Edinburgh
EH2 4HQ
Scotland
Director Name | Mr Stewart McLean |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Secretary Name | Claire Jack |
---|---|
Status | Current |
Appointed | 04 February 2019(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Kevin Hugh Michael Doyle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Robert Graeme Arnott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hope Street Edinburgh Lothian EH2 4DB Scotland |
Director Name | Mrs Fiona Mackinnon Grycuk |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 February 2019) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh Lothian EH2 4DB Scotland |
Secretary Name | Mrs Fiona Mackinnon Grycuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 February 2019) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh Lothian 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, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 February 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh Lothian EH2 4DB Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 2005(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
17 October 2019 | Notification of Kevin Hugh Michael Doyle as a person with significant control on 14 February 2019 (2 pages) |
17 October 2019 | Notification of Stewart Mclean as a person with significant control on 14 February 2019 (2 pages) |
17 October 2019 | Cessation of Robert Graeme Arnott as a person with significant control on 14 February 2019 (1 page) |
24 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
25 February 2019 | Appointment of Mr Kevin Hugh Michael Doyle as a director on 14 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Robert Graeme Arnott as a director on 14 February 2019 (1 page) |
5 February 2019 | Resolutions
|
4 February 2019 | Appointment of Mr Stewart Mclean as a director on 4 February 2019 (2 pages) |
4 February 2019 | Appointment of Claire Jack as a secretary on 4 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Thomas Fleming Laing as a director on 4 February 2017 (1 page) |
4 February 2019 | Termination of appointment of Fiona Mackinnon Grycuk as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Fiona Mackinnon Grycuk as a secretary on 4 February 2019 (1 page) |
23 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
7 August 2018 | Appointment of Mr Gordon Iain Russell as a director on 6 August 2018 (2 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 October 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
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 Robert Graeme Arnott on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mrs Fiona Grycuk 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 | Director's details changed for Robert Graeme Arnott on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mrs Fiona Grycuk on 18 November 2015 (2 pages) |
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
12 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 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) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
15 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2005 | Company name changed quillco 215 LIMITED\certificate issued on 12/12/05 (2 pages) |
12 December 2005 | Company name changed quillco 215 LIMITED\certificate issued on 12/12/05 (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 249 west george street glasgow G2 4RB (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 249 west george street glasgow G2 4RB (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
11 October 2005 | Incorporation (19 pages) |
11 October 2005 | Incorporation (19 pages) |