Rogate
Hampshire
GU31 5DR
Secretary Name | Mr Iain David Maclachlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2005(3 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 03 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Briarwell Road Milngavie Glasgow G62 6AW Scotland |
Director Name | James McCabe |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 October 2005) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 4 Easterwood Crescent Viewpark Uddingston G71 5NX Scotland |
Director Name | Mr James Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 2005) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sharp Avenue Coatbridge Lanarkshire ML5 5RW Scotland |
Secretary Name | Walter Bottomley Kilgour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 2005) |
Role | Solicitor |
Correspondence Address | 88 Main Road Condorrat Cumbernauld G67 4AY Scotland |
Director Name | Mr Iain David Maclachlan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(3 years after company formation) |
Appointment Duration | 9 years (resigned 04 November 2014) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 6 Briarwell Road Milngavie Glasgow G62 6AW Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | Stirling House 226 St. Vincent Street Glasgow G2 5RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Scot Sheridan Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177,534 |
Current Liabilities | £452,353 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Application to strike the company off the register (3 pages) |
19 February 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (2 pages) |
19 February 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (2 pages) |
19 February 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (2 pages) |
6 January 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 October 2013 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 22 October 2013 (1 page) |
22 October 2013 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
22 October 2013 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 22 October 2013 (1 page) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 December 2005 | Return made up to 09/10/05; full list of members (7 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Return made up to 09/10/05; full list of members (7 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New director appointed (3 pages) |
3 November 2005 | New director appointed (3 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: civic centre motherwell ML1 1TW (1 page) |
3 November 2005 | New director appointed (3 pages) |
3 November 2005 | New director appointed (3 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: civic centre motherwell ML1 1TW (1 page) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 August 2004 | Resolutions
|
6 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
22 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
22 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Company name changed quillco 123 LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Company name changed quillco 123 LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
9 October 2002 | Incorporation (19 pages) |
9 October 2002 | Incorporation (19 pages) |