Company NameQuill Serve Limited
DirectorsAndrew Wallace and Simon Scott Rae
Company StatusActive
Company NumberSC100347
CategoryPrivate Limited Company
Incorporation Date31 July 1986(37 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Wallace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(17 years, 8 months after company formation)
Appointment Duration20 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dla, Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameSimon Scott Rae
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(18 years after company formation)
Appointment Duration19 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusCurrent
Appointed10 January 2001(14 years, 5 months after company formation)
Appointment Duration23 years, 3 months
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameJohn Macfarlane
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 1990)
RoleSolicitor
Correspondence AddressOakfield
Gattonside
Melrose
Roxburghshire
TD6 9NH
Scotland
Director NameMr David Semple
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1990)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Kelvin Court
Glasgow
Lanarkshire
G12 0AE
Scotland
Director NameMorag Lennie McKenzie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 12 July 1994)
RoleSolicitor
Correspondence Address54 Dean Path
Edinburgh
EH4 3AU
Scotland
Director NameMr Malcolm McIver   O.B.E
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(1 year, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Hughenden Lane
Glasgow
G12 9XU
Scotland
Director NameMr Malcolm John Gillies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 29 July 1994)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address49 Arisdale Crescent
Newton Mearns
Glasgow
Strathclyde
G77 6HE
Scotland
Director NameMr John Gardiner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(1 year, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 16 December 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Switchback Road
Bearsden
Glasgow
G61 1AB
Scotland
Director NameMr William Alexander Finlayson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Director NameDr Andrew Cubie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 01 August 1994)
RoleSolicitor
Correspondence Address14 Mortonhall Rd
Edinburgh
Midlothian
EH9 2HW
Scotland
Director NamePeter John Hugh Simpson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 03 August 1994)
RoleSolicitor
Correspondence Address20 Drummond Place
Edinburgh
Midlothian
EH3 6PL
Scotland
Director NameLindy Ann Patterson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 November 1999)
RoleSolicitor
Correspondence Address73 Lockharton Avenue
Edinburgh
Midlothian
EH14 1BB
Scotland
Director NameGordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Director NameFiona Margaret McLean Nicolson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 1994)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Fernlea
Bearsden
Glasgow
G61 1NB
Scotland
Director NameGraham Inglis Sibbald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 1997)
RoleSolicitor
Correspondence Address3 Skaterigg Drive
Jordanhill
Glasgow
G13 1SR
Scotland
Director NameGraham Inglis Sibbald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 1994)
RoleSolicitor
Correspondence Address3 Skaterigg Drive
Jordanhill
Glasgow
G13 1SR
Scotland
Director NameNorman Robert Oliver
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(10 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 June 2005)
RoleSolicitor
Correspondence Address40/7 Woodhall Road
Edinburgh
EH13 0DU
Scotland
Director NameMrs Joan Gabrielle Devine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(11 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Dalziel Drive
Pollokshields
Glasgow
G41 4NY
Scotland
Director NameMr David Thomson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(11 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 November 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFernbank
4/2 Allanshaw Gardens
Hamilton
Lanarkshire
Director NameMr John Russell Bradley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(12 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Shore Road
Aberdour
Fife
KY3 0TU
Scotland
Director NameJames Fraser McBride Hardie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(12 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 November 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Clark Road
Edinburgh
EH5 3BD
Scotland
Director NameAndrew Williamson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2004)
RoleSolicitor
Correspondence AddressNapier House
27 Thistle Street
Edinburgh
EH2 1BS
Scotland
Director NameBruce Richard Westbrook
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2009)
RoleSolicitor
Correspondence AddressC/O Dla, Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Paul Francis Pignatelli
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(18 years after company formation)
Appointment Duration8 years, 11 months (resigned 02 August 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed07 July 1988(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 07 July 1988)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameBird Semple (Corporation)
StatusResigned
Appointed01 February 1994(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 January 2001)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Dla Piper International Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

2 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
12 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 April 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
23 September 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
23 September 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
31 January 2014Secretary's details changed for Secretar Securities Limited on 24 April 2013 (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
