Glasgow
G2 5AS
Scotland
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 04 September 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 September 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mrs Sarah Ann Campbell |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 September 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 March 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Telephone | 0141 2485116 |
---|---|
Telephone region | Glasgow |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
500k at £1 | Toscafund Glasgow LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £413,025 |
Gross Profit | £347,394 |
Net Worth | £1,339,716 |
Cash | £73,522 |
Current Liabilities | £2,992,511 |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 June 2011 | Delivered on: 9 June 2011 Persons entitled: Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All right, title and interest in the assigned rights. See form for further details. Outstanding |
---|---|
27 May 2011 | Delivered on: 9 June 2011 Persons entitled: 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. Outstanding |
31 March 2009 | Delivered on: 17 April 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 April 2006 | Delivered on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 349 bath street, glasgow GLA186011. Outstanding |
31 March 2006 | Delivered on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All of the rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over 349 bath street, glasgow. Outstanding |
30 March 2006 | Delivered on: 10 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under each of the composite finance documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 April 2014 | Delivered on: 22 April 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Sub-tenants interest in lease of subjects at the venlaw building, 349 bath street, glasgow GLA186011. Outstanding |
21 March 2014 | Delivered on: 2 April 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Sub-tenants interest in lease of subjects at the venlaw building, 349 bath street, glasgow GLA186011. Outstanding |
21 November 2003 | Delivered on: 5 December 2003 Satisfied on: 26 April 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Venlaw building, 349 bath street, glasgow. Fully Satisfied |
21 November 2003 | Delivered on: 4 December 2003 Satisfied on: 26 April 2006 Persons entitled: Venlaw Property Limited Partnership (Jersey) Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over the venlaw building, 349 bath street, glasgow. Fully Satisfied |
10 October 2003 | Delivered on: 27 October 2003 Satisfied on: 12 May 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2021 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
18 May 2021 | Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on 18 May 2021 (2 pages) |
1 March 2021 | Statement of capital following an allotment of shares on 25 March 2019
|
9 April 2019 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 April 2019 (2 pages) |
9 April 2019 | Resolutions
|
26 March 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
14 March 2019 | Statement of capital on 14 March 2019
|
14 March 2019 | Statement by Directors (2 pages) |
14 March 2019 | Solvency Statement dated 14/03/19 (2 pages) |
14 March 2019 | Resolutions
|
14 March 2019 | Satisfaction of charge 6 in full (1 page) |
8 March 2019 | Satisfaction of charge 5 in full (1 page) |
8 March 2019 | Satisfaction of charge 9 in full (1 page) |
15 February 2019 | Satisfaction of charge 7 in full (1 page) |
15 February 2019 | Satisfaction of charge 8 in full (1 page) |
15 February 2019 | Satisfaction of charge 4 in full (1 page) |
6 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
6 February 2019 | Change of details for Credential Investment Holdings Limited as a person with significant control on 27 February 2018 (2 pages) |
15 November 2018 | Satisfaction of charge SC2427610010 in full (1 page) |
15 November 2018 | Satisfaction of charge SC2427610011 in full (1 page) |
5 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
8 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
27 March 2017 | Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
14 October 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 14 October 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
28 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
28 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 April 2014 | Registration of charge 2427610011 (12 pages) |
22 April 2014 | Registration of charge 2427610011 (12 pages) |
9 April 2014 | Alterations to floating charge 8 (13 pages) |
9 April 2014 | Alterations to floating charge 4 (13 pages) |
9 April 2014 | Alterations to floating charge 4 (13 pages) |
9 April 2014 | Alterations to floating charge 8 (13 pages) |
2 April 2014 | Registration of charge 2427610010 (10 pages) |
2 April 2014 | Registration of charge 2427610010 (10 pages) |
21 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Mr Ronald Barrie Clapham on 23 January 2014 (2 pages) |
21 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Mr Ronald Barrie Clapham on 23 January 2014 (2 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 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) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
9 June 2011 | Alterations to floating charge 4 (19 pages) |
9 June 2011 | Alterations to floating charge 8 (21 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
9 June 2011 | Alterations to floating charge 8 (21 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
9 June 2011 | Alterations to floating charge 4 (19 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Derek Porter on 23 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Douglas Alexander Cumine on 23 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Ronald Barrie Clapham on 23 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Douglas Alexander Cumine on 23 January 2010 (1 page) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Derek Porter on 23 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Ronald Barrie Clapham on 23 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Douglas Alexander Cumine on 23 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Douglas Alexander Cumine on 23 January 2010 (1 page) |
27 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
11 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
3 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) |
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) |
14 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
23 May 2007 | Auditor's resignation (1 page) |
23 May 2007 | Auditor's resignation (1 page) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (3 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members
|
7 February 2007 | Return made up to 23/01/07; full list of members
|
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 May 2006 | Resolutions
|
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) |
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) |
20 April 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 April 2006 | Resolutions
|
12 April 2006 | Partic of mort/charge * (5 pages) |
12 April 2006 | Partic of mort/charge * (5 pages) |
10 April 2006 | Partic of mort/charge * (4 pages) |
10 April 2006 | Partic of mort/charge * (4 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 February 2005 | Return made up to 23/01/05; full list of members
|
14 February 2005 | Return made up to 23/01/05; full list of members
|
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
15 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 December 2003 | Partic of mort/charge * (5 pages) |
5 December 2003 | Partic of mort/charge * (5 pages) |
4 December 2003 | Partic of mort/charge * (7 pages) |
4 December 2003 | Partic of mort/charge * (7 pages) |
27 October 2003 | Partic of mort/charge * (6 pages) |
27 October 2003 | Partic of mort/charge * (6 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (3 pages) |
3 September 2003 | Company name changed quillco 135 LIMITED\certificate issued on 03/09/03 (2 pages) |
3 September 2003 | Company name changed quillco 135 LIMITED\certificate issued on 03/09/03 (2 pages) |
23 January 2003 | Incorporation (19 pages) |
23 January 2003 | Incorporation (19 pages) |