Company NameReidquinn Limited
Company StatusDissolved
Company NumberSC256506
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date17 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarmen Maria Quinn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleAuthor
Country of ResidenceScotland
Correspondence Address0/1 63 Lauderdale Gardens
Glasgow
G12 9QU
Scotland
Director NameMr Thomas Patrick Quinn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address0/1 63 Lauderdale Gardens
Glasgow
G12 9QU
Scotland
Secretary NameCarmen Maria Quinn
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address0/1 63 Lauderdale Gardens
Glasgow
G12 9QU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address0/1 63 Lauderdale Gardens
Hyndland
Glasgow
G12 9QU
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

50 at £1Carmen Maria Quinn
50.00%
Ordinary
50 at £1Thomas Patrick Quinn
50.00%
Ordinary

Financials

Year2014
Net Worth£333
Cash£908
Current Liabilities£4,210

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
11 March 2015Application to strike the company off the register (3 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 13 May 2014 (1 page)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
4 July 2013Director's details changed for Carmen Maria Quinn on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Carmen Maria Quinn on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Thomas Patrick Quinn on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Carmen Maria Quinn on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Carmen Maria Quinn on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Thomas Patrick Quinn on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Thomas Patrick Quinn on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Carmen Maria Quinn on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Carmen Maria Quinn on 4 July 2013 (2 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
11 October 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 October 2012 (1 page)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 September 2009Return made up to 23/09/09; full list of members (4 pages)
25 September 2009Return made up to 23/09/09; full list of members (4 pages)
2 February 2009Return made up to 23/09/08; full list of members (4 pages)
2 February 2009Return made up to 23/09/08; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 January 2008Return made up to 23/09/07; full list of members (2 pages)
14 January 2008Return made up to 23/09/07; full list of members (2 pages)
4 October 2007Registered office changed on 04/10/07 from: sincalir wood & co 90 mitchell street glasgow G1 3NQ (1 page)
4 October 2007Registered office changed on 04/10/07 from: sincalir wood & co 90 mitchell street glasgow G1 3NQ (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 October 2006Return made up to 23/09/06; full list of members (7 pages)
6 October 2006Return made up to 23/09/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 October 2005Return made up to 23/09/05; full list of members (7 pages)
12 October 2005Return made up to 23/09/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 October 2004Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
13 October 2004Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
26 April 2004Registered office changed on 26/04/04 from: 41 north lindsay street dundee angus DD1 1PW (1 page)
26 April 2004Registered office changed on 26/04/04 from: 41 north lindsay street dundee angus DD1 1PW (1 page)
24 October 2003Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2003Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2003Incorporation (17 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Incorporation (17 pages)
23 September 2003Secretary resigned (1 page)