Company NameQuality Construction Limited
Company StatusDissolved
Company NumberSC076736
CategoryPrivate Limited Company
Incorporation Date20 November 1981(42 years, 5 months ago)
Dissolution Date5 January 2016 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Ann Middleton Forsyth
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1989(7 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address209 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Secretary NameMessrs  Campbell Smith W.S.
NationalityBritish
StatusClosed
Appointed11 July 2002(20 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 05 January 2016)
RoleSolicitor
Correspondence Address21 York Place
Edinburgh
Midlothian
EH1 3EN
Scotland
Director NameWilliam Forsyth
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(7 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Colinton Road
Edinburgh
EH14 1BJ
Scotland
Secretary NameWilliam Forsyth
NationalityBritish
StatusResigned
Appointed31 March 1989(7 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Woodhall Road
Edinburgh
Midlothian
EH13 0PJ
Scotland
Director NameWilliam Forsyth
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1992)
RoleDirector/Property Developer
Country of ResidenceUnited Kingdom
Correspondence Address184 Woodhall Road
Edinburgh
Midlothian
EH13 0PJ
Scotland

Location

Registered Address24 A
Ainslie Place
Edinburgh
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Forsyth Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£700
Cash£711
Current Liabilities£132

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 October 2011Registered office address changed from C/O C/O Richard Taylor 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from C/O C/O Richard Taylor 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT United Kingdom on 27 October 2011 (1 page)
17 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
17 April 2011Termination of appointment of William Forsyth as a director (1 page)
17 April 2011Termination of appointment of William Forsyth as a director (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Ann Middleton Forsyth on 28 February 2010 (2 pages)
18 May 2010Director's details changed for William Forsyth on 28 February 2010 (2 pages)
18 May 2010Registered office address changed from 13 C/O Richard M Taylor C.A. 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT on 18 May 2010 (1 page)
18 May 2010Director's details changed for Ann Middleton Forsyth on 28 February 2010 (2 pages)
18 May 2010Director's details changed for William Forsyth on 28 February 2010 (2 pages)
18 May 2010Registered office address changed from 13 C/O Richard M Taylor C.A. 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT on 18 May 2010 (1 page)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2007 (8 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2007 (8 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 June 2008Location of register of members (1 page)
5 June 2008Registered office changed on 05/06/2008 from c/o richard m taylor C.A. 92 dowanhill street glasgow G12 9EG (1 page)
5 June 2008Location of debenture register (1 page)
5 June 2008Location of debenture register (1 page)
5 June 2008Registered office changed on 05/06/2008 from c/o richard m taylor C.A. 92 dowanhill street glasgow G12 9EG (1 page)
5 June 2008Return made up to 31/03/08; full list of members (4 pages)
5 June 2008Location of register of members (1 page)
5 June 2008Return made up to 31/03/08; full list of members (4 pages)
5 September 2007Return made up to 31/03/07; full list of members (7 pages)
5 September 2007Return made up to 31/03/07; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 August 2006Dec mort/charge * (2 pages)
18 August 2006Dec mort/charge * (2 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/06
(7 pages)
5 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/06
(7 pages)
15 December 2005Return made up to 31/03/05; full list of members (8 pages)
15 December 2005Return made up to 31/03/05; full list of members (8 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
17 June 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(7 pages)
17 June 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 November 2003Registered office changed on 18/11/03 from: 184 woodhall road edinburgh midlothian EH13 0PJ (1 page)
18 November 2003Registered office changed on 18/11/03 from: 184 woodhall road edinburgh midlothian EH13 0PJ (1 page)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
31 March 2001Return made up to 31/03/01; full list of members (6 pages)
31 March 2001Return made up to 31/03/01; full list of members (6 pages)
28 September 2000Registered office changed on 28/09/00 from: 186 bath street glasgow G2 4HG (1 page)
28 September 2000Registered office changed on 28/09/00 from: 186 bath street glasgow G2 4HG (1 page)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
19 May 1999Return made up to 31/03/99; no change of members (4 pages)
19 May 1999Return made up to 31/03/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
20 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 July 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 July 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 May 1998Return made up to 31/03/98; no change of members (4 pages)
11 May 1998Return made up to 31/03/98; no change of members (4 pages)
15 October 1997Partic of mort/charge * (5 pages)
15 October 1997Partic of mort/charge * (5 pages)
27 March 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
17 July 1996Registered office changed on 17/07/96 from: 204 west george street glasgow G2 2PQ (1 page)
17 July 1996Registered office changed on 17/07/96 from: 204 west george street glasgow G2 2PQ (1 page)
11 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
11 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
26 March 1996Return made up to 31/03/96; no change of members (4 pages)
26 March 1996Return made up to 31/03/96; no change of members (4 pages)
9 November 1995Dec mort/charge * (8 pages)
9 November 1995Dec mort/charge * (8 pages)