Company NameThe Glasgow High School Club (Developments) Limited
Company StatusDissolved
Company NumberSC175342
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)
Previous NameQuillco 24 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Murdoch Charles Beaton
NationalityBritish
StatusClosed
Appointed14 February 2005(7 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 25 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Murdoch Charles Beaton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2009(12 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 25 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameThe Glasgow High School Club Limited (Corporation)
StatusClosed
Appointed08 July 1997(1 month, 3 weeks after company formation)
Appointment Duration19 years, 3 months (closed 25 October 2016)
Correspondence AddressStirling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Secretary NameNorman Macleod Alexander
NationalityBritish
StatusResigned
Appointed08 July 1997(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address6 West Chapelton Avenue
Bearsden
Glasgow
G61 2DQ
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Location

Registered Address20 Renfield Street
Glasgow
G2 5AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
29 November 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
2 December 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
2 December 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
26 November 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
26 November 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
1 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
30 May 2012Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 30 May 2012 (1 page)
30 May 2012Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 30 May 2012 (1 page)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 May 2010Director's details changed for The Glasgow High School Club Limited on 13 May 2010 (2 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for The Glasgow High School Club Limited on 13 May 2010 (2 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
23 May 2010Director's details changed for Murdoch Charles Beaton on 13 May 2010 (2 pages)
23 May 2010Secretary's details changed for Murdoch Charles Beaton on 13 May 2010 (1 page)
23 May 2010Director's details changed for Murdoch Charles Beaton on 13 May 2010 (2 pages)
23 May 2010Secretary's details changed for Murdoch Charles Beaton on 13 May 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 September 2009Director appointed murdoch charles beaton (2 pages)
17 September 2009Director appointed murdoch charles beaton (2 pages)
22 June 2009Return made up to 13/05/09; full list of members (3 pages)
22 June 2009Return made up to 13/05/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 June 2008Return made up to 13/05/08; full list of members (3 pages)
2 June 2008Return made up to 13/05/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 June 2007Return made up to 13/05/07; no change of members (6 pages)
5 June 2007Return made up to 13/05/07; no change of members (6 pages)
27 February 2007Full accounts made up to 30 April 2006 (7 pages)
27 February 2007Full accounts made up to 30 April 2006 (7 pages)
26 June 2006Return made up to 13/05/06; full list of members (6 pages)
26 June 2006Return made up to 13/05/06; full list of members (6 pages)
27 February 2006Full accounts made up to 30 April 2005 (7 pages)
27 February 2006Full accounts made up to 30 April 2005 (7 pages)
27 May 2005Return made up to 13/05/05; full list of members (6 pages)
27 May 2005Return made up to 13/05/05; full list of members (6 pages)
24 March 2005Registered office changed on 24/03/05 from: 21 blythswood square glasgow G2 4BL (1 page)
24 March 2005Registered office changed on 24/03/05 from: 21 blythswood square glasgow G2 4BL (1 page)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 May 2004Return made up to 13/05/04; full list of members (6 pages)
14 May 2004Return made up to 13/05/04; full list of members (6 pages)
11 October 2003Full accounts made up to 30 April 2003 (7 pages)
11 October 2003Full accounts made up to 30 April 2003 (7 pages)
15 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/03
(6 pages)
15 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/03
(6 pages)
20 November 2002Full accounts made up to 30 April 2002 (8 pages)
20 November 2002Full accounts made up to 30 April 2002 (8 pages)
24 May 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2001Full accounts made up to 30 April 2001 (8 pages)
22 November 2001Full accounts made up to 30 April 2001 (8 pages)
29 May 2001Return made up to 13/05/01; full list of members (6 pages)
29 May 2001Return made up to 13/05/01; full list of members (6 pages)
6 November 2000Full accounts made up to 30 April 2000 (7 pages)
6 November 2000Full accounts made up to 30 April 2000 (7 pages)
26 June 2000Return made up to 13/05/00; full list of members (6 pages)
26 June 2000Return made up to 13/05/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
27 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
9 June 1999Return made up to 13/05/99; no change of members (4 pages)
9 June 1999Return made up to 13/05/99; no change of members (4 pages)
23 September 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
23 September 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
11 June 1998Return made up to 13/05/98; full list of members (6 pages)
11 June 1998Return made up to 13/05/98; full list of members (6 pages)
24 September 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
24 September 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
17 July 1997Company name changed quillco 24 LIMITED\certificate issued on 18/07/97 (2 pages)
17 July 1997Company name changed quillco 24 LIMITED\certificate issued on 18/07/97 (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997New director appointed (2 pages)
13 May 1997Incorporation (19 pages)
13 May 1997Incorporation (19 pages)