Glasgow
G2 4NQ
Scotland
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years (closed 15 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 August 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Satisfaction of charge 4 in full (4 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
3 January 2013 | Full accounts made up to 31 March 2012 (13 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) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (12 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) |
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Resolutions
|
8 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
15 March 2010 | Director's details changed for Jonathan Malcolm Law on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Derek Porter on 12 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Douglas Alexander Cumine on 12 March 2010 (1 page) |
27 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
14 July 2009 | Resolutions
|
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 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) |
11 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
20 July 2007 | Dec mort/charge * (2 pages) |
20 July 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Auditor's resignation (1 page) |
27 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 May 2006 | Resolutions
|
24 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
27 August 2004 | Partic of mort/charge * (5 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
25 August 2004 | Alterations to a floating charge (9 pages) |
19 August 2004 | Partic of mort/charge * (6 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New director appointed (3 pages) |
30 July 2004 | Company name changed quillco 169 LIMITED\certificate issued on 30/07/04 (2 pages) |
12 March 2004 | Incorporation (19 pages) |