Company NameQuinn Rentals Limited
Company StatusDissolved
Company NumberSC164888
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Raymond Quinn
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(same day as company formation)
RoleRental Operator
Country of ResidenceScotland
Correspondence Address10 Braidfield Grove
Clydebank
Dunbartonshire
G81 5NF
Scotland
Secretary NameMrs Michelle Anne Quinn
NationalityBritish
StatusClosed
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Braidfield Grove
Clydebank
Dunbartonshire
G81 5NF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address126 Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 3RB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth£6,091
Cash£5,448
Current Liabilities£363,348

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Notice of final meeting of creditors (2 pages)
17 February 2016Notice of final meeting of creditors (2 pages)
27 September 2013Court order notice of winding up (1 page)
27 September 2013Notice of winding up order (1 page)
27 September 2013Notice of winding up order (1 page)
27 September 2013Court order notice of winding up (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Compulsory strike-off action has been suspended (1 page)
12 June 2012Compulsory strike-off action has been suspended (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 10,000
(4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 10,000
(4 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2008 (8 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Raymond Quinn on 15 April 2010 (2 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Michelle Anne Quinn on 15 April 2010 (1 page)
29 April 2010Director's details changed for Raymond Quinn on 15 April 2010 (2 pages)
29 April 2010Secretary's details changed for Michelle Anne Quinn on 15 April 2010 (1 page)
16 April 2010Annual return made up to 15 April 2009 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 15 April 2009 with a full list of shareholders (5 pages)
9 January 2009Return made up to 15/04/08; no change of members (4 pages)
9 January 2009Return made up to 15/04/08; no change of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 April 2007Return made up to 15/04/07; full list of members (6 pages)
13 April 2007Return made up to 15/04/07; full list of members (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
31 August 2006Return made up to 15/04/06; full list of members (6 pages)
31 August 2006Return made up to 15/04/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
22 April 2006Partic of mort/charge * (3 pages)
22 April 2006Partic of mort/charge * (3 pages)
25 October 2005Return made up to 15/04/05; full list of members (6 pages)
25 October 2005Return made up to 15/04/05; full list of members (6 pages)
19 April 2005Partic of mort/charge * (3 pages)
19 April 2005Partic of mort/charge * (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 April 2004Return made up to 15/04/04; full list of members (6 pages)
23 April 2004Return made up to 15/04/04; full list of members (6 pages)
10 July 2003Return made up to 15/04/03; full list of members (6 pages)
10 July 2003Return made up to 15/04/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 June 2002Return made up to 15/04/02; full list of members (6 pages)
25 June 2002Return made up to 15/04/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 August 2001Total exemption small company accounts made up to 30 April 2000 (7 pages)
6 August 2001Total exemption small company accounts made up to 30 April 2000 (7 pages)
30 May 2001Return made up to 15/04/01; full list of members (6 pages)
30 May 2001Return made up to 15/04/01; full list of members (6 pages)
10 May 2001Partic of mort/charge * (5 pages)
10 May 2001Partic of mort/charge * (5 pages)
1 September 2000Registered office changed on 01/09/00 from: campbell & co 126 drymen road, bearsden glasgow lanarkshire G61 3RB (1 page)
1 September 2000Registered office changed on 01/09/00 from: campbell & co 126 drymen road, bearsden glasgow lanarkshire G61 3RB (1 page)
6 July 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/00
(6 pages)
6 July 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/00
(6 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 June 1999Return made up to 15/04/99; no change of members (4 pages)
22 June 1999Return made up to 15/04/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 August 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 August 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 September 1997Partic of mort/charge * (6 pages)
16 September 1997Partic of mort/charge * (6 pages)
12 May 1997Return made up to 15/04/97; full list of members (6 pages)
12 May 1997Return made up to 15/04/97; full list of members (6 pages)
17 April 1997Particulars of contract relating to shares (3 pages)
17 April 1997Ad 11/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 April 1997Ad 11/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 April 1997Particulars of contract relating to shares (3 pages)
16 April 1996New director appointed (1 page)
16 April 1996Secretary resigned (2 pages)
16 April 1996New secretary appointed (1 page)
16 April 1996New secretary appointed (1 page)
16 April 1996Director resigned (2 pages)
16 April 1996Secretary resigned (2 pages)
16 April 1996New director appointed (1 page)
16 April 1996Director resigned (2 pages)
15 April 1996Incorporation (16 pages)
15 April 1996Incorporation (16 pages)