Company NameQuillco 3 Limited
Company StatusDissolved
Company NumberSC079143
CategoryPrivate Limited Company
Incorporation Date17 June 1982(41 years, 10 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameCaststop Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1988(6 years, 4 months after company formation)
Appointment Duration27 years, 9 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(20 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 26 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed16 July 2008(26 years, 1 month after company formation)
Appointment Duration8 years (closed 26 July 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMari Alexander Clapham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(6 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirklee Terrace
Glasgow
G12 0TQ
Scotland
Secretary NameMr Ronald Barrie Clapham
NationalityBritish
StatusResigned
Appointed28 October 1988(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 8/2, 12 Lancefield Quay
Glasgow
G3 8HR
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed28 November 1990(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 1996)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed01 August 1996(14 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 16 July 2008)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Ronald Barrie Clapham
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,581
Current Liabilities£21,581

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

12 July 1984Delivered on: 24 July 1984
Persons entitled: James Miller and Partners Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parts of lothian house,lothian road,edinburgh.
Outstanding
26 April 1983Delivered on: 11 May 1983
Persons entitled: Miller Construction Northern Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parts of lothian house,lothian road,edinburgh.
Outstanding
26 April 1983Delivered on: 10 May 1983
Persons entitled: Abbot Finance Company S.A.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lothian house,lothian road,edinburgh.
Outstanding
12 July 1984Delivered on: 24 July 1984
Persons entitled: James Miller & Partners

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parts of lothian house lothian rd edinburgh.
Outstanding
26 April 1983Delivered on: 11 May 1983
Persons entitled: Miller Construction Northern LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lothian house lothian road edinburgh.
Outstanding
26 April 1983Delivered on: 10 May 1983
Persons entitled: N V Slavenburg's Bank

Classification: Standard security
Secured details: £500,000.
Particulars: Lothian house, lothian road, edinburgh.
Outstanding
4 April 1983Delivered on: 25 April 1983
Persons entitled: Abbot Finance Co.S.A.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 April 1983Delivered on: 25 April 1983
Persons entitled: N. V. Slavenburgs Bank

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
24 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 8 May 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
8 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 November 2009Director's details changed for Ronald Barrie Clapham on 23 October 2009 (2 pages)
11 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
11 November 2009Secretary's details changed for Douglas Alexander Cumine on 23 October 2009 (1 page)
11 November 2009Secretary's details changed for Douglas Alexander Cumine on 23 October 2009 (1 page)
11 November 2009Director's details changed for Derek Porter on 23 October 2009 (2 pages)
11 November 2009Director's details changed for Ronald Barrie Clapham on 23 October 2009 (2 pages)
11 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Derek Porter on 23 October 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 November 2008Return made up to 23/10/08; full list of members (3 pages)
4 November 2008Return made up to 23/10/08; full list of members (3 pages)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
16 November 2007Return made up to 23/10/07; full list of members (3 pages)
16 November 2007Return made up to 23/10/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 December 2006Return made up to 23/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Return made up to 23/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 November 2005Return made up to 23/10/05; full list of members (7 pages)
3 November 2005Return made up to 23/10/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
18 November 2004Return made up to 23/10/04; full list of members (7 pages)
18 November 2004Return made up to 23/10/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
29 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 November 2001Return made up to 23/10/01; full list of members (6 pages)
6 November 2001Return made up to 23/10/01; full list of members (6 pages)
31 October 2000Return made up to 23/10/00; full list of members (6 pages)
31 October 2000Return made up to 23/10/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 July 2000Full accounts made up to 31 May 1999 (7 pages)
7 July 2000Full accounts made up to 31 May 1999 (7 pages)
7 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
17 November 1999Return made up to 23/10/99; full list of members (6 pages)
17 November 1999Return made up to 23/10/99; full list of members (6 pages)
26 April 1999Full accounts made up to 31 May 1998 (7 pages)
26 April 1999Full accounts made up to 31 May 1998 (7 pages)
13 November 1998Return made up to 23/10/98; full list of members (6 pages)
13 November 1998Return made up to 23/10/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 May 1997 (7 pages)
2 June 1998Full accounts made up to 31 May 1997 (7 pages)
7 November 1997Return made up to 23/10/97; no change of members (6 pages)
7 November 1997Return made up to 23/10/97; no change of members (6 pages)
23 June 1997Full accounts made up to 31 May 1996 (7 pages)
23 June 1997Full accounts made up to 31 May 1996 (7 pages)
14 February 1997Company name changed caststop LIMITED\certificate issued on 17/02/97 (2 pages)
14 February 1997Company name changed caststop LIMITED\certificate issued on 17/02/97 (2 pages)
23 October 1996Return made up to 23/10/96; full list of members (8 pages)
23 October 1996Return made up to 23/10/96; full list of members (8 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed (2 pages)
13 August 1996Registered office changed on 13/08/96 from: 152 bath street glasgow G2 4TB (1 page)
13 August 1996Registered office changed on 13/08/96 from: 152 bath street glasgow G2 4TB (1 page)
19 April 1996Full accounts made up to 31 May 1995 (7 pages)
19 April 1996Full accounts made up to 31 May 1995 (7 pages)
22 November 1995Return made up to 23/10/95; no change of members (14 pages)
22 November 1995Return made up to 23/10/95; no change of members (14 pages)
9 May 1995Accounts for a small company made up to 31 May 1994 (7 pages)
9 May 1995Accounts for a small company made up to 31 May 1994 (7 pages)
17 June 1982Incorporation (12 pages)
17 June 1982Incorporation (12 pages)