Company NameQuads Scotland Ltd
Company StatusActive
Company NumberSC560846
CategoryPrivate Limited Company
Incorporation Date17 March 2017(7 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMurray William Trail
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusCurrent
Appointed21 August 2023(6 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScottish Quads Dunkeld Road
Aberfeldy
PH15 2AQ
Scotland
Director NameMr Donatien Jean Renee Jegat
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed20 March 2024(7 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScottish Quads Dunkeld Road
Aberfeldy
PH15 2AQ
Scotland
Director NameCalum Leon Kozma
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(7 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScottish Quads Dunkeld Road
Aberfeldy
PH15 2AQ
Scotland
Director NameAnthony William Fallows
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Visitor's Centre Soldier's Leap
Killiecrankie
Pitlochry
PH16 5LG
Scotland
Director NameMurray William Trail
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Visitor's Centre Soldier's Leap
Killiecrankie
Pitlochry
PH16 5LG
Scotland

Location

Registered AddressScottish Quads
Dunkeld Road
Aberfeldy
PH15 2AQ
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 August 2023Appointment of Murray William Trail as a director on 21 August 2023 (2 pages)
21 August 2023Notification of Murray William Trail as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Cessation of Murray William Trail as a person with significant control on 21 August 2023 (1 page)
16 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 December 2020Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to The Visitor's Centre Soldier's Leap Killiecrankie Pitlochry PH16 5LG on 7 December 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
17 January 2020Change of details for Murray William Trail as a person with significant control on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Murray William Trail on 17 January 2020 (2 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
26 April 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
26 April 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
26 April 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
26 April 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 100
(26 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 100
(26 pages)