Company NameQuillco 157 Limited
Company StatusDissolved
Company NumberSC254632
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(7 months after company formation)
Appointment Duration10 years, 5 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(7 months after company formation)
Appointment Duration10 years, 5 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 15 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed16 July 2008(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 15 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMorinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed06 May 2004(8 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 2008)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

200k at £1Capita Trust Company Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
11 April 2014Application to strike the company off the register (3 pages)
11 February 2014Satisfaction of charge 1 in full (5 pages)
11 February 2014Satisfaction of charge 1 in full (5 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200,000
(4 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200,000
(4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
6 January 2012Full accounts made up to 31 March 2011 (11 pages)
6 January 2012Full accounts made up to 31 March 2011 (11 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
9 June 2011Alterations to floating charge 1 (21 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 June 2011Alterations to floating charge 1 (21 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES13 ‐ Section 175 27/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES13 ‐ Section 175 27/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 January 2011Full accounts made up to 31 March 2010 (9 pages)
5 January 2011Full accounts made up to 31 March 2010 (9 pages)
25 August 2010Director's details changed for Derek Porter on 22 August 2010 (2 pages)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Ronald Barrie Clapham on 22 August 2010 (2 pages)
25 August 2010Secretary's details changed for Douglas Alexander Cumine on 22 August 2010 (1 page)
25 August 2010Director's details changed for Ronald Barrie Clapham on 22 August 2010 (2 pages)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Douglas Alexander Cumine on 22 August 2010 (1 page)
25 August 2010Director's details changed for Douglas Alexander Cumine on 22 August 2010 (2 pages)
25 August 2010Director's details changed for Derek Porter on 22 August 2010 (2 pages)
25 August 2010Director's details changed for Douglas Alexander Cumine on 22 August 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (11 pages)
27 January 2010Full accounts made up to 31 March 2009 (11 pages)
4 September 2009Return made up to 22/08/09; full list of members (4 pages)
4 September 2009Return made up to 22/08/09; full list of members (4 pages)
14 July 2009Auditor's resignation (3 pages)
14 July 2009Auditor's resignation (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 September 2008Return made up to 22/08/08; full list of members (4 pages)
3 September 2008Return made up to 22/08/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page)
18 July 2008Registered office changed on 18/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page)
18 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
18 July 2008Secretary appointed douglas alexander cumine (12 pages)
18 July 2008Secretary appointed douglas alexander cumine (12 pages)
18 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
15 November 2007Full accounts made up to 31 March 2007 (10 pages)
15 November 2007Full accounts made up to 31 March 2007 (10 pages)
10 October 2007Return made up to 22/08/07; full list of members (7 pages)
10 October 2007Return made up to 22/08/07; full list of members (7 pages)
23 May 2007Auditor's resignation (1 page)
23 May 2007Auditor's resignation (1 page)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
4 October 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
8 September 2005Return made up to 22/08/05; full list of members (7 pages)
8 September 2005Return made up to 22/08/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 September 2004Return made up to 22/08/04; full list of members (7 pages)
24 September 2004Return made up to 22/08/04; full list of members (7 pages)
3 September 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
3 September 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
19 May 2004Ad 15/04/04--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
19 May 2004Ad 15/04/04--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (3 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2004New director appointed (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 March 2004New director appointed (4 pages)
30 March 2004New director appointed (4 pages)
22 August 2003Incorporation (19 pages)
22 August 2003Incorporation (19 pages)