Company NameQuartz Group Scotland Ltd
DirectorsWilliam Knox and Iain Maclean
Company StatusActive
Company NumberSC204996
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 2 months ago)
Previous NameQuartz Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr William Knox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 12, 65a Partickhill Road
Glasgow
G11 5AD
Scotland
Director NameMr Iain Maclean
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Fortrose Street
Glasgow
G11 5LP
Scotland
Secretary NameWilliam Knox
StatusCurrent
Appointed03 April 2008(8 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressFlat 12 65a Partickhill Road
Glasgow
G11 5AD
Scotland
Director NameRobert Raymond Laciok
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDisley Mount
19 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4HF
Scotland
Secretary NameRobert Raymond Laciok
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDisley Mount
19 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4HF
Scotland

Location

Registered AddressProduction House Studios
117 Barfillan Drive
Glasgow
G52 1BD
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2013
Net Worth£584,305
Cash£3,599
Current Liabilities£73,436

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

11 February 2010Delivered on: 3 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming the premises 27 hyndland street, glasgow and 2&4 fordyce street, glasgow, title number GLA133224.
Outstanding
24 November 2009Delivered on: 4 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/3 49 crow road glasgow GLA194263.
Outstanding
17 November 2009Delivered on: 24 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 buchanan gardens st andrews FFE31001.
Outstanding
14 October 2009Delivered on: 22 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 September 2001Delivered on: 10 October 2001
Satisfied on: 3 April 2008
Persons entitled: Gorsebrig Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The inn on north street, 127 north street, st andrews.
Fully Satisfied
21 September 2001Delivered on: 4 October 2001
Satisfied on: 3 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The inn, 127 north street, st andrews, fife.
Fully Satisfied
24 July 2001Delivered on: 6 August 2001
Satisfied on: 21 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
24 July 2001Delivered on: 1 August 2001
Satisfied on: 17 April 2008
Persons entitled: Gerald Charles Mason and Another

Classification: Legal charge
Secured details: £200,000.
Particulars: Leasehold property situate in and known as the judges lodging limited being the whole of the land comprised in title number NYK13064 and the business of a hotel.
Fully Satisfied
24 July 2001Delivered on: 31 July 2001
Satisfied on: 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 9 lendal, york.
Fully Satisfied

Filing History

28 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
15 April 2020Registered office address changed from The Coutyard 22 Hayburn Street Glasgow G11 6DG to Production House Studios 117 Barfillan Drive Glasgow G52 1BD on 15 April 2020 (1 page)
7 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
5 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
30 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
30 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
30 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
27 January 2017Satisfaction of charge 9 in full (4 pages)
27 January 2017Satisfaction of charge 8 in full (4 pages)
27 January 2017Satisfaction of charge 9 in full (4 pages)
27 January 2017Satisfaction of charge 8 in full (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Satisfaction of charge 6 in full (4 pages)
7 January 2017Satisfaction of charge 6 in full (4 pages)
14 October 2016Satisfaction of charge 7 in full (4 pages)
14 October 2016Satisfaction of charge 7 in full (4 pages)
19 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200
(5 pages)
19 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Registered office address changed from 148 North Street St. Andrews Fife KY16 9AF to The Coutyard 22 Hayburn Street Glasgow G11 6DG on 15 June 2015 (1 page)
15 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
(5 pages)
15 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
(5 pages)
15 June 2015Registered office address changed from 148 North Street St. Andrews Fife KY16 9AF to The Coutyard 22 Hayburn Street Glasgow G11 6DG on 15 June 2015 (1 page)
15 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
(5 pages)
9 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
(5 pages)
9 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 May 2009Return made up to 09/03/09; full list of members (4 pages)
20 May 2009Secretary's change of particulars / william knox / 01/06/2008 (1 page)
20 May 2009Director's change of particulars / iain maclean / 01/07/2008 (1 page)
20 May 2009Secretary's change of particulars / william knox / 01/06/2008 (1 page)
20 May 2009Return made up to 09/03/09; full list of members (4 pages)
20 May 2009Director's change of particulars / william knox / 01/06/2008 (1 page)
20 May 2009Director's change of particulars / iain maclean / 01/07/2008 (1 page)
20 May 2009Director's change of particulars / william knox / 01/06/2008 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 August 2008Return made up to 09/03/08; full list of members (4 pages)
20 August 2008Return made up to 09/03/08; full list of members (4 pages)
29 April 2008Gbp ic 300/200\03/04/08\gbp sr 100@1=100\ (1 page)
29 April 2008Gbp ic 300/200\03/04/08\gbp sr 100@1=100\ (1 page)
28 April 2008Secretary appointed william knox (2 pages)
28 April 2008Secretary appointed william knox (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 April 2008Registered office changed on 08/04/2008 from 19 sherbrooke avenue pollokshields glasgow G41 4HF (1 page)
8 April 2008Appointment terminated director and secretary robert laciok (1 page)
8 April 2008Registered office changed on 08/04/2008 from 19 sherbrooke avenue pollokshields glasgow G41 4HF (1 page)
8 April 2008Appointment terminated director and secretary robert laciok (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 March 2007Return made up to 09/03/07; full list of members (7 pages)
16 March 2007Return made up to 09/03/07; full list of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 March 2006Return made up to 09/03/06; full list of members (7 pages)
20 March 2006Return made up to 09/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 March 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(7 pages)
17 March 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
30 August 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
6 August 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
6 August 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
8 April 2003Return made up to 09/03/03; full list of members (7 pages)
8 April 2003Return made up to 09/03/03; full list of members (7 pages)
7 March 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 March 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 September 2002Return made up to 09/03/02; full list of members (7 pages)
9 September 2002Return made up to 09/03/02; full list of members (7 pages)
22 January 2002Ad 31/08/01--------- £ si 147@1=147 £ ic 300/447 (2 pages)
22 January 2002Ad 31/08/01--------- £ si 147@1=147 £ ic 300/447 (2 pages)
10 October 2001Partic of mort/charge * (5 pages)
10 October 2001Partic of mort/charge * (5 pages)
4 October 2001Partic of mort/charge * (5 pages)
4 October 2001Partic of mort/charge * (5 pages)
6 August 2001Partic of mort/charge * (5 pages)
6 August 2001Partic of mort/charge * (5 pages)
1 August 2001Partic of mort/charge * (5 pages)
1 August 2001Partic of mort/charge * (5 pages)
31 July 2001Partic of mort/charge * (8 pages)
31 July 2001Partic of mort/charge * (8 pages)
1 June 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2001Registered office changed on 01/05/01 from: kilgraston 54 cleveden drive glasgow lanarkshire G12 0NU (1 page)
1 May 2001Registered office changed on 01/05/01 from: kilgraston 54 cleveden drive glasgow lanarkshire G12 0NU (1 page)
9 March 2000Incorporation (30 pages)
9 March 2000Incorporation (30 pages)