Company NameQuick Digs Limited
DirectorJohn Roland Pickstock
Company StatusActive
Company NumberSC301661
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 11 months ago)
Previous NamesCamvo 144 Limited and Elements Manufacturing (Europe) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Roland Pickstock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(4 months after company formation)
Appointment Duration17 years, 7 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Derwen
Llanfyllin
Powys
SY22 5LY
Wales
Director NameMr Geoffrey Spencer Cooper
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 January 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Mile Oak
Maesbury Road
Oswestry
Shropshire
SY10 8GA
Wales
Secretary NameMr Geoffrey Spencer Cooper
NationalityBritish
StatusResigned
Appointed31 August 2006(4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 January 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Mile Oak
Maesbury Road
Oswestry
Shropshire
SY10 8GA
Wales
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressDavoch House, 4 Lawhead
Steading
East Linton
East Lothian
EH40 3DT
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2012
Net Worth-£228

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Filing History

29 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
16 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
7 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 July 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 July 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 July 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Notification of John Roland Pickstock as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of John Roland Pickstock as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of John Roland Pickstock as a person with significant control on 11 July 2017 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
9 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-02
(1 page)
8 January 2014Company name changed elements manufacturing (europe) LTD\certificate issued on 08/01/14
  • CONNOT ‐
(3 pages)
8 January 2014Company name changed elements manufacturing (europe) LTD\certificate issued on 08/01/14
  • CONNOT ‐
(3 pages)
8 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-02
(1 page)
3 January 2014Termination of appointment of Geoffrey Cooper as a director (1 page)
3 January 2014Termination of appointment of Geoffrey Cooper as a director (1 page)
3 January 2014Termination of appointment of Geoffrey Cooper as a secretary (1 page)
3 January 2014Termination of appointment of Geoffrey Cooper as a secretary (1 page)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
13 August 2012Company name changed camvo 144 LIMITED\certificate issued on 13/08/12
  • CONNOT ‐
(3 pages)
13 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-07
(1 page)
13 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-07
(1 page)
13 August 2012Company name changed camvo 144 LIMITED\certificate issued on 13/08/12
  • CONNOT ‐
(3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 July 2012Director's details changed for Mr Geoffrey Spencer Cooper on 1 April 2012 (2 pages)
2 July 2012Director's details changed for Mr Geoffrey Spencer Cooper on 1 April 2012 (2 pages)
2 July 2012Secretary's details changed for Mr Geoffrey Spencer Cooper on 1 April 2012 (2 pages)
2 July 2012Secretary's details changed for Mr Geoffrey Spencer Cooper on 1 April 2012 (2 pages)
2 July 2012Director's details changed for Mr Geoffrey Spencer Cooper on 1 April 2012 (2 pages)
2 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
2 July 2012Secretary's details changed for Mr Geoffrey Spencer Cooper on 1 April 2012 (2 pages)
2 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 June 2009Return made up to 03/05/09; full list of members (4 pages)
1 June 2009Return made up to 03/05/09; full list of members (4 pages)
9 January 2009Return made up to 03/05/08; full list of members (4 pages)
9 January 2009Return made up to 03/05/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from office suite G3, hudson house 8 albany street edinburgh EH1 3QB (1 page)
4 September 2008Registered office changed on 04/09/2008 from office suite G3, hudson house 8 albany street edinburgh EH1 3QB (1 page)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
10 January 2008Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
10 January 2008Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
1 June 2007Return made up to 03/05/07; full list of members (2 pages)
1 June 2007Return made up to 03/05/07; full list of members (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (4 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New secretary appointed;new director appointed (3 pages)
26 September 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2006New secretary appointed;new director appointed (3 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006New director appointed (4 pages)
26 September 2006Registered office changed on 26/09/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
3 May 2006Incorporation (18 pages)
3 May 2006Incorporation (18 pages)