Company NameProject Quartermile Limited
Company StatusDissolved
Company NumberSC472043
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Directors

Director NameMr Robert George Reid
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atholl Crescent
Perth
Perthshire
PH1 5NG
Scotland
Director NameMr Michele Marino Civiera
Date of BirthNovember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lister Square Quartermile
Edinburgh
Lothian
EH3 9GL
Scotland

Location

Registered Address4 Atholl Crescent
Perth
Perthshire
PH1 5NG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Termination of appointment of Michele Marino Civiera as a director on 8 October 2014 (1 page)
23 October 2014Director's details changed for Mr Robert George Reid on 8 October 2014 (2 pages)
23 October 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
23 October 2014Director's details changed for Mr Robert George Reid on 8 October 2014 (2 pages)
23 October 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
23 October 2014Termination of appointment of Michele Marino Civiera as a director on 8 October 2014 (1 page)
23 October 2014Director's details changed for Mr Robert George Reid on 8 October 2014 (2 pages)
23 October 2014Registered office address changed from 8 Lister Square Quartermile Edinburgh EH3 9GL Scotland to 4 Atholl Crescent Perth Perthshire PH1 5NG on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Michele Marino Civiera as a director on 8 October 2014 (1 page)
23 October 2014Registered office address changed from 8 Lister Square Quartermile Edinburgh EH3 9GL Scotland to 4 Atholl Crescent Perth Perthshire PH1 5NG on 23 October 2014 (1 page)
10 July 2014Director's details changed for Mr Michele Marino Civiera on 12 June 2014 (2 pages)
10 July 2014Director's details changed for Mr Michele Marino Civiera on 12 June 2014 (2 pages)
10 July 2014Director's details changed for Mr Michele Marino Civiera on 12 June 2014 (2 pages)
10 July 2014Registered office address changed from 16/12 Simpson Loan Edinburgh EH3 9BB Scotland on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 16/12 Simpson Loan Edinburgh EH3 9BB Scotland on 10 July 2014 (1 page)
10 July 2014Director's details changed for Mr Michele Marino Civiera on 12 June 2014 (2 pages)
18 March 2014Director's details changed for Mr Michele Civiera on 10 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Michele Civiera on 10 March 2014 (2 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)