Company NameQuartz Red Ltd
DirectorsIain Maclean and William Knox
Company StatusActive - Proposal to Strike off
Company NumberSC581429
CategoryPrivate Limited Company
Incorporation Date14 November 2017(6 years, 5 months ago)
Previous NameRed Arrow Club Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 59112Video production activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Iain Maclean
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Barfillan Drive Barfillan Drive
Glasgow
G52 1BD
Scotland
Director NameMr William Knox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Barfillan Drive Barfillan Drive
Glasgow
G52 1BD
Scotland
Director NameMs Cheryl Kaur Chadha
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(2 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 11 September 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address2/2 27 Fordyce Street
Glasgow
G11 5PG
Scotland

Location

Registered Address117 Barfillan Drive
Barfillan Drive
Glasgow
G52 1BD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 September 2022 (1 year, 7 months ago)
Next Return Due25 September 2023 (overdue)

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
16 November 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 30 November 2021 (5 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
26 November 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
3 November 2020Confirmation statement made on 11 September 2020 with updates (3 pages)
27 October 2020Micro company accounts made up to 30 November 2019 (5 pages)
23 October 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
8 August 2019Registered office address changed from The Courtyard 22 Hayburn Street Glasgow G11 6DG United Kingdom to 117 Barfillan Drive Barfillan Drive Glasgow G52 1BD on 8 August 2019 (1 page)
8 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-07
(3 pages)
1 August 2019Cessation of Cheryl Kaur Chadha as a person with significant control on 11 September 2018 (1 page)
1 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
11 September 2018Termination of appointment of Cheryl Kaur Chadha as a director on 11 September 2018 (1 page)
22 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
6 December 2017Change of details for Mr Iain Maclean as a person with significant control on 4 December 2017 (2 pages)
5 December 2017Notification of Cheryl Kaur Chadha as a person with significant control on 4 December 2017 (2 pages)
5 December 2017Appointment of Mr William Knox as a director on 4 December 2017 (2 pages)
5 December 2017Appointment of Ms Cheryl Kaur Chadha as a director on 4 December 2017 (2 pages)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)