31 January 2014Secretary's details changed for Secretar Securities Limited on 24 April 2013 (1 page)
12 August 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
12 August 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
7 August 2013Termination of appointment of Paul Pignatelli as a director (1 page)
7 August 2013Termination of appointment of Paul Pignatelli as a director (1 page)
7 August 2013Termination of appointment of Paul Pignatelli as a director (1 page)
7 August 2013Termination of appointment of Paul Pignatelli as a director (1 page)
24 April 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 24 April 2013 (1 page)
24 April 2013Director's details changed for Mr Paul Francis Pignatelli on 2 April 2013 (2 pages)
24 April 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 24 April 2013 (1 page)
24 April 2013Director's details changed for Simon Scott Rae on 2 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Paul Francis Pignatelli on 2 April 2013 (2 pages)
24 April 2013Director's details changed for Simon Scott Rae on 2 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Paul Francis Pignatelli on 2 April 2013 (2 pages)
24 April 2013Director's details changed for Simon Scott Rae on 2 April 2013 (2 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 February 2012Secretary's details changed for Secretar Securities Limited on 31 January 2012 (2 pages)
3 February 2012Secretary's details changed for Secretar Securities Limited on 31 January 2012 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
5 January 2012Termination of appointment of Bruce Westbrook as a director (1 page)
5 January 2012Termination of appointment of Joan Devine as a director (1 page)
5 January 2012Termination of appointment of John Bradley as a director (1 page)
5 January 2012Termination of appointment of Joan Devine as a director (1 page)
5 January 2012Termination of appointment of John Bradley as a director (1 page)
5 January 2012Termination of appointment of Bruce Westbrook as a director (1 page)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (18 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (18 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
4 March 2010Annual return made up to 31 January 2010 (18 pages)
4 March 2010Annual return made up to 31 January 2010 (18 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
17 February 2009Return made up to 31/01/09; no change of members (10 pages)
17 February 2009Return made up to 31/01/09; no change of members (10 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
3 December 2008Appointment terminated director david thomson (1 page)
3 December 2008Appointment terminated director david thomson (1 page)
7 August 2008Return made up to 07/07/08; full list of members (9 pages)
7 August 2008Return made up to 07/07/08; full list of members (9 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
3 August 2007Return made up to 07/07/07; no change of members (9 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 07/07/07; no change of members (9 pages)
16 February 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
16 February 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
2 August 2006Return made up to 07/07/06; full list of members (9 pages)
2 August 2006Return made up to 07/07/06; full list of members (9 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
2 August 2005Return made up to 07/07/05; full list of members (11 pages)
2 August 2005Return made up to 07/07/05; full list of members (11 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
8 July 2004Return made up to 07/07/04; full list of members (10 pages)
8 July 2004Return made up to 07/07/04; full list of members (10 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (1 page)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
19 July 2003Return made up to 07/07/03; full list of members (9 pages)
19 July 2003Return made up to 07/07/03; full list of members (9 pages)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
16 July 2002Return made up to 07/07/02; full list of members (9 pages)
16 July 2002Return made up to 07/07/02; full list of members (9 pages)
11 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
11 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
12 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
18 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
18 January 2001Secretary resigned (1 page)
21 August 2000Return made up to 07/07/00; full list of members (8 pages)
21 August 2000Return made up to 07/07/00; full list of members (8 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
14 July 1999Return made up to 07/07/99; no change of members (6 pages)
14 July 1999Return made up to 07/07/99; no change of members (6 pages)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
12 August 1998Return made up to 07/07/98; full list of members (8 pages)
12 August 1998Return made up to 07/07/98; full list of members (8 pages)
20 February 1998New director appointed (3 pages)
20 February 1998New director appointed (3 pages)
11 February 1998New director appointed (3 pages)
11 February 1998New director appointed (3 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
10 July 1997Return made up to 07/07/97; no change of members (6 pages)
10 July 1997Return made up to 07/07/97; no change of members (6 pages)
22 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
22 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
31 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
31 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
27 November 1996New director appointed (3 pages)
27 November 1996New director appointed (3 pages)
17 July 1996Return made up to 07/07/96; no change of members (8 pages)
17 July 1996Return made up to 07/07/96; no change of members (8 pages)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
21 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)