Edinburgh
Midlothian
EH16 5QT
Scotland
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 12 months |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | C/O Dla Piper Scotland Llp Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
143k at £1 | Mohammed Marwan Naama 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,834 |
Cash | £64,889 |
Current Liabilities | £188,916 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
7 July 2000 | Delivered on: 18 July 2000 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 249 portobello high street, edinburgh. Outstanding |
---|---|
28 May 1999 | Delivered on: 10 June 1999 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mohammed Marwan Naama on 30 September 2014 (2 pages) |
7 October 2015 | Secretary's details changed for Secretar Securities Limited on 30 September 2014 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 October 2013 | Annual return made up to 11 September 2013 Statement of capital on 2013-10-07
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 October 2012 | Annual return made up to 11 September 2012 (15 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
12 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (7 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 October 2008 | Return made up to 11/09/08; no change of members (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 October 2007 | Return made up to 11/09/07; no change of members
|
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 September 2006 | Return made up to 11/09/06; full list of members
|
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 September 2005 | Return made up to 11/09/05; full list of members
|
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 October 2004 | Return made up to 11/09/04; full list of members (6 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
18 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: napier house 27 thistle street edinburgh midlothian EH2 1BS (1 page) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
16 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
27 February 2001 | Full accounts made up to 30 September 1999 (11 pages) |
4 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
18 July 2000 | Partic of mort/charge * (5 pages) |
24 March 2000 | Statement of affairs (8 pages) |
24 March 2000 | Ad 30/04/99--------- £ si 143000@1 (2 pages) |
23 October 1999 | Return made up to 11/09/99; full list of members
|
7 October 1999 | Registered office changed on 07/10/99 from: 17 rothesay place edinburgh midlothian EH3 7SQ (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: napier house 27 thistle street edinburgh midlothian EH2 1BS (1 page) |
10 June 1999 | Partic of mort/charge * (6 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
6 May 1999 | Registered office changed on 06/05/99 from: 249 west george street glasgow G2 4RB (1 page) |
30 April 1999 | Company name changed quillco 54 LIMITED\certificate issued on 03/05/99 (2 pages) |
11 September 1998 | Incorporation (19 pages) |