Company NameQuickbolt Limited
Company StatusActive
Company NumberSC430932
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gavin Murray Bain
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address432 Union Street
Aberdeen
AB10 1TR
Scotland
Director NameMs Angela West Bruce
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address432 Union Street
Aberdeen
AB10 1TR
Scotland
Director NameMr Stephen Glennie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address432 Union Street
Aberdeen
AB10 1TR
Scotland

Location

Registered Address432 Union Street
Aberdeen
AB10 1TR
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela West Bruce
33.33%
Ordinary
1 at £1Gavin Murray Bain
33.33%
Ordinary
1 at £1Stephen Glennie
33.33%
Ordinary

Financials

Year2014
Net Worth£78,879
Cash£53,984
Current Liabilities£85,121

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

5 March 2013Delivered on: 19 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 432 & 434 union street, aberdeen ABN91052.
Outstanding
28 November 2012Delivered on: 15 December 2012
Persons entitled: The Royal 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

28 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
11 January 2021Notification of Stephen Glennie as a person with significant control on 31 December 2020 (2 pages)
6 January 2021Withdrawal of a person with significant control statement on 6 January 2021 (3 pages)
6 January 2021Notification of Gavin Murray Bain as a person with significant control on 31 December 2020 (2 pages)
6 January 2021Notification of Angela West Bruce as a person with significant control on 31 December 2020 (2 pages)
7 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(5 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(5 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 August 2012Incorporation (23 pages)
22 August 2012Incorporation (23 pages)