Edinburgh
EH2 4DB
Scotland
Director Name | Mr Charles Patrick Evelyn Brooks |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(3 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 12 October 2021) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Gordon Iain Russell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2021(15 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 12 October 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Mrs Fiona Mackinnon Grycuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 19 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Thomas Fleming Laing |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 January 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 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 | 13 June 2005(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Charles Patrick Evelyn Brooks 50.00% Ordinary |
---|---|
1 at £1 | Kevin Hugh Michael Doyle 50.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2021 | Termination of appointment of Fiona Mackinnon Grycuk as a secretary on 19 July 2021 (1 page) |
15 July 2021 | Application to strike the company off the register (1 page) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
3 February 2021 | Termination of appointment of Thomas Fleming Laing as a director on 27 January 2021 (1 page) |
27 January 2021 | Appointment of Mr Gordon Iain Russell as a director on 27 January 2021 (2 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
18 November 2015 | Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Charles Patrick Evelyn Brooks on 18 November 2015 (2 pages) |
18 November 2015 | Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page) |
18 November 2015 | Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for Charles Patrick Evelyn Brooks on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
7 April 2011 | Appointment of Mr Thomas Fleming Laing as a director (2 pages) |
7 April 2011 | Appointment of Mr Thomas Fleming Laing as a director (2 pages) |
17 June 2010 | Director's details changed for Charles Patrick Evelyn Brooks on 13 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Charles Patrick Evelyn Brooks on 13 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
19 June 2009 | Director's change of particulars / charles brooks / 01/01/2009 (1 page) |
19 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
19 June 2009 | Director's change of particulars / charles brooks / 01/01/2009 (1 page) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
18 June 2008 | Director's change of particulars / charles brooks / 17/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / charles brooks / 17/06/2008 (1 page) |
18 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
25 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
25 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 249 west george street glasgow G2 4RB (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | Ad 15/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2005 | Ad 15/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 249 west george street glasgow G2 4RB (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New director appointed (1 page) |
30 August 2005 | Company name changed quillco 205 LIMITED\certificate issued on 30/08/05 (2 pages) |
30 August 2005 | Company name changed quillco 205 LIMITED\certificate issued on 30/08/05 (2 pages) |
13 June 2005 | Incorporation (19 pages) |
13 June 2005 | Incorporation (19 pages) |