Glasgow
G2 2BA
Scotland
Director Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(2 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 19 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Patrick Alphonsus Burns |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2006) |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | 45, Sans Souci Park Belfast BT9 5QZ Northern Ireland |
Director Name | John Corr |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2006) |
Role | Retired |
Correspondence Address | Roskeen Kiln Road Newtownabbey Antrim BT36 4SU Northern Ireland |
Secretary Name | Mr Patrick Alphonsus Burns |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2004(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 45, Sans Souci Park Belfast BT9 5QZ Northern Ireland |
Director Name | Mr Shivam Dilip Popat |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW |
Secretary Name | Mr Hardip Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Secretary Name | Mrs Shailly Gandesha Chandok |
---|---|
Status | Resigned |
Appointed | 01 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kiln Way Northwood Middlesex HA6 3SD |
Director Name | Quill Form Limited (Corporation) |
---|---|
Date of Birth | March 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow Strathclyde G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£6,034,650 |
Cash | £324,974 |
Current Liabilities | £26,397,814 |
Latest Accounts | 30 April 2012 (11 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2018 | Notice of move from Administration to Dissolution (17 pages) |
3 September 2018 | Administrator's progress report (15 pages) |
3 September 2018 | Administrator's progress report (15 pages) |
15 January 2018 | Notice of extension of period of Administration (1 page) |
21 December 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
1 September 2017 | Administrator's progress report (16 pages) |
1 September 2017 | Administrator's progress report (16 pages) |
2 March 2017 | Administrator's progress report (17 pages) |
2 March 2017 | Administrator's progress report (17 pages) |
19 August 2016 | Administrator's progress report (16 pages) |
19 August 2016 | Administrator's progress report (16 pages) |
19 February 2016 | Administrator's progress report (16 pages) |
19 February 2016 | Administrator's progress report (16 pages) |
23 December 2015 | Notice of extension of period of Administration (1 page) |
23 December 2015 | Notice of extension of period of Administration (1 page) |
27 August 2015 | Registered office address changed from C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA to C/O Alix Partners Cornerstone 107 West Regent Street Glasgow G2 2BA on 27 August 2015 (2 pages) |
27 August 2015 | Administrator's progress report (15 pages) |
27 August 2015 | Registered office address changed from C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA to C/O Alix Partners Cornerstone 107 West Regent Street Glasgow G2 2BA on 27 August 2015 (2 pages) |
27 August 2015 | Administrator's progress report (15 pages) |
12 February 2015 | Administrator's progress report (12 pages) |
12 February 2015 | Administrator's progress report (12 pages) |
26 November 2014 | Notice of extension of period of Administration (1 page) |
26 November 2014 | Notice of extension of period of Administration (1 page) |
20 August 2014 | Administrator's progress report (12 pages) |
20 August 2014 | Administrator's progress report (12 pages) |
7 March 2014 | Notice of extension of period of Administration (1 page) |
7 March 2014 | Notice of extension of period of Administration (1 page) |
3 March 2014 | Administrator's progress report (12 pages) |
3 March 2014 | Administrator's progress report (12 pages) |
20 September 2013 | Statement of administrator's deemed proposal (1 page) |
20 September 2013 | Statement of administrator's deemed proposal (1 page) |
9 September 2013 | Statement of administrator's proposal (25 pages) |
9 September 2013 | Statement of administrator's proposal (25 pages) |
23 August 2013 | Statement of affairs with form 2.13B(SCOT) (33 pages) |
23 August 2013 | Statement of affairs with form 2.13B(SCOT) (33 pages) |
5 August 2013 | Appointment of an administrator (3 pages) |
5 August 2013 | Registered office address changed from C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA on 5 August 2013 (2 pages) |
5 August 2013 | Appointment of an administrator (3 pages) |
5 August 2013 | Registered office address changed from C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA on 5 August 2013 (2 pages) |
31 July 2013 | Registered office address changed from C/O Mayell Shearer Ltd Aiket Cottage Strachan Banchory Aberdeenshire AB31 6NL United Kingdom on 31 July 2013 (2 pages) |
31 July 2013 | Registered office address changed from C/O Mayell Shearer Ltd Aiket Cottage Strachan Banchory Aberdeenshire AB31 6NL United Kingdom on 31 July 2013 (2 pages) |
26 July 2013 | Registration of charge 2432980007 (21 pages) |
26 July 2013 | Registration of charge 2432980007 (21 pages) |
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
8 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
8 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page) |
16 February 2012 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 3 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Hardip Virdee Singh on 3 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 3 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Hardip Virdee Singh on 3 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page) |
16 February 2012 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 3 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Hardip Virdee Singh on 3 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page) |
15 February 2012 | Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page) |
7 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
7 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Miss Shailly Gandesha on 8 March 2010 (1 page) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Miss Shailly Gandesha on 8 March 2010 (1 page) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Miss Shailly Gandesha on 8 March 2010 (1 page) |
25 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
25 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
17 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
17 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
6 June 2008 | Appointment terminated director shivam popat (1 page) |
6 June 2008 | Appointment terminated director shivam popat (1 page) |
29 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / shivam popat / 18/01/2008 (1 page) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
29 February 2008 | Return made up to 03/02/08; full list of members
|
29 February 2008 | Director's change of particulars / shivam popat / 18/01/2008
|
29 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
14 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
14 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 June 2006 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
27 June 2006 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
28 April 2006 | Return made up to 03/02/06; full list of members
|
28 April 2006 | Return made up to 03/02/06; full list of members
|
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
8 February 2006 | Resolutions
|
30 January 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Partic of mort/charge * (3 pages) |
25 January 2006 | Dec mort/charge * (2 pages) |
25 January 2006 | Dec mort/charge * (2 pages) |
25 January 2006 | Dec mort/charge * (2 pages) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Auditor's resignation (1 page) |
25 January 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 249 west george street glasgow G2 4RB (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New secretary appointed;new director appointed (3 pages) |
25 January 2006 | Dec mort/charge * (2 pages) |
25 January 2006 | Dec mort/charge * (2 pages) |
25 January 2006 | Dec mort/charge * (2 pages) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Auditor's resignation (1 page) |
25 January 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 249 west george street glasgow G2 4RB (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New secretary appointed;new director appointed (3 pages) |
7 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
11 March 2005 | Ad 23/02/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
11 March 2005 | Ad 23/02/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
28 February 2005 | Return made up to 03/02/05; full list of members
|
28 February 2005 | Return made up to 03/02/05; full list of members
|
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
17 March 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
17 March 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
8 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
18 February 2004 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
18 February 2004 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
5 December 2003 | Company name changed quillco 144 LIMITED\certificate issued on 05/12/03 (2 pages) |
5 December 2003 | Company name changed quillco 144 LIMITED\certificate issued on 05/12/03 (2 pages) |
13 November 2003 | Partic of mort/charge * (5 pages) |
13 November 2003 | Partic of mort/charge * (5 pages) |
5 November 2003 | Partic of mort/charge * (5 pages) |
5 November 2003 | Partic of mort/charge * (5 pages) |
4 November 2003 | Alterations to a floating charge (13 pages) |
4 November 2003 | Partic of mort/charge * (10 pages) |
4 November 2003 | Alterations to a floating charge (13 pages) |
4 November 2003 | Partic of mort/charge * (10 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
3 February 2003 | Incorporation (19 pages) |
3 February 2003 | Incorporation (19 pages) |