Company NameQuality Properties (Investments) Limited
Company StatusDissolved
Company NumberSC290986
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 6 months ago)
Dissolution Date18 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Middleton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(same day as company formation)
RoleProperty Developer
Correspondence AddressMuirfield 1 Woodvale Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RQ
Scotland
Director NameMr William McLaughlin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEast Parkhill
Springhill Avenue
Airdrie
Lanarkshire
ML6 6DY
Scotland
Secretary NameMr William McLaughlin
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Parkhill
Springhill Avenue
Airdrie
Lanarkshire
ML6 6DY
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2008
Net Worth£296,974
Cash£55,418
Current Liabilities£167,470

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 October 2017Final Gazette dissolved following liquidation (1 page)
18 October 2017Final Gazette dissolved following liquidation (1 page)
18 July 2017Notice of final meeting of creditors (7 pages)
18 July 2017Notice of final meeting of creditors (7 pages)
27 August 2013Court order notice of winding up (1 page)
27 August 2013Notice of winding up order (1 page)
27 August 2013Notice of winding up order (1 page)
27 August 2013Court order notice of winding up (1 page)
14 June 2013Notice of automatic end of Administration (12 pages)
14 June 2013Notice of automatic end of Administration (12 pages)
14 June 2013Administrator's progress report (12 pages)
14 June 2013Administrator's progress report (12 pages)
3 June 2013Appointment of a provisional liquidator (2 pages)
3 June 2013Appointment of a provisional liquidator (2 pages)
12 December 2012Administrator's progress report (10 pages)
12 December 2012Administrator's progress report (10 pages)
14 June 2012Administrator's progress report (10 pages)
14 June 2012Administrator's progress report (10 pages)
9 May 2012Notice of extension of period of Administration (1 page)
9 May 2012Notice of extension of period of Administration (1 page)
27 March 2012Termination of appointment of William Mclaughlin as a director (2 pages)
27 March 2012Termination of appointment of William Mclaughlin as a director (2 pages)
27 March 2012Termination of appointment of William Mclaughlin as a secretary (2 pages)
27 March 2012Termination of appointment of William Mclaughlin as a secretary (2 pages)
22 December 2011Administrator's progress report (9 pages)
22 December 2011Administrator's progress report (9 pages)
29 July 2011Statement of administrator's deemed proposal (1 page)
29 July 2011Statement of administrator's deemed proposal (1 page)
4 July 2011Statement of administrator's proposal (24 pages)
4 July 2011Statement of administrator's proposal (24 pages)
7 June 2011Statement of affairs with form 2.13B(SCOT) (33 pages)
7 June 2011Statement of affairs with form 2.13B(SCOT) (33 pages)
26 May 2011Registered office address changed from Braeview House Business Centre 9-11 Braeview Place East Kilbride G74 3XH on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Braeview House Business Centre 9-11 Braeview Place East Kilbride G74 3XH on 26 May 2011 (2 pages)
11 May 2011Appointment of an administrator (3 pages)
11 May 2011Appointment of an administrator (3 pages)
2 March 2011Compulsory strike-off action has been suspended (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2010Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 September 2008 (13 pages)
29 March 2010Annual return made up to 28 September 2008 (13 pages)
17 March 2010Registered office address changed from C/O Park Hill Associates (Scotland), East Park Hill Spring Hill Avenue Airdrieml6 6Dy on 17 March 2010 (1 page)
17 March 2010Registered office address changed from C/O Park Hill Associates (Scotland), East Park Hill Spring Hill Avenue Airdrieml6 6Dy on 17 March 2010 (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 May 2009Compulsory strike-off action has been suspended (1 page)
15 May 2009Compulsory strike-off action has been suspended (1 page)
13 March 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 May 2008Return made up to 28/09/07; no change of members (7 pages)
9 May 2008Return made up to 28/09/07; no change of members (7 pages)
8 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
8 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
7 December 2007Partic of mort/charge * (3 pages)
7 December 2007Partic of mort/charge * (3 pages)
23 October 2007Dec mort/charge * (2 pages)
23 October 2007Dec mort/charge * (2 pages)
23 October 2007Dec mort/charge * (2 pages)
23 October 2007Dec mort/charge * (2 pages)
26 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
22 February 2007Return made up to 28/09/06; full list of members (7 pages)
22 February 2007Return made up to 28/09/06; full list of members (7 pages)
15 January 2007Partic of mort/charge * (3 pages)
15 January 2007Partic of mort/charge * (3 pages)
28 October 2006Dec mort/charge * (2 pages)
28 October 2006Dec mort/charge * (2 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
29 September 2006Partic of mort/charge * (3 pages)
29 September 2006Partic of mort/charge * (3 pages)
28 September 2006Partic of mort/charge * (3 pages)
28 September 2006Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
8 December 2005Partic of mort/charge * (5 pages)
8 December 2005Partic of mort/charge * (5 pages)
28 September 2005Incorporation (20 pages)
28 September 2005Incorporation (20 pages)