Company NameThe Quaich Company (Scotland) Limited
DirectorsMargaret Abdy and Richard Iain Abdy
Company StatusActive
Company NumberSC341468
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Previous NameLakefort Limited

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMrs Margaret Abdy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(1 week, 2 days after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Richard Iain Abdy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(1 week, 2 days after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMr Richard Iain Abdy
NationalityBritish
StatusCurrent
Appointed25 April 2008(1 week, 2 days after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.thequaichcompany.co.uk
Email address[email protected]
Telephone0114 2447693
Telephone regionSheffield

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 April 2024 (3 weeks, 1 day ago)
Next Return Due30 April 2025 (11 months, 3 weeks from now)

Filing History

30 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
25 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
25 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
23 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 May 2012Director's details changed for Margaret Abdy on 16 April 2012 (2 pages)
24 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Richard Iain Abdy on 16 April 2012 (2 pages)
24 May 2012Secretary's details changed for Richard Iain Abdy on 16 April 2012 (1 page)
24 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Margaret Abdy on 16 April 2012 (2 pages)
24 May 2012Director's details changed for Richard Iain Abdy on 16 April 2012 (2 pages)
24 May 2012Secretary's details changed for Richard Iain Abdy on 16 April 2012 (1 page)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 April 2009Return made up to 16/04/09; full list of members (3 pages)
27 April 2009Return made up to 16/04/09; full list of members (3 pages)
9 May 2008Director and secretary appointed richard iain abdy (2 pages)
9 May 2008Director appointed margaret abdy (2 pages)
9 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
9 May 2008Company name changed lakefort LIMITED\certificate issued on 13/05/08 (2 pages)
9 May 2008Company name changed lakefort LIMITED\certificate issued on 13/05/08 (2 pages)
9 May 2008Director appointed margaret abdy (2 pages)
9 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
9 May 2008Director and secretary appointed richard iain abdy (2 pages)
29 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2008Appointment terminated secretary brian reid LTD. (1 page)
29 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2008Gbp nc 100/100000\25/04/08 (1 page)
29 April 2008Memorandum and Articles of Association (13 pages)
29 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
29 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
29 April 2008Registered office changed on 29/04/2008 from millar & bryce LTD. 14 mitchell lane glasgow G1 3NU (1 page)
29 April 2008Gbp nc 100/100000\25/04/08 (1 page)
29 April 2008Appointment terminated secretary brian reid LTD. (1 page)
29 April 2008Memorandum and Articles of Association (13 pages)
29 April 2008Registered office changed on 29/04/2008 from millar & bryce LTD. 14 mitchell lane glasgow G1 3NU (1 page)
16 April 2008Incorporation (18 pages)
16 April 2008Incorporation (18 pages)