Glasgow
G2 4NQ
Scotland
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 15 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(5 years, 5 months 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 | James Angus Cockburn |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Broadlie Dalry North Ayrshire KA24 5HP 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 | 09 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 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 | Toscafund Glasgow Limited 50.00% Ordinary A |
---|---|
1 at £1 | Toscafund Glasgow Limited 50.00% Ordinary B |
Latest Accounts | 31 March 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for 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 April 2014 | Application to strike the company off the register (3 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 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 February 2014 | Director's details changed for Mr Ronald Barrie Clapham on 23 January 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Ronald Barrie Clapham on 23 January 2014 (2 pages) |
11 February 2014 | Satisfaction of charge 4 in full (4 pages) |
11 February 2014 | Satisfaction of charge 4 in full (4 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (13 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 (11 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
12 July 2011 | Termination of appointment of James Cockburn as a director (1 page) |
12 July 2011 | Termination of appointment of James Cockburn as a director (1 page) |
9 June 2011 | Alterations to floating charge 4 (21 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 June 2011 | Alterations to floating charge 4 (21 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
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 (6 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
24 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Secretary's details changed for Douglas Alexander Cumine on 23 January 2010 (1 page) |
30 March 2010 | Director's details changed for Ronald Barrie Clapham on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Derek Porter on 23 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Secretary's details changed for Douglas Alexander Cumine on 23 January 2010 (1 page) |
30 March 2010 | Director's details changed for Ronald Barrie Clapham on 23 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Derek Porter on 23 January 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
14 July 2009 | Auditor's resignation (3 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
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 (12 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (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) |
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 (3 pages) |
14 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
23 May 2007 | Auditor's resignation (1 page) |
23 May 2007 | Auditor's resignation (1 page) |
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) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 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 | Return made up to 23/01/06; full list of members (7 pages) |
24 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
24 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
24 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 November 2004 | 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) |
17 December 2003 | Partic of mort/charge * (5 pages) |
17 December 2003 | Partic of mort/charge * (5 pages) |
15 December 2003 | Memorandum and Articles of Association (9 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Memorandum and Articles of Association (9 pages) |
15 December 2003 | Resolutions
|
26 November 2003 | Partic of mort/charge * (5 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
11 November 2003 | Alterations to a floating charge (10 pages) |
11 November 2003 | Alterations to a floating charge (8 pages) |
11 November 2003 | Alterations to a floating charge (10 pages) |
11 November 2003 | Alterations to a floating charge (8 pages) |
31 October 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
31 October 2003 | Ad 22/10/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
31 October 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
31 October 2003 | Ad 22/10/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 October 2003 | Partic of mort/charge * (6 pages) |
30 October 2003 | Partic of mort/charge * (6 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
13 October 2003 | Company name changed quillco 139 LIMITED\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Company name changed quillco 139 LIMITED\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
23 January 2003 | Incorporation (19 pages) |
23 January 2003 | Incorporation (19 pages) |