Milngavie
Glasgow
G62 6AW
Scotland
Secretary Name | Mr Iain David Maclachlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 27 November 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Briarwell Road Milngavie Glasgow G62 6AW Scotland |
Director Name | Anthony Clark |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 2007) |
Role | Councillor |
Correspondence Address | 5 Dochart Drive Coatbridge Lanarkshire ML5 2PA Scotland |
Director Name | John Moran |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 2007) |
Role | Councillor |
Correspondence Address | 8 Oakbank Avenue Wishaw Lanarkshire ML2 0AL Scotland |
Secretary Name | Walter Bottomley Kilgour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2007) |
Role | Solicitor |
Correspondence Address | 88 Main Road Condorrat Cumbernauld G67 4AY Scotland |
Secretary Name | Margaret June Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 04 April 2007) |
Role | Chief Solicitor |
Correspondence Address | 58 Russell Drive Glasgow Lanarkshire G61 3BB Scotland |
Director Name | Mr David Lindsay Young |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 May 2011) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 175 Queen Victoria Drive Scotstounhill Glasgow G14 9BP 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 | £162,145 |
Cash | £10 |
Current Liabilities | £306,229 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
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) |
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 23 October 2013 (1 page) |
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 23 October 2013 (1 page) |
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
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 (4 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 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) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 June 2011 | Termination of appointment of David Young as a director (2 pages) |
10 June 2011 | Termination of appointment of David Young as a director (2 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) |
5 November 2007 | Return made up to 09/10/07; full list of members (5 pages) |
5 November 2007 | Return made up to 09/10/07; full list of members (5 pages) |
26 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: head of legal services civic centre motherwell ML1 1TW (1 page) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: head of legal services civic centre motherwell ML1 1TW (1 page) |
23 April 2007 | New secretary appointed;new director appointed (3 pages) |
23 April 2007 | New secretary appointed;new director appointed (3 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
23 March 2006 | Return made up to 09/10/05; full list of members
|
23 March 2006 | Return made up to 09/10/05; full list of members
|
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (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 | Resolutions
|
6 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
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 | Registered office changed on 31/01/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Company name changed quillco 126 LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Company name changed quillco 126 LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (19 pages) |
9 October 2002 | Incorporation (19 pages) |