Company NameQuality Developments (Scotland) Ltd
DirectorCraig Ramsay Stewart
Company StatusActive - Proposal to Strike off
Company NumberSC411243
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Secretary NameCraig Ramsay Stewart
StatusCurrent
Appointed01 November 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address33 Craigfoot Walk
Kirkcaldy
Fife
KY1 1GA
Scotland
Director NameMr Craig Ramsay Stewart
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland
Director NameMrs Frances Baird Stewart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland
Director NameMiss Nicola McLelland
Date of BirthDecember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed26 October 2012(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 October 2013)
RoleLandlord
Country of ResidenceScotland
Correspondence Address28 Tiger Beach Drive
Carnoustie
DD7 7JT
Scotland

Location

Registered Address138 Nethergate
Dundee
DD1 4ED
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Frances Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,012
Cash£1,107
Current Liabilities£17,373

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 March 2023 (1 year, 1 month ago)
Next Return Due19 March 2024 (overdue)

Charges

12 November 2014Delivered on: 3 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 240 wellesley road, methill, fife, KY8 3BW. Title number FFE55700.
Outstanding
3 October 2013Delivered on: 5 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 1A 2 lady wynd cupar FFE102261. Notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 12 April 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 lady wynd (2ND and 3RD floor flat) cupar FFE26555. Notification of addition to or amendment of charge.
Outstanding
18 March 2013Delivered on: 21 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
22 June 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
14 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
21 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
12 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
22 May 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
5 March 2019Appointment of Mr Craig Ramsay Stewart as a director on 5 March 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
5 March 2019Termination of appointment of Frances Baird Stewart as a director on 5 March 2019 (1 page)
5 March 2019Registered office address changed from 28 Tiger Beach Drive Carnoustie DD7 7JT to 138 Nethergate Dundee DD1 4ED on 5 March 2019 (1 page)
5 March 2019Cessation of Frances Baird Stewart as a person with significant control on 5 March 2019 (1 page)
5 March 2019Notification of Craig Ramsay Stewart as a person with significant control on 5 March 2019 (2 pages)
11 January 2019Confirmation statement made on 14 November 2018 with updates (4 pages)
11 January 2019Notification of Frances Baird Stewart as a person with significant control on 6 April 2016 (2 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
28 November 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Confirmation statement made on 14 November 2017 with no updates (2 pages)
28 June 2018Confirmation statement made on 14 November 2016 with updates (12 pages)
28 June 2018Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 June 2018Administrative restoration application (3 pages)
28 June 2018Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Satisfaction of charge SC4112430003 in full (1 page)
30 August 2016Satisfaction of charge SC4112430003 in full (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 March 2016Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Appointment of Craig Ramsay Stewart as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Craig Ramsay Stewart as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Craig Ramsay Stewart as a secretary on 1 November 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 May 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2014Registration of charge SC4112430004, created on 12 November 2014 (7 pages)
3 December 2014Registration of charge SC4112430004, created on 12 November 2014 (7 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
6 November 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 November 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 November 2013Termination of appointment of Nicola Mclelland as a director (1 page)
5 November 2013Termination of appointment of Nicola Mclelland as a director (1 page)
5 October 2013Registration of charge 4112430003 (9 pages)
5 October 2013Registration of charge 4112430003 (9 pages)
12 April 2013Registration of charge 4112430002 (9 pages)
12 April 2013Registration of charge 4112430002 (9 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
9 November 2012Appointment of Miss Nicola Mclelland as a director (2 pages)
9 November 2012Appointment of Miss Nicola Mclelland as a director (2 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)