Glasgow
G2 4NQ
Scotland
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 15 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 August 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 August 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Hamish Behune |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Auchenross Comrie Perthshire PH6 2JU Scotland |
Director Name | Evonne Gourlay |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 November 2005) |
Role | Personal Assistant |
Correspondence Address | 36 Swallow Road Clydebank Dunbartonshire G81 5DP Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(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 June 2001(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 July 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Capita Trust Company Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Satisfaction of charge 10 in full (5 pages) |
11 February 2014 | Satisfaction of charge 8 in full (4 pages) |
11 February 2014 | Satisfaction of charge 9 in full (4 pages) |
11 February 2014 | Satisfaction of charge 11 in full (4 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
1 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from Venlaw Building, 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building, 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
4 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Alterations to floating charge 11 (21 pages) |
9 June 2011 | Alterations to floating charge 9 (19 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
24 June 2010 | Director's details changed for Douglas Alexander Cumine on 11 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Derek Porter on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ronald Barrie Clapham on 11 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Douglas Alexander Cumine on 11 June 2010 (1 page) |
27 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
3 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
2 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
10 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Dec mort/charge * (2 pages) |
9 August 2007 | Partic of mort/charge * (4 pages) |
31 July 2007 | Partic of mort/charge * (6 pages) |
31 July 2007 | Partic of mort/charge * (5 pages) |
26 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
23 May 2007 | Auditor's resignation (1 page) |
25 April 2007 | New director appointed (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members
|
30 May 2006 | Resolutions
|
12 May 2006 | Dec mort/charge * (2 pages) |
12 May 2006 | Dec mort/charge * (2 pages) |
26 April 2006 | Dec mort/charge * (2 pages) |
26 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
12 April 2006 | Partic of mort/charge * (5 pages) |
10 April 2006 | Partic of mort/charge * (4 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 November 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
7 January 2004 | Auditor's resignation (1 page) |
16 June 2003 | Return made up to 11/06/03; full list of members
|
16 June 2003 | Director resigned (1 page) |
2 April 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 February 2003 | New director appointed (3 pages) |
28 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
30 January 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
5 October 2001 | Alterations to a floating charge (8 pages) |
5 October 2001 | Alterations to a floating charge (8 pages) |
4 October 2001 | Partic of mort/charge * (5 pages) |
2 October 2001 | Partic of mort/charge * (5 pages) |
27 September 2001 | Partic of mort/charge * (5 pages) |
24 September 2001 | Partic of mort/charge * (6 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (3 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (3 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Company name changed quillco 103 LIMITED\certificate issued on 14/08/01 (2 pages) |
11 June 2001 | Incorporation (19 pages) |