)
11 February 2011Appointment of Mr Ivor Gerber as a director (2 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
3 November 2010Total exemption small company accounts made up to 28 May 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 28 May 2010 (5 pages)
8 February 2010Director's details changed for Dr Aubrey Gerber on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Dr Aubrey Gerber on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Dr Aubrey Gerber on 1 October 2009 (2 pages)
27 July 2009Total exemption full accounts made up to 28 May 2009 (8 pages)
27 July 2009Total exemption full accounts made up to 28 May 2009 (8 pages)
25 February 2009Director appointed mr david gerber (1 page)
25 February 2009Director appointed mr david gerber (1 page)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from, c/o gerber, 52 st enoch square, glasgow, G1 4AA (1 page)
12 January 2009Registered office changed on 12/01/2009 from, c/o gerber, 52 st enoch square, glasgow, G1 4AA (1 page)
29 December 2008Director appointed mr jonathan gerber (1 page)
29 December 2008Appointment terminated director leslie gerber (1 page)
29 December 2008Appointment terminated director leslie gerber (1 page)
29 December 2008Director appointed mr jonathan gerber (1 page)
10 September 2008Total exemption full accounts made up to 28 May 2008 (8 pages)
10 September 2008Total exemption full accounts made up to 28 May 2008 (8 pages)
22 April 2008Director's change of particulars / harry gerber / 01/01/2007 (1 page)
22 April 2008Return made up to 31/12/07; full list of members (8 pages)
22 April 2008Director's change of particulars / harry gerber / 01/01/2007 (1 page)
22 April 2008Return made up to 31/12/07; full list of members (8 pages)
15 October 2007Total exemption full accounts made up to 28 May 2007 (9 pages)
15 October 2007Total exemption full accounts made up to 28 May 2007 (9 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
12 January 2007Return made up to 31/12/06; full list of members (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (5 pages)
22 September 2006Total exemption full accounts made up to 28 May 2006 (9 pages)
22 September 2006Total exemption full accounts made up to 28 May 2006 (9 pages)
17 January 2006Return made up to 31/12/05; full list of members (11 pages)
17 January 2006Return made up to 31/12/05; full list of members (11 pages)
23 September 2005Total exemption full accounts made up to 28 May 2005 (9 pages)
23 September 2005Total exemption full accounts made up to 28 May 2005 (9 pages)
12 March 2005Return made up to 31/12/04; full list of members (11 pages)
12 March 2005Return made up to 31/12/04; full list of members (11 pages)
3 September 2004Total exemption full accounts made up to 28 May 2004 (9 pages)
3 September 2004Total exemption full accounts made up to 28 May 2004 (9 pages)
18 February 2004Return made up to 31/12/03; full list of members (11 pages)
18 February 2004Return made up to 31/12/03; full list of members (11 pages)
9 November 2003Total exemption full accounts made up to 28 May 2003 (9 pages)
9 November 2003Total exemption full accounts made up to 28 May 2003 (9 pages)
24 March 2003Return made up to 31/12/02; full list of members (10 pages)
24 March 2003Return made up to 31/12/02; full list of members (10 pages)
26 September 2002Total exemption full accounts made up to 28 May 2002 (9 pages)
26 September 2002Total exemption full accounts made up to 28 May 2002 (9 pages)
16 January 2002Return made up to 31/12/01; no change of members (6 pages)
16 January 2002Return made up to 31/12/01; no change of members (6 pages)
11 December 2001Total exemption full accounts made up to 28 May 2001 (9 pages)
11 December 2001Total exemption full accounts made up to 28 May 2001 (9 pages)
2 April 2001Accounts for a small company made up to 28 May 2000 (4 pages)
2 April 2001Accounts for a small company made up to 28 May 2000 (4 pages)
13 February 2001Return made up to 31/12/00; no change of members (6 pages)
13 February 2001Return made up to 31/12/00; no change of members (6 pages)
7 March 2000Accounts for a small company made up to 28 May 1999 (5 pages)
7 March 2000Accounts for a small company made up to 28 May 1999 (5 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999Accounts for a small company made up to 28 May 1998 (5 pages)
24 March 1999Accounts for a small company made up to 28 May 1998 (5 pages)
9 March 1999Return made up to 31/12/98; full list of members (5 pages)
9 March 1999Return made up to 31/12/98; full list of members (5 pages)
20 February 1998Accounts for a small company made up to 28 May 1997 (5 pages)
20 February 1998Accounts for a small company made up to 28 May 1997 (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
4 November 1996Full accounts made up to 28 May 1996 (7 pages)
4 November 1996Full accounts made up to 28 May 1996 (7 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 November 1995Full accounts made up to 28 May 1995 (7 pages)
3 November 1995Full accounts made up to 28 May 1995 (7 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 January 1993Return made up to 31/12/92; full list of members (6 pages)
13 January 1993Return made up to 31/12/92; full list of members (6 pages)
13 February 1990Full accounts made up to 28 May 1989 (8 pages)
13 February 1990Full accounts made up to 28 May 1989 (8 pages)
28 February 1988Full accounts made up to 28 May 1987 (8 pages)
28 February 1988Full accounts made up to 28 May 1987 (8 pages)
26 February 1987Return made up to 31/12/86; full list of members (5 pages)
26 February 1987Return made up to 31/12/86; full list of members (5 pages)
26 February 1987Full accounts made up to 28 May 1986 (7 pages)
26 February 1987Full accounts made up to 28 May 1986 (7 pages)
7 July 1986Return made up to 28/12/85; full list of members (6 pages)
7 July 1986Return made up to 28/12/85; full list of members (6 pages)
7 July 1986Full accounts made up to 28 May 1985 (6 pages)
7 July 1986Full accounts made up to 28 May 1985 (6 pages)
23 October 1984Accounts made up to 28 May 1984 (7 pages)
23 October 1984Accounts made up to 28 May 1984 (7 pages)
22 July 1982Accounts made up to 28 May 1982 (7 pages)
22 July 1982Accounts made up to 28 May 1982 (7 pages)
1 July 1982Accounts made up to 28 May 1981 (7 pages)
1 July 1982Accounts made up to 28 May 1981 (7 pages)
24 November 1980Annual return made up to 10/11/80 (4 pages)
24 November 1980Annual return made up to 10/11/80 (4 pages)
27 January 1977Annual return made up to 20/07/76 (4 pages)
27 January 1977Annual return made up to 20/07/76 (4 pages)
24 March 1947Incorporation (14 pages)
24 March 1947Incorporation (14 pages)