30 Dalziel Drive
Pollockshields
Glasgow
G41 4PU
Scotland
Secretary Name | Michael James McNulty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 14 January 2017) |
Role | Accountant |
Correspondence Address | 9 Rosemount Place Perth Perthshire PH2 7EH Scotland |
Director Name | David Mawhinney |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 3/1 Prospecthill Grove Glasgow G42 9LD 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 | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,055,726 |
Current Liabilities | £1,909,128 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2016 | Notice of move from Administration to Dissolution (6 pages) |
14 October 2016 | Administrator's progress report (6 pages) |
9 May 2016 | Administrator's progress report (7 pages) |
21 October 2015 | Notice of extension of period of Administration (2 pages) |
21 October 2015 | Administrator's progress report (7 pages) |
9 June 2015 | Administrator's progress report (7 pages) |
7 November 2014 | Administrator's progress report (7 pages) |
7 October 2014 | Notice of extension of period of Administration (2 pages) |
29 May 2014 | Administrator's progress report (6 pages) |
8 January 2014 | Statement of administrator's deemed proposal (1 page) |
11 December 2013 | Statement of administrator's proposal (17 pages) |
11 December 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
23 October 2013 | Registered office address changed from 11 Ashley Street Glasgow Lanarkshire G3 6DR on 23 October 2013 (2 pages) |
23 October 2013 | Appointment of an administrator (3 pages) |
26 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 November 2006 | Director resigned (1 page) |
31 August 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
20 July 2006 | Return made up to 13/06/06; full list of members
|
10 November 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 249 west george street glasgow G2 4RB (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Company name changed quillco 209 LIMITED\certificate issued on 11/10/05 (2 pages) |
13 June 2005 | Incorporation (19 pages) |