Edinburgh
EH1 3QB
Scotland
Director Name | Emma Catherine Lennox |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 August 2019) |
Role | Property |
Country of Residence | Scotland |
Correspondence Address | 14 Albany Street Edinburgh EH1 3QB Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 August 2019) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Albany Street Edinburgh EH1 3QB Scotland |
Secretary Name | Mr Justin Alexander Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Albany Street Edinburgh EH1 3QH Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 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 | 01 November 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 | 14 October 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2007) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Telephone | 0131 3117000 |
---|---|
Telephone region | Edinburgh |
Registered Address | 14 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£717,768 |
Current Liabilities | £1,349,504 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 September 2015 | Delivered on: 10 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 9 st peters buildings, gilmore place, edinburgh. Outstanding |
---|---|
28 August 2015 | Delivered on: 4 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 November 2008 | Delivered on: 22 November 2008 Satisfied on: 13 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 December 2002 | Delivered on: 13 December 2002 Satisfied on: 12 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Earlsgate house, st ninians road, stirling--title number stg 18931. Fully Satisfied |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2019 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page) |
22 May 2019 | Application to strike the company off the register (3 pages) |
14 May 2019 | Satisfaction of charge SC2248310003 in full (1 page) |
14 May 2019 | Satisfaction of charge SC2248310004 in full (1 page) |
13 May 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
9 May 2019 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
7 November 2016 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 September 2015 | Registration of charge SC2248310004, created on 7 September 2015 (6 pages) |
10 September 2015 | Registration of charge SC2248310004, created on 7 September 2015 (6 pages) |
4 September 2015 | Registration of charge SC2248310003, created on 28 August 2015 (5 pages) |
4 September 2015 | Registration of charge SC2248310003, created on 28 August 2015 (5 pages) |
8 June 2015 | Termination of appointment of Christopher John Stewart as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Emma Catherine Lennox as a director on 1 June 2015 (3 pages) |
8 June 2015 | Appointment of Emma Catherine Lennox as a director on 1 June 2015 (3 pages) |
8 June 2015 | Termination of appointment of Christopher John Stewart as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Emma Catherine Lennox as a director on 1 June 2015 (3 pages) |
8 June 2015 | Termination of appointment of Christopher John Stewart as a director on 1 June 2015 (2 pages) |
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Previous accounting period extended from 29 November 2013 to 31 March 2014 (2 pages) |
31 March 2014 | Previous accounting period extended from 29 November 2013 to 31 March 2014 (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
18 November 2013 | Register inspection address has been changed (2 pages) |
18 November 2013 | Register(s) moved to registered inspection location (2 pages) |
18 November 2013 | Register(s) moved to registered inspection location (2 pages) |
18 November 2013 | Register inspection address has been changed (2 pages) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
30 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (2 pages) |
30 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (2 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Director's details changed for Mr Justin Alexander Watts on 31 October 2012 (3 pages) |
16 November 2012 | Director's details changed for Christopher John Stewart on 31 October 2012 (3 pages) |
16 November 2012 | Director's details changed for Christopher John Stewart on 31 October 2012 (3 pages) |
16 November 2012 | Director's details changed for Mr Justin Alexander Watts on 31 October 2012 (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
9 May 2012 | Termination of appointment of Justin Watts as a secretary (2 pages) |
9 May 2012 | Appointment of Davidson Chalmers (Secretarial Services)Limited as a secretary (3 pages) |
9 May 2012 | Termination of appointment of Justin Watts as a secretary (2 pages) |
9 May 2012 | Appointment of Davidson Chalmers (Secretarial Services)Limited as a secretary (3 pages) |
14 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 December 2009 | Director's details changed for Mr Justin Alexander Watts on 1 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Mr Justin Alexander Watts on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Justin Alexander Watts on 1 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 36 albany street edinburgh EH1 3QH (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 36 albany street edinburgh EH1 3QH (1 page) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
24 February 2008 | Return made up to 01/11/07; full list of members (4 pages) |
24 February 2008 | Return made up to 01/11/07; full list of members (4 pages) |
31 May 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
31 May 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
4 December 2006 | Return made up to 01/11/06; full list of members
|
4 December 2006 | Return made up to 01/11/06; full list of members
|
25 May 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
25 May 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
4 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
4 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
3 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
3 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
25 November 2004 | Return made up to 01/11/04; full list of members
|
25 November 2004 | Return made up to 01/11/04; full list of members
|
19 April 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
19 April 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
30 January 2004 | Accounts for a dormant company made up to 25 November 2002 (1 page) |
30 January 2004 | Accounts for a dormant company made up to 25 November 2002 (1 page) |
12 November 2003 | Return made up to 01/11/03; full list of members
|
12 November 2003 | Return made up to 01/11/03; full list of members
|
13 December 2002 | Partic of mort/charge * (6 pages) |
13 December 2002 | Partic of mort/charge * (6 pages) |
19 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
19 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
1 November 2002 | Company name changed quillco 117 LIMITED\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed quillco 117 LIMITED\certificate issued on 01/11/02 (2 pages) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
1 November 2001 | Incorporation (19 pages) |
1 November 2001 | Incorporation (19 pages) |