Company NameA & O Quintiliani Limited
Company StatusActive
Company NumberSC311440
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Olga Marcantonio Quintiliani
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 32 Common Green
Strathaven
ML10 6AF
Scotland
Director NameMr Antonio Quintiliani
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 32 Common Green
Strathaven
ML10 6AF
Scotland
Secretary NameOlga Marcantonio Quintiliani
NationalityBritish
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 32 Common Green
Strathaven
ML10 6AF
Scotland
Director NameMr Leandro Marco Quintiliani
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2016(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleBusinessman
Country of ResidenceScotland
Correspondence Address32 32 Common Green
Strathaven
ML10 6AF
Scotland

Location

Registered Address32 32 Common Green
Strathaven
ML10 6AF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Antonio Quintiliani
50.00%
Ordinary
1 at £1Olga Quintiliani
50.00%
Ordinary

Financials

Year2014
Net Worth£23,140
Cash£1,856
Current Liabilities£20,012

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Charges

4 June 2010Delivered on: 5 June 2010
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 thornton road kirkmuirhill lanark lan 73937.
Outstanding
13 July 2007Delivered on: 27 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 thornton road, kirkmuirhill LAN73937.
Outstanding
18 June 2007Delivered on: 7 July 2007
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 January 2024Confirmation statement made on 3 November 2023 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
28 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
22 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
18 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
2 July 2020Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 32 32 Common Green Strathaven ML10 6AF on 2 July 2020 (1 page)
28 April 2020Confirmation statement made on 3 November 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 3 November 2018 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
18 August 2016Appointment of Mr Leandro Quintiliani as a director on 1 April 2016 (2 pages)
18 August 2016Appointment of Mr Leandro Quintiliani as a director on 1 April 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
10 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Director's details changed for Antonio Quintiliani on 20 June 2013 (2 pages)
26 November 2013Director's details changed for Olga Marcantonio Quintiliani on 20 June 2013 (2 pages)
26 November 2013Secretary's details changed for Olga Marcantonio Quintiliani on 1 June 2013 (1 page)
26 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Director's details changed for Antonio Quintiliani on 20 June 2013 (2 pages)
26 November 2013Secretary's details changed for Olga Marcantonio Quintiliani on 1 June 2013 (1 page)
26 November 2013Director's details changed for Olga Marcantonio Quintiliani on 20 June 2013 (2 pages)
26 November 2013Secretary's details changed for Olga Marcantonio Quintiliani on 1 June 2013 (1 page)
20 June 2013Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 20 June 2013 (2 pages)
20 June 2013Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 20 June 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2010Secretary's details changed for Olga Quintiliani on 16 April 2010 (3 pages)
11 May 2010Director's details changed for Olga Quintiliani on 16 April 2010 (3 pages)
11 May 2010Director's details changed for Olga Quintiliani on 16 April 2010 (3 pages)
11 May 2010Director's details changed for Antonio Quintiliani on 16 April 2010 (3 pages)
11 May 2010Secretary's details changed for Olga Quintiliani on 16 April 2010 (3 pages)
11 May 2010Director's details changed for Antonio Quintiliani on 16 April 2010 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
1 June 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
1 June 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
21 November 2008Return made up to 03/11/08; full list of members (3 pages)
21 November 2008Return made up to 03/11/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 January 2008Return made up to 03/11/07; full list of members (7 pages)
9 January 2008Return made up to 03/11/07; full list of members (7 pages)
27 July 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
7 July 2007Partic of mort/charge * (3 pages)
7 July 2007Partic of mort/charge * (3 pages)
3 November 2006Incorporation (17 pages)
3 November 2006Incorporation (17 pages)