Company NameQuartic Llama Llp
Company StatusDissolved
Company NumberSO303972
CategoryLimited Liability Partnership
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Directors

LLP Designated Member NameMalath Abbas
Date of BirthMarch 1982 (Born 42 years ago)
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLiverpool, England
Correspondence Address24 Queens Drive
Glasgow
G42 8DD
Scotland
LLP Designated Member NameTom Demajo
Date of BirthJune 1974 (Born 49 years ago)
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFife, Scotland
Correspondence Address24 Queens Drive
Glasgow
G42 8DD
Scotland
LLP Designated Member NameIan Reynolds
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(1 year after company formation)
Appointment Duration3 years, 4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Queens Drive
Glasgow
G42 8DD
Scotland
LLP Designated Member NameErin Elizabeth Michno
Date of BirthNovember 1983 (Born 40 years ago)
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAngus, Scotland
Correspondence Address24 Queen's Drive
Glasgow
Glasgow City
G42 8DD
Scotland

Contact

Websitequarticllama.com

Location

Registered Address24 Queens Drive
Glasgow
G42 8DD
Scotland
ConstituencyGlasgow South
WardSouthside Central
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,148
Cash£6,148

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2016Registered office address changed from Suites 1 & 2 Bannerman House 27 South Tay Street Dundee DD1 1NR to C/O Ian Reynolds PO Box G42 8DD 24 Queens Drive Glasgow G42 8DD on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Suites 1 & 2 Bannerman House 27 South Tay Street Dundee DD1 1NR to C/O Ian Reynolds PO Box G42 8DD 24 Queens Drive Glasgow G42 8DD on 21 September 2016 (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Current accounting period shortened from 30 June 2016 to 5 April 2016 (1 page)
15 September 2015Current accounting period shortened from 30 June 2016 to 5 April 2016 (1 page)
15 September 2015Current accounting period shortened from 30 June 2016 to 5 April 2016 (1 page)
30 August 2015Annual return made up to 19 June 2015 (3 pages)
30 August 2015Annual return made up to 19 June 2015 (3 pages)
30 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2014Annual return made up to 19 June 2014 (3 pages)
23 June 2014Registered office address changed from 27 Bannerman House 27 South Tay Street Dundee DD1 1NR Scotland on 23 June 2014 (1 page)
23 June 2014Annual return made up to 19 June 2014 (3 pages)
23 June 2014Registered office address changed from 27 Bannerman House 27 South Tay Street Dundee DD1 1NR Scotland on 23 June 2014 (1 page)
31 March 2014Registered office address changed from Flat 8, 15 Bank Street Dundee Angus DD1 1RL on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Flat 8, 15 Bank Street Dundee Angus DD1 1RL on 31 March 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 October 2013Annual return made up to 19 June 2013 (3 pages)
10 October 2013Annual return made up to 19 June 2013 (3 pages)
26 July 2013Registered office address changed from 24 Queen's Drive Glasgow Glasgow City G42 8DD on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from 24 Queen's Drive Glasgow Glasgow City G42 8DD on 26 July 2013 (2 pages)
16 July 2013Appointment of Ian Reynolds as a member on 1 July 2013 (3 pages)
16 July 2013Appointment of Ian Reynolds as a member on 1 July 2013 (3 pages)
16 July 2013Termination of appointment of Erin Elizabeth Michno as a member on 19 June 2012 (2 pages)
16 July 2013Termination of appointment of Erin Elizabeth Michno as a member on 19 June 2012 (2 pages)
16 July 2013Appointment of Ian Reynolds as a member on 1 July 2013 (3 pages)
19 June 2012Incorporation of a limited liability partnership (10 pages)
19 June 2012Incorporation of a limited liability partnership (10 pages)