Company NameQuail Research And Design Limited
Company StatusDissolved
Company NumberSC329678
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameFrank Quail
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Secretary NameMadeline Quail
NationalityBritish
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameDr Francis Quail
Date of BirthJune 1969 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed01 January 2010(2 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 02 November 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMr Crawford Ferguson Gorrie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(6 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 02 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland

Location

Registered Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 November 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
31 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
3 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
22 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
1 June 2016Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden G61 2RH to C/O Mcelhinney & Co 126 126 Drymen Road Bearsden Glasgow G61 3RB on 1 June 2016 (1 page)
1 June 2016Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden G61 2RH to C/O Mcelhinney & Co 126 126 Drymen Road Bearsden Glasgow G61 3RB on 1 June 2016 (1 page)
1 June 2016Registered office address changed from C/O Mcelhinney & Co 126 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 1 June 2016 (1 page)
1 June 2016Registered office address changed from C/O Mcelhinney & Co 126 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 1 June 2016 (1 page)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 April 2015Change of accounting reference date (2 pages)
14 April 2015Change of accounting reference date (2 pages)
2 April 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (2 pages)
2 April 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (2 pages)
19 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
19 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
28 August 2014Secretary's details changed for Madeline Quail on 28 August 2014 (1 page)
28 August 2014Secretary's details changed for Madeline Quail on 28 August 2014 (1 page)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Frank Quail on 28 August 2014 (2 pages)
28 August 2014Appointment of Mr Crawford Ferguson Gorrie as a director on 25 September 2013 (2 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Appointment of Mr Crawford Ferguson Gorrie as a director on 25 September 2013 (2 pages)
28 August 2014Director's details changed for Frank Quail on 28 August 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 October 2012Registered office address changed from Duchray House Aberfoyle Aberfoyle Stirlingshire FK8 3XL Scotland on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Duchray House Aberfoyle Aberfoyle Stirlingshire FK8 3XL Scotland on 17 October 2012 (1 page)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
31 May 2012Appointment of Dr Francis Quail as a director (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 May 2012Appointment of Dr Francis Quail as a director (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Frank Quail on 1 August 2010 (2 pages)
21 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Frank Quail on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Frank Quail on 1 August 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
22 December 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
22 December 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
8 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 58 nasmyth avenue bearsden glasgow G61 4SQ (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 21/08/08; full list of members (3 pages)
27 August 2008Return made up to 21/08/08; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from 58 nasmyth avenue bearsden glasgow G61 4SQ (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of debenture register (1 page)
21 August 2007Incorporation (13 pages)
21 August 2007Incorporation (13 pages)