Glasgow
G2 5AP
Scotland
Director Name | Mr Murdoch Charles Beaton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2009(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 October 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | The Glasgow High School Club Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months (closed 25 October 2016) |
Correspondence Address | Stirling House 20 Renfield Street Glasgow G2 5AP Scotland |
Secretary Name | Norman Macleod Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 6 West Chapelton Avenue Bearsden Glasgow G61 2DQ Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Registered Address | 20 Renfield Street Glasgow G2 5AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2015 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
29 November 2015 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
2 December 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
2 December 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 November 2013 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
26 November 2013 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
1 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
30 May 2012 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 30 May 2012 (1 page) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 May 2010 | Director's details changed for The Glasgow High School Club Limited on 13 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for The Glasgow High School Club Limited on 13 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
23 May 2010 | Director's details changed for Murdoch Charles Beaton on 13 May 2010 (2 pages) |
23 May 2010 | Secretary's details changed for Murdoch Charles Beaton on 13 May 2010 (1 page) |
23 May 2010 | Director's details changed for Murdoch Charles Beaton on 13 May 2010 (2 pages) |
23 May 2010 | Secretary's details changed for Murdoch Charles Beaton on 13 May 2010 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 September 2009 | Director appointed murdoch charles beaton (2 pages) |
17 September 2009 | Director appointed murdoch charles beaton (2 pages) |
22 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 June 2007 | Return made up to 13/05/07; no change of members (6 pages) |
5 June 2007 | Return made up to 13/05/07; no change of members (6 pages) |
27 February 2007 | Full accounts made up to 30 April 2006 (7 pages) |
27 February 2007 | Full accounts made up to 30 April 2006 (7 pages) |
26 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
26 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (7 pages) |
27 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 21 blythswood square glasgow G2 4BL (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 21 blythswood square glasgow G2 4BL (1 page) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
11 October 2003 | Full accounts made up to 30 April 2003 (7 pages) |
11 October 2003 | Full accounts made up to 30 April 2003 (7 pages) |
15 May 2003 | Return made up to 13/05/03; full list of members
|
15 May 2003 | Return made up to 13/05/03; full list of members
|
20 November 2002 | Full accounts made up to 30 April 2002 (8 pages) |
20 November 2002 | Full accounts made up to 30 April 2002 (8 pages) |
24 May 2002 | Return made up to 13/05/02; full list of members
|
24 May 2002 | Return made up to 13/05/02; full list of members
|
22 November 2001 | Full accounts made up to 30 April 2001 (8 pages) |
22 November 2001 | Full accounts made up to 30 April 2001 (8 pages) |
29 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
6 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
6 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
26 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
27 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
9 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
23 September 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
23 September 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
11 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
24 September 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
24 September 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
17 July 1997 | Company name changed quillco 24 LIMITED\certificate issued on 18/07/97 (2 pages) |
17 July 1997 | Company name changed quillco 24 LIMITED\certificate issued on 18/07/97 (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
13 May 1997 | Incorporation (19 pages) |
13 May 1997 | Incorporation (19 pages) |