Edinburgh
EH4 1HT
Scotland
Director Name | Kerry Colvin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2011) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | Lins Mill Newbridge Edinburgh EH28 8LQ Scotland |
Secretary Name | Kerry Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2011) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | 33 Corstorphine High Street Edinburgh EH12 7SZ Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 2004(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 10/1 10/1 Western Place Edinburgh EH12 5QA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
10 at £1 | John Colvin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £609,867 |
Cash | £292,323 |
Current Liabilities | £3,076 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
9 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
5 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 March 2022 | Registered office address changed from C/O Dla Piper Dla Piper Rutland Square Edinburgh EH1 2AA to 10/1 10/1 Western Place Edinburgh EH12 5QA on 15 March 2022 (1 page) |
9 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
10 April 2017 | Director's details changed for Mr John Colvin on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr John Colvin on 10 April 2017 (2 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for Mr John Colvin on 1 July 2013 (2 pages) |
16 August 2013 | Registered office address changed from Rutland Square Rutland Square Edinburgh EH1 2AA Scotland on 16 August 2013 (1 page) |
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for Mr John Colvin on 1 July 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr John Colvin on 1 July 2013 (2 pages) |
16 August 2013 | Registered office address changed from Rutland Square Rutland Square Edinburgh EH1 2AA Scotland on 16 August 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Registered office address changed from C/O Dla Scotland Llp Rultand Square Edinburgh EH1 2AA on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from C/O Dla Scotland Llp Rultand Square Edinburgh EH1 2AA on 14 October 2011 (1 page) |
13 October 2011 | Termination of appointment of Kerry Colvin as a director (1 page) |
13 October 2011 | Termination of appointment of Kerry Colvin as a director (1 page) |
13 October 2011 | Termination of appointment of Kerry Colvin as a secretary (1 page) |
13 October 2011 | Termination of appointment of Kerry Colvin as a secretary (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Director's details changed for Mr John Colvin on 31 July 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Kerry Colvin on 31 July 2011 (2 pages) |
15 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Director's details changed for Mr John Colvin on 31 July 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Kerry Colvin on 31 July 2011 (2 pages) |
15 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Director's details changed for Kerry Colvin on 2 August 2010 (2 pages) |
15 September 2010 | Director's details changed for John Colvin on 2 August 2010 (2 pages) |
15 September 2010 | Director's details changed for John Colvin on 2 August 2010 (2 pages) |
15 September 2010 | Director's details changed for John Colvin on 2 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Kerry Colvin on 2 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Kerry Colvin on 2 August 2010 (2 pages) |
14 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
2 February 2005 | Statement of affairs (5 pages) |
2 February 2005 | Ad 26/01/05-26/01/05 £ si 9@1=9 £ ic 1/10 (2 pages) |
2 February 2005 | Ad 26/01/05-26/01/05 £ si 9@1=9 £ ic 1/10 (2 pages) |
2 February 2005 | Statement of affairs (5 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
4 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
30 December 2004 | Company name changed quillco 180 LIMITED\certificate issued on 30/12/04 (2 pages) |
30 December 2004 | Company name changed quillco 180 LIMITED\certificate issued on 30/12/04 (2 pages) |
2 August 2004 | Incorporation (19 pages) |
2 August 2004 | Incorporation (19 pages) |