Glasgow
G2 4NQ
Scotland
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 03 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Secretary Name | Mr Derek Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 03 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Raymond Ellis Blin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venlaw Building 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Stephen James Brunskill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lydford Hall East Lydford Somerset TA11 7DR |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
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 | Credential Produce LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 March 2014 | Director's details changed for Mr Ronald Barrie Clapham on 8 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Ronald Barrie Clapham on 8 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 7 May 2012 (1 page) |
7 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 7 May 2012 (1 page) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 December 2010 | Termination of appointment of Raymond Blin as a director (1 page) |
22 December 2010 | Termination of appointment of Stephen Brunskill as a director (1 page) |
22 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Secretary's details changed for Derek Porter on 8 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for Derek Porter on 8 March 2010 (1 page) |
17 March 2010 | Director's details changed for Derek Porter on 8 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Raymond Ellis Blin on 8 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Ronald Barrie Clapham on 8 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Derek Porter on 8 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Raymond Ellis Blin on 8 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Ronald Barrie Clapham on 8 March 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
19 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
4 July 2007 | Return made up to 08/03/07; full list of members (2 pages) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 8 elmbank gardens glasgow G2 4NQ (1 page) |
4 July 2007 | Location of register of members (1 page) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | Return made up to 08/03/06; full list of members
|
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Company name changed quillco 200 LIMITED\certificate issued on 04/08/05 (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed;new director appointed (3 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
4 August 2005 | Director resigned (1 page) |
8 March 2005 | Incorporation (19 pages) |