Company NameQuinn (Holdings) Ltd
DirectorsBrendan Quinn and Nicola Margaret Quinn
Company StatusActive
Company NumberSC451211
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brendan Quinn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Apl Centre Stevenston Industrial Estate
Stevenston
Ayrshire
KA20 3LR
Scotland
Director NameMrs Nicola Margaret Quinn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Apl Centre Stevenston Industrial Estate
Stevenston
Ayrshire
KA20 3LR
Scotland

Location

Registered AddressThe Apl Centre
Stevenston Industrial Estate
Stevenston
Ayrshire
KA20 3LR
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

1 October 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 March 2019 (2 pages)
11 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 30 March 2018 (2 pages)
10 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
6 July 2017Registered office address changed from 43 Ardrossan Road Saltcoats KA21 5BS to The Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 43 Ardrossan Road Saltcoats KA21 5BS to The Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR on 6 July 2017 (1 page)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (8 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 102
(3 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 102
(3 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
2 June 2015Director's details changed for Mrs Nicola Margaret Quinn on 30 May 2015 (2 pages)
2 June 2015Director's details changed for Mrs Nicola Margaret Quinn on 30 May 2015 (2 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 102
(3 pages)
2 June 2015Director's details changed for Mr Brendan Quinn on 30 May 2015 (2 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 102
(3 pages)
2 June 2015Director's details changed for Mr Brendan Quinn on 30 May 2015 (2 pages)
19 February 2015Total exemption small company accounts made up to 30 March 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 30 March 2014 (8 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(4 pages)
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(4 pages)
4 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2014Resolutions
  • RES13 ‐ Section 190 share exchanged approved 13/01/2014
(2 pages)
4 February 2014Resolutions
  • RES13 ‐ Section 190 share exchanged approved 13/01/2014
(2 pages)
4 February 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 4.00
(4 pages)
4 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 4.00
(4 pages)
8 January 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
8 January 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
30 May 2013Incorporation (23 pages)
30 May 2013Incorporation (23 pages)