Glasgow
G2 5AS
Scotland
Director Name | Mr Jonathan Malcolm Law |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(8 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 04 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 319 St. Vincent Street 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 | Mrs Sarah Ann Campbell |
---|---|
Date of Birth | April 1978 (Born 46 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 McDonald |
---|---|
Date of Birth | August 1967 (Born 56 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 | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(8 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 | 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 | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
8k at £1 | Toscafund Glasgow LTD 80.00% Ordinary |
---|---|
2k at £1 | Jonathan Malcolm Law 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,439,551 |
Gross Profit | -£108,029 |
Net Worth | -£1,866,915 |
Cash | £1,553,378 |
Current Liabilities | £3,924,085 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
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 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 |
30 March 2006 | Delivered on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Share pledge Secured details: All sums due under the composite finance documents. Particulars: The existing shares...see mortgage document for full details. 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 |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
---|---|
27 March 2017 | Appointment of Mrs Sarah Ann Campbell 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 | 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) |
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 (15 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
|
28 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 December 2015 | Group of companies' accounts made up to 31 March 2015 (19 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
|
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (20 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
|
20 February 2014 | Director's details changed for Mr Ronald Barrie Clapham on 23 January 2014 (2 pages) |
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (20 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) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (20 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) |
9 June 2011 | Alterations to floating charge 1 (19 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 (4 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Secretary's details changed for Douglas Alexander Cumine on 23 January 2010 (1 page) |
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 Derek Porter on 23 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Jonathan Malcolm Law on 23 January 2010 (2 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 April 2009 | Resolutions
|
12 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from venlaw building 349 bath street glasgow G2 4AA (1 page) |
12 February 2009 | Location of register of members (1 page) |
3 February 2009 | Group of companies' accounts made up to 31 March 2008 (22 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 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
31 January 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
23 May 2007 | Auditor's resignation (1 page) |
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 (9 pages) |
30 May 2006 | Resolutions
|
13 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 April 2006 | Resolutions
|
12 April 2006 | Partic of mort/charge * (6 pages) |
10 April 2006 | Partic of mort/charge * (4 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
6 May 2005 | Ad 24/03/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 February 2005 | Return made up to 23/01/05; full list of members
|
24 November 2004 | Accounts for a small company made up to 31 March 2004 (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) |
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 | New director appointed (2 pages) |
13 October 2003 | Company name changed quillco 140 LIMITED\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
23 January 2003 | Incorporation (19 pages) |