Company NameQuick Industrial Scaffolding Limited
Company StatusDissolved
Company NumberSC242962
CategoryPrivate Limited Company
Incorporation Date28 January 2003(20 years, 4 months ago)
Dissolution Date13 April 2017 (6 years, 1 month ago)
Previous NameDramaguide Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTracey Deighan
Date of BirthAugust 1971 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(3 days after company formation)
Appointment Duration14 years, 2 months (closed 13 April 2017)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address4 Wester Road
Mount Vernon
Glasgow
G32 9JJ
Scotland
Secretary NameMr Brian Stuart Anderson
NationalityBritish
StatusClosed
Appointed31 January 2003(3 days after company formation)
Appointment Duration14 years, 2 months (closed 13 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Wester Road
Mount Vernon
Glasgow
G32 9JJ
Scotland
Director NameMr Brian Stuart Anderson
Date of BirthDecember 1964 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 13 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Brian Stuart Anderson
Date of BirthDecember 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(3 days after company formation)
Appointment Duration9 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Wester Road
Mount Vernon
Glasgow
G32 9JJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£100,897
Cash£13,682
Current Liabilities£101,448

Accounts

Latest Accounts31 March 2013 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Notice of final meeting of creditors (4 pages)
13 January 2017Notice of final meeting of creditors (4 pages)
7 January 2014Registered office address changed from 1-5 Rigby Street Glasgow G32 6DS Scotland on 7 January 2014 (2 pages)
7 January 2014Court order notice of winding up (1 page)
7 January 2014Notice of winding up order (1 page)
7 January 2014Registered office address changed from 1-5 Rigby Street Glasgow G32 6DS Scotland on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Rigby Street Glasgow G32 6DS Scotland on 7 January 2014 (2 pages)
7 January 2014Court order notice of winding up (1 page)
7 January 2014Notice of winding up order (1 page)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
9 July 2013Registered office address changed from 1-5 Rigby Street Glasgow G2 5QY on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 1-5 Rigby Street Glasgow G2 5QY on 9 July 2013 (1 page)
9 July 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
9 July 2013Registered office address changed from 1-5 Rigby Street Glasgow G2 5QY on 9 July 2013 (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2013Registered office address changed from 233 St. Vincent Street Glasgow G2 5QY on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 233 St. Vincent Street Glasgow G2 5QY on 10 April 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2011Appointment of Mr Brian Anderson as a director (2 pages)
3 November 2011Appointment of Mr Brian Anderson as a director (2 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Tracey Deighan on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Tracey Deighan on 10 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
30 January 2008Return made up to 28/01/08; full list of members (2 pages)
30 January 2008Return made up to 28/01/08; full list of members (2 pages)
9 February 2007Return made up to 28/01/07; full list of members (6 pages)
9 February 2007Return made up to 28/01/07; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2006Return made up to 28/01/06; full list of members (6 pages)
24 January 2006Return made up to 28/01/06; full list of members (6 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
30 January 2005Return made up to 28/01/05; full list of members (6 pages)
30 January 2005Return made up to 28/01/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 May 2004Registered office changed on 23/05/04 from: 65 bath street glasgow G2 2DD (1 page)
23 May 2004Registered office changed on 23/05/04 from: 65 bath street glasgow G2 2DD (1 page)
27 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 March 2004Return made up to 28/01/04; full list of members (6 pages)
9 March 2004Return made up to 28/01/04; full list of members (6 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
21 March 2003Memorandum and Articles of Association (9 pages)
21 March 2003Memorandum and Articles of Association (9 pages)
18 March 2003Company name changed dramaguide LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003New director appointed (1 page)
18 March 2003New secretary appointed;new director appointed (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 March 2003Company name changed dramaguide LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003New director appointed (1 page)
18 March 2003New secretary appointed;new director appointed (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 January 2003Incorporation (16 pages)
28 January 2003Incorporation (16 pages)