Hamilton Technology Park
Glasgow
G72 0BN
Scotland
Director Name | Mr Mark Anthony Quigley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN Scotland |
Secretary Name | Mr Mark Anthony Quigley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.darceyquigley.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01698 821468 |
Telephone region | Motherwell |
Registered Address | International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Mr Mark Quigley 48.54% Ordinary |
---|---|
50 at £1 | Mrs Lynne Darcey Quigley 48.54% Ordinary |
1 at £1 | Mr James Steven 0.97% Ordinary A-j |
1 at £1 | Mr Mark Quigley 0.97% Ordinary A-j |
1 at £1 | Mrs Lynne Darcey Quigley 0.97% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £151,230 |
Cash | £210,373 |
Current Liabilities | £171,853 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
18 September 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (5 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with updates (3 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 December 2021 | Secretary's details changed for Mr Mark Quigley on 30 November 2021 (1 page) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
12 February 2020 | Confirmation statement made on 2 February 2020 with updates (6 pages) |
14 October 2019 | Change of details for Mr Mark Quigley as a person with significant control on 14 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Mrs Lynne Darcey Quigley on 14 October 2019 (2 pages) |
14 October 2019 | Change of details for Mrs Lynne Darcey Quigley as a person with significant control on 14 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Mr Mark Quigley on 14 October 2019 (2 pages) |
14 October 2019 | Secretary's details changed for Mr Mark Quigley on 14 October 2019 (1 page) |
14 October 2019 | Registered office address changed from 3L International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN Scotland to International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN on 14 October 2019 (1 page) |
16 August 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 May 2019 | Purchase of own shares. (3 pages) |
15 May 2019 | Change of share class name or designation (2 pages) |
15 May 2019 | Cancellation of shares. Statement of capital on 9 April 2019
|
15 May 2019 | Resolutions
|
4 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 February 2018 | Change of details for Mrs Lynne Darcey Quigley as a person with significant control on 21 June 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
5 February 2018 | Change of details for Mr Mark Quigley as a person with significant control on 21 June 2017 (2 pages) |
22 August 2017 | Registered office address changed from Suite F3, Prospect House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN Scotland to 3L International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from Suite F3, Prospect House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN Scotland to 3L International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN on 22 August 2017 (1 page) |
21 June 2017 | Director's details changed for Mr Mark Quigley on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Lynne Darcey Quigley on 21 June 2017 (2 pages) |
21 June 2017 | Secretary's details changed for Mr Mark Quigley on 21 June 2017 (1 page) |
21 June 2017 | Director's details changed for Mr Mark Quigley on 21 June 2017 (2 pages) |
21 June 2017 | Secretary's details changed for Mr Mark Quigley on 21 June 2017 (1 page) |
21 June 2017 | Director's details changed for Mrs Lynne Darcey Quigley on 21 June 2017 (2 pages) |
12 May 2017 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Suite F3, Prospect House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Suite F3, Prospect House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN on 12 May 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
1 April 2016 | Director's details changed for Mrs Lynne Darcey Quigley on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Mark Quigley on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mrs Lynne Darcey Quigley on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Mark Quigley on 1 April 2016 (2 pages) |
23 March 2016 | Director's details changed for Mark Quigley on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mark Quigley on 23 March 2016 (2 pages) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2014 | Director's details changed for Mark Quigley on 25 March 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Secretary's details changed for Mark Quigley on 25 March 2014 (1 page) |
25 March 2014 | Director's details changed for Mrs Lynne Darcey Quigley on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mark Quigley on 25 March 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Secretary's details changed for Mark Quigley on 25 March 2014 (1 page) |
25 March 2014 | Director's details changed for Mrs Lynne Darcey Quigley on 25 March 2014 (2 pages) |
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 June 2013 | Statement of capital following an allotment of shares on 3 February 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 3 February 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 3 February 2013
|
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (16 pages) |
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (16 pages) |
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (16 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders
|
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders
|
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders
|
25 September 2012 | Amended accounts made up to 30 June 2012 (6 pages) |
25 September 2012 | Amended accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 February 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 February 2012 (1 page) |
15 February 2012 | Director's details changed for Lynne Darcey on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Director's details changed for Lynne Darcey on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Ad 01/07/09\gbp si 99@1=99\gbp ic 3/102\ (2 pages) |
7 January 2010 | Ad 01/07/09\gbp si 99@1=99\gbp ic 3/102\ (2 pages) |
24 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
2 December 2008 | Ad 01/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
2 December 2008 | Ad 01/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 September 2008 | Director and secretary's change of particulars / mark quigley / 16/05/2008 (1 page) |
8 September 2008 | Director's change of particulars / lynne darcey / 16/05/2008 (1 page) |
8 September 2008 | Director and secretary's change of particulars / mark quigley / 16/05/2008 (1 page) |
8 September 2008 | Director's change of particulars / lynne darcey / 16/05/2008 (1 page) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
13 July 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
13 July 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Incorporation (15 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Incorporation (15 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |