Company NameD L M Quinta Limited
Company StatusDissolved
Company NumberSC362336
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date13 February 2024 (2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Lindsay Mitchell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(3 weeks, 2 days after company formation)
Appointment Duration14 years, 6 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuinta House Oldcastle Lane
Threapwood
Malpas
Cheshire
SY14 7AY
Wales
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Catherine Mitchell
50.00%
Ordinary
1 at £1David Lindsay Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£58,454
Cash£6,545
Current Liabilities£98,532

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
17 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
18 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
3 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
10 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2010Director's details changed for David Lindsay Mitchell on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for David Lindsay Mitchell on 8 July 2010 (2 pages)
13 July 2010Director's details changed for David Lindsay Mitchell on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
26 August 2009Director appointed david lindsay mitchell (1 page)
26 August 2009Director appointed david lindsay mitchell (1 page)
9 July 2009Appointment terminated director susan mcintosh (1 page)
9 July 2009Appointment terminated director peter trainer (1 page)
9 July 2009Appointment terminated director susan mcintosh (1 page)
9 July 2009Appointment terminated director peter trainer (1 page)
9 July 2009Appointment terminated secretary peter trainer (1 page)
9 July 2009Appointment terminated secretary peter trainer (1 page)
8 July 2009Incorporation (15 pages)
8 July 2009Incorporation (15 pages)