Company NameThe Quadrant (Edinburgh) Limited
Company StatusActive
Company NumberSC266887
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Previous NameBLP 2004-44 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(3 weeks, 4 days after company formation)
Appointment Duration19 years, 11 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr James Mark Keane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(3 weeks, 4 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr David Sean Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(3 weeks, 4 days after company formation)
Appointment Duration19 years, 11 months
RoleDeveloper
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Secretary NameMr David Sean Robinson
NationalityBritish
StatusCurrent
Appointed18 May 2004(3 weeks, 4 days after company formation)
Appointment Duration19 years, 11 months
RoleDeveloper
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered Address25 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£245,010
Cash£23,300
Current Liabilities£50,234

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Charges

31 March 2008Delivered on: 15 April 2008
Persons entitled: Brian John Clarke

Classification: Standard security
Secured details: £100,000.
Particulars: Suite 1, 5 new mart place, edinburgh.
Outstanding
31 March 2008Delivered on: 15 April 2008
Persons entitled: David Sean Robinson

Classification: Standard security
Secured details: £100,000.
Particulars: Suite 1, 5 new mart place, edinburgh.
Outstanding
31 March 2008Delivered on: 15 April 2008
Persons entitled: Mark Keane

Classification: Standard security
Secured details: £100,000.
Particulars: Suite 1, 5 new mart place, edinburgh.
Outstanding
10 August 2004Delivered on: 17 August 2004
Satisfied on: 10 May 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of development land at new mart road and cattles road, edinburgh.
Fully Satisfied
29 July 2004Delivered on: 10 August 2004
Satisfied on: 11 August 2006
Persons entitled: Dunfermline Building Society

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 29 November 2017 (1 page)
22 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 102
(7 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 102
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 102
(7 pages)
22 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 102
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 102
(8 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 102
(8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
8 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
8 May 2009Return made up to 23/04/09; full list of members (5 pages)
8 May 2009Return made up to 23/04/09; full list of members (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
12 November 2008Registered office changed on 12/11/2008 from c/o semple fraser LLP 123 st. Vincent street glasgow G2 5EA united kingdom (1 page)
12 November 2008Registered office changed on 12/11/2008 from c/o semple fraser LLP 123 st. Vincent street glasgow G2 5EA united kingdom (1 page)
4 November 2008Registered office changed on 04/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page)
4 November 2008Registered office changed on 04/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page)
21 May 2008Return made up to 23/04/08; full list of members (5 pages)
21 May 2008Return made up to 23/04/08; full list of members (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 May 2007Return made up to 23/04/07; full list of members (3 pages)
10 May 2007Return made up to 23/04/07; full list of members (3 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Dec mort/charge * (2 pages)
11 August 2006Dec mort/charge * (2 pages)
10 May 2006Dec mort/charge * (2 pages)
10 May 2006Dec mort/charge * (2 pages)
28 April 2006Return made up to 23/04/06; full list of members (3 pages)
28 April 2006Return made up to 23/04/06; full list of members (3 pages)
30 January 2006Full accounts made up to 31 March 2005 (17 pages)
30 January 2006Full accounts made up to 31 March 2005 (17 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
19 May 2005Return made up to 23/04/05; full list of members (7 pages)
19 May 2005Return made up to 23/04/05; full list of members (7 pages)
1 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2004Partic of mort/charge * (5 pages)
17 August 2004Partic of mort/charge * (5 pages)
10 August 2004Partic of mort/charge * (6 pages)
10 August 2004Partic of mort/charge * (6 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 July 2004Ad 13/07/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 July 2004£ nc 100/102 13/07/04 (1 page)
22 July 2004Ad 13/07/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 July 2004£ nc 100/102 13/07/04 (1 page)
22 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
25 May 2004New director appointed (3 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed;new director appointed (3 pages)
25 May 2004New secretary appointed;new director appointed (3 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (3 pages)
14 May 2004Company name changed blp 2004-44 LIMITED\certificate issued on 14/05/04 (2 pages)
14 May 2004Company name changed blp 2004-44 LIMITED\certificate issued on 14/05/04 (2 pages)
23 April 2004Incorporation (16 pages)
23 April 2004Incorporation (16 pages)