Edinburgh
EH3 6RT
Scotland
Secretary Name | George James Maskell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1998(5 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 21a Cumberland Street Edinburgh EH3 6RT Scotland |
Director Name | Mr David Armour Stewart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2001(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Larchfield Gardens Dundee DD3 9UD Scotland |
Director Name | Mr David Harris Wilson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 1994) |
Role | Consultant |
Correspondence Address | 2f1 11 Polwarth Place Edinburgh EH11 1LG Scotland |
Secretary Name | George James Maskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | 21a Cumberland Street Edinburgh EH3 6RY Scotland |
Director Name | Brian Sharp |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 1735 Great Western Road Glasgow G13 2UU Scotland |
Secretary Name | Lorna Rowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | Flat 2 14 Penzance Place London W11 4PG |
Director Name | Brian James Lundie Minto |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Wester Leys Hallyburton Coupar Angus Blairgowrie Perthshire PH13 9JX Scotland |
Secretary Name | Mrs Sandra Mitchell Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(5 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 14 Venturefair Avenue Dunfermline Fife KY12 0PF Scotland |
Director Name | Mr Jeffrey Andrew Callaghan Meek |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 22a Heriot Row Edinburgh EH3 6EN Scotland |
Director Name | Michael Mortazavi |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 51 Clerwood Gardens Edinburgh Midlothian EH12 8PX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.creditquality.co.uk |
---|
Registered Address | 21a Cumberland Street Edinburgh EH3 6RT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
990 at £1 | George James Maskell 99.00% Ordinary |
---|---|
10 at £1 | Marie Hamilton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,913 |
Cash | £277,858 |
Current Liabilities | £7,703 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
22 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
---|---|
3 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
17 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
25 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 May 2012 | Registered office address changed from C/O Stewart& Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from C/O Stewart& Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 21a Cumberland Street Edinburgh EH3 6RT United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from C/O Stewart& Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Registered office address changed from 21a Cumberland Street Edinburgh EH3 6RT United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 21a Cumberland Street Edinburgh EH3 6RT United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 November 2010 | Director's details changed for Ba Ca David Armour Stewart on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Ba Ca David Armour Stewart on 15 November 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Registered office address changed from C/O Stewart & Co Chartered Accountants Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from C/O Stewart & Co Chartered Accountants Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 30 June 2010 (1 page) |
7 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Ba Ca David Armour Stewart on 20 March 2010 (2 pages) |
7 June 2010 | Secretary's details changed for George James Maskell on 20 March 2010 (1 page) |
7 June 2010 | Secretary's details changed for George James Maskell on 20 March 2010 (1 page) |
7 June 2010 | Director's details changed for Ba Ca David Armour Stewart on 20 March 2010 (2 pages) |
7 June 2010 | Director's details changed for George James Maskell on 20 March 2010 (2 pages) |
7 June 2010 | Director's details changed for George James Maskell on 20 March 2010 (2 pages) |
21 August 2009 | Director's change of particulars / david stewart / 21/08/2009 (1 page) |
21 August 2009 | Return made up to 20/03/09; full list of members (4 pages) |
21 August 2009 | Return made up to 20/03/09; full list of members (4 pages) |
21 August 2009 | Director's change of particulars / david stewart / 21/08/2009 (1 page) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 September 2007 | Return made up to 20/03/07; full list of members (2 pages) |
20 September 2007 | Return made up to 20/03/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2006 | Return made up to 20/03/06; full list of members (2 pages) |
8 June 2006 | Return made up to 20/03/06; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 March 2005 | Return made up to 20/03/05; full list of members
|
29 March 2005 | Return made up to 20/03/05; full list of members
|
16 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 11 guthrie terrace barnhill dundee DD5 2QX (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 11 guthrie terrace barnhill dundee DD5 2QX (1 page) |
15 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: c/o maskell 19 merchiston gardens edinburgh EH10 5DD (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: c/o maskell 19 merchiston gardens edinburgh EH10 5DD (1 page) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 April 2003 | Return made up to 20/03/03; full list of members
|
16 April 2003 | Return made up to 20/03/03; full list of members
|
28 October 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
28 October 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 21A cumberland street edinburgh EH3 6RT (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 21A cumberland street edinburgh EH3 6RT (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
22 March 2002 | Director resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 15 south saint andrew street edinburgh midlothian EH2 2AU (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 15 south saint andrew street edinburgh midlothian EH2 2AU (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
30 May 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
30 May 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
7 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
6 December 2000 | Company name changed rackwick LIMITED\certificate issued on 06/12/00 (2 pages) |
6 December 2000 | Company name changed rackwick LIMITED\certificate issued on 06/12/00 (2 pages) |
8 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 March 2000 | Return made up to 20/03/00; full list of members
|
31 March 2000 | Return made up to 20/03/00; full list of members
|
24 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 April 1999 | Return made up to 20/03/99; full list of members
|
7 April 1999 | Return made up to 20/03/99; full list of members
|
29 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 29 forth street edinburgh lothian EH1 3LE (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 29 forth street edinburgh lothian EH1 3LE (1 page) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
28 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
11 November 1996 | Auditor's resignation (1 page) |
11 November 1996 | Auditor's resignation (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: level 3/2 36 falkland street glasgow G12 9QY (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: level 3/2 36 falkland street glasgow G12 9QY (1 page) |
2 August 1996 | Secretary's particulars changed (1 page) |
2 August 1996 | Secretary's particulars changed (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
28 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
28 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
3 May 1996 | Return made up to 20/03/96; no change of members
|
3 May 1996 | Return made up to 20/03/96; no change of members
|
15 May 1995 | Return made up to 20/03/95; full list of members (6 pages) |
15 May 1995 | Return made up to 20/03/95; full list of members (6 pages) |