Glasgow
G2 2QZ
Scotland
Secretary Name | Samuel Porteous Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(12 months after company formation) |
Appointment Duration | 31 years, 10 months (closed 07 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Samuel Porteous Forrest |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 07 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Telephone | 0141 5529299 |
---|---|
Telephone region | Glasgow |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Janet Agnes Forrest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £311 |
Current Liabilities | £240 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
23 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
13 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
23 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
31 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
13 June 2013 | Director's details changed for Mrs Janet Agnes Forrest on 29 April 2013 (2 pages) |
13 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Director's details changed for Mrs Janet Agnes Forrest on 29 April 2013 (2 pages) |
13 June 2013 | Director's details changed for Samuel Porteous Forrest on 29 April 2013 (2 pages) |
13 June 2013 | Director's details changed for Samuel Porteous Forrest on 29 April 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Samuel Porteous Forrest on 29 April 2013 (1 page) |
13 June 2013 | Secretary's details changed for Samuel Porteous Forrest on 29 April 2013 (1 page) |
13 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Company name changed jerry LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Resolutions
|
26 April 2013 | Company name changed jerry LIMITED\certificate issued on 26/04/13
|
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 1 May 2012 (1 page) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 May 2010 | Director's details changed for Mrs Janet Agnes Forrest on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Samuel Porteous Forrest on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Janet Agnes Forrest on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Samuel Porteous Forrest on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
9 May 2008 | Company name changed the quaich company scotland LIMITED\certificate issued on 13/05/08 (3 pages) |
9 May 2008 | Company name changed the quaich company scotland LIMITED\certificate issued on 13/05/08 (3 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from unit M2 rosemount 141 charles street glasgow G21 2QA (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from unit M2 rosemount 141 charles street glasgow G21 2QA (1 page) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
21 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 July 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
23 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
13 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 53 west nile street glasgow G1 2QB (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 53 west nile street glasgow G1 2QB (1 page) |
23 April 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 30/04/01; full list of members (6 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
9 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
11 May 2000 | Return made up to 30/04/00; full list of members
|
11 May 2000 | Return made up to 30/04/00; full list of members
|
26 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
26 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
7 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
4 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
4 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
4 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
4 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
16 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
16 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
2 May 1990 | Incorporation (17 pages) |
2 May 1990 | Incorporation (17 pages) |