Company NameCity Quality Services Limited
Company StatusDissolved
Company NumberSC164230
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameSc164230 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gerard Brian Cassidy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(same day as company formation)
RoleVendor Inspector
Country of ResidenceScotland
Correspondence AddressThe Lodge
Lawrence Road, Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Secretary NameMr Gerard Cassidy
StatusClosed
Appointed05 November 2009(13 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 26 December 2023)
RoleCompany Director
Correspondence AddressThe Lodge Hotel Lawrence Road
Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Director NameSarah Marion Keith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address34 Albyn Place
Aberdeen
AB9 1FW
Scotland
Secretary NameDaniel Gerard Cassidy
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge
Lawrence Road, Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Director NameAlexina Gail Lowe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2009)
RoleCompany Director
Correspondence AddressGillahill Meikle Wartle
Inverurie
Aberdeenshire
AB51 5AX
Scotland
Secretary NameAlexina Gail Lowe
NationalityBritish
StatusResigned
Appointed15 November 2007(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2009)
RoleDirector & Secretary
Correspondence AddressGillahill Meikle Wartle
Inverurie
Aberdeenshire
AB51 5AX
Scotland
Director NameMr Daniel Gerard Cassidy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(13 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 December 2009)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressN/A
The Lodge Hotel Lawrence Road
Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Director NameDr Sarah Louise Cook
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(13 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 March 2021)
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence AddressThe Lodge Hotel Lawrence Road
Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered AddressThe Lodge Hotel Lawrence Road
Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

1 at £1Mr Gerard Cassidy
100.00%
Ordinary

Financials

Year2014
Net Worth£264,269
Cash£65,419
Current Liabilities£27,133

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
22 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Termination of appointment of Daniel Cassidy as a director (1 page)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
23 March 2010Termination of appointment of Daniel Cassidy as a director (1 page)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Gerard Brian Cassidy on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Gerard Brian Cassidy on 23 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Registered office address changed from Gillahill Meikle Wartle Inverurie Aberdeenshire AB52 6RY Scotland on 20 November 2009 (1 page)
20 November 2009Appointment of Dr Sarah Louise Cook as a director (2 pages)
20 November 2009Registered office address changed from Gillahill Meikle Wartle Inverurie Aberdeenshire AB52 6RY Scotland on 20 November 2009 (1 page)
20 November 2009Appointment of Mr Daniel Gerard Cassidy as a director (2 pages)
20 November 2009Appointment of Mr Daniel Gerard Cassidy as a director (2 pages)
20 November 2009Appointment of Dr Sarah Louise Cook as a director (2 pages)
19 November 2009Termination of appointment of Alexina Lowe as a secretary (1 page)
19 November 2009Termination of appointment of Alexina Lowe as a secretary (1 page)
19 November 2009Appointment of Mr Gerard Cassidy as a secretary (1 page)
19 November 2009Appointment of Mr Gerard Cassidy as a secretary (1 page)
5 November 2009Termination of appointment of Alexina Lowe as a director (1 page)
5 November 2009Termination of appointment of Alexina Lowe as a director (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Registered office changed on 18/06/2009 from the lodge lawrence road old rayne, insch aberdeenshire AB52 6RY (1 page)
18 June 2009Director and secretary's change of particulars / alexina lowe / 18/06/2009 (1 page)
18 June 2009Return made up to 15/03/09; full list of members (3 pages)
18 June 2009Director and secretary's change of particulars / alexina lowe / 18/06/2009 (1 page)
18 June 2009Return made up to 15/03/09; full list of members (3 pages)
18 June 2009Registered office changed on 18/06/2009 from the lodge lawrence road old rayne, insch aberdeenshire AB52 6RY (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Location of debenture register (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Return made up to 15/03/08; full list of members (4 pages)
1 May 2008Return made up to 15/03/08; full list of members (4 pages)
30 April 2008Appointment terminated secretary daniel cassidy (1 page)
30 April 2008Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 April 2008Appointment terminated secretary daniel cassidy (1 page)
30 April 2008Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New director appointed (1 page)
2 April 2007Return made up to 15/03/07; full list of members (2 pages)
2 April 2007Return made up to 15/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Return made up to 15/03/06; full list of members (2 pages)
8 May 2006Return made up to 15/03/06; full list of members (2 pages)
28 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 March 2005Return made up to 15/03/05; full list of members (6 pages)
22 March 2005Return made up to 15/03/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 May 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 March 2003Return made up to 15/03/03; full list of members (6 pages)
18 March 2003Return made up to 15/03/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
19 June 2001Full accounts made up to 31 March 2001 (8 pages)
19 June 2001Full accounts made up to 31 March 2001 (8 pages)
18 April 2001Return made up to 15/03/01; full list of members (6 pages)
18 April 2001Return made up to 15/03/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Full accounts made up to 31 March 1999 (9 pages)
10 December 1999Full accounts made up to 31 March 1999 (9 pages)
26 September 1999Registered office changed on 26/09/99 from: 77 collieston circle bridge of don aberdeen AB22 8UT (1 page)
26 September 1999Registered office changed on 26/09/99 from: 77 collieston circle bridge of don aberdeen AB22 8UT (1 page)
30 March 1999Return made up to 15/03/99; no change of members (4 pages)
30 March 1999Return made up to 15/03/99; no change of members (4 pages)
11 January 1999Full accounts made up to 31 March 1998 (7 pages)
11 January 1999Full accounts made up to 31 March 1998 (7 pages)
14 April 1998Return made up to 15/03/98; no change of members (4 pages)
14 April 1998Return made up to 15/03/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
12 June 1997Return made up to 15/03/97; full list of members (4 pages)
12 June 1997Return made up to 15/03/97; full list of members (4 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996Director resigned (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Secretary resigned (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996Director resigned (2 pages)
25 March 1996Secretary resigned (2 pages)
25 March 1996New director appointed (2 pages)
15 March 1996Incorporation (28 pages)
15 March 1996Incorporation (28 pages)