QUALITY SCOTLAND FOUNDATION
Overview
| Company Name | QUALITY SCOTLAND FOUNDATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC132366 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of QUALITY SCOTLAND FOUNDATION?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is QUALITY SCOTLAND FOUNDATION located?
| Registered Office Address | The Vision Building 20 Greenmarket DD1 4QB Dundee |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUALITY SCOTLAND FOUNDATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for QUALITY SCOTLAND FOUNDATION?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||
Final account prior to dissolution in a winding-up by the court | 12 pages | WU15(Scot) | ||||||
Registered office address changed from 28 Drumsheugh Gardens West End House Edinburgh EH3 7RN to The Vision Building 20 Greenmarket Dundee DD1 4QB on Dec 14, 2020 | 2 pages | AD01 | ||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||
Termination of appointment of Ann Elizabeth Pike as a secretary on Oct 09, 2020 | 1 pages | TM02 | ||||||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Mary Katherine Jean Mccudden as a director on Feb 25, 2020 | 1 pages | TM01 | ||||||
Director's details changed for Mr Andrew Palmer Kerr on Oct 28, 2019 | 2 pages | CH01 | ||||||
Termination of appointment of Maureen Dowden as a director on Oct 17, 2019 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2019 | 28 pages | AA | ||||||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Joseph Crawford Noble as a director on Dec 04, 2018 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2018 | 27 pages | AA | ||||||
Termination of appointment of Martin Columba Armstrong as a director on Aug 13, 2018 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 11, 2018 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Maureen Dowden as a director on May 29, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Lisa Elaine Sewell as a director on May 28, 2018 | 1 pages | TM01 | ||||||
Appointment of Mr Liam Spence as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||
Termination of appointment of Karen Elizabeth Durnian as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2017 | 25 pages | AA | ||||||
Confirmation statement made on Jun 11, 2017 with updates | 4 pages | CS01 | ||||||
Appointment of Ms Lisa Elaine Sewell as a director on May 02, 2017 | 2 pages | AP01 | ||||||
Appointment of Ms Karen Elizabeth Durnian as a director on May 15, 2017 | 2 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Ru Hamilton as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||
Who are the officers of QUALITY SCOTLAND FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Rhona Joan | Director | 20 Greenmarket DD1 4QB Dundee The Vision Building | Scotland | British | 170136840001 | |||||
| HAMILTON, Ru | Director | Trainer's Brae EH39 4NR North Berwick 29 Scotland | United Kingdom | British | 227834770001 | |||||
| KERR, Andrew Palmer | Director | Renshaw Place Holytown ML1 4UF Motherwell 3 Scotland | Scotland | British | 222602990001 | |||||
| PONTON, George Eckford | Director | c/o Scottish Water Buckstone Terrace EH10 6XH Edinburgh 55 Scotland | Scotland | British | 161341000001 | |||||
| SHIELDS, Nick | Director | Causeyside Street Scottish Manufacturing Advisory Service PA1 1UL Paisley 27 Renfrewshire Scotland | Scotland | British | 190342720001 | |||||
| SPENCE, Liam | Director | 20 Greenmarket DD1 4QB Dundee The Vision Building | Scotland | Scottish | 239873930001 | |||||
| WHITE, John Paul | Director | 20 Greenmarket DD1 4QB Dundee The Vision Building | Scotland | British | 163195220001 | |||||
| AITKEN, Judith Ann | Secretary | 31 Newton Road Lenzie G66 5LS Kirkintilloch | British | 82255150001 | ||||||
| BEGG, James Cameron Baldwin | Secretary | 2 Barnton Park Gardens EH4 6HN Edinburgh Midlothian Scotland | British | 9384500001 | ||||||
| BRADLEY, David Laurence | Secretary | 3 Eltringham Gardens EH14 ISF Edinburgh | British | 115177230001 | ||||||
| FORD, Robert Gordon | Secretary | 29 Bridges View KY12 0GA Dunfermline Fife | British | 102889140001 | ||||||
| HERD, Thomas Lennie | Secretary | 33 Potterhill Avenue PA2 8BA Paisley Renfrewshire | British | 41012030001 | ||||||
| MCNAB, Catriona | Secretary | 47a Manor Place EH3 7EG Edinburgh Midlothian | British | 435300001 | ||||||
| PIKE, Ann Elizabeth | Secretary | Drumsheugh Gardens West End House EH3 7RN Edinburgh 28 Scotland | 195251350001 | |||||||
| SHIELDS, Thomas Ewart, Lt Commander | Secretary | 44 Craiglockhart Road EH14 1HG Edinburgh | British | 43724210001 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| ADDERLEY, Mark David | Director | 177 Clermiston Road EH12 6UL Edinburgh Midlothian | British | 119342440001 | ||||||
| AITKEN, Oonagh Melrose | Director | 187 Wilton Street G20 6DF Glasgow Strathclyde | British | 67824380003 | ||||||
| ARMBRISTER, Andrew Rowland | Director | Davenport Cottage Back Lane CV23 8EN Birdingbury Warwickshire | England | British | 228599470001 | |||||
| ARMOUR, Robert Malcolm | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | 50003350005 | |||||
| ARMSTRONG, Martin Columba | Director | Trongate G1 5HF Glasgow Granite House Scotland | Scotland | British | 146107150001 | |||||
| AYTON, Nigel Ian | Director | 2 South Lauder Road EH9 2LL Edinburgh | Scotland | British | 119000480001 | |||||
| BAXTER, Audrey Caroline | Director | Flat One,Daliston House Southview Street IV30 Elgin Moray | British | 8987180004 | ||||||
| BEATY, Robert Thompson, Professor | Director | Glenside 89 Newton Street PA16 8SG Greenock Renfrewshire | British | 32014420001 | ||||||
| BENNETT, Douglas Murray | Director | 9 Essex Road EH4 6LF Edinburgh Midlothian | British | 1374010001 | ||||||
| BENNETT, John Richard | Director | 29 Kaimes Road EH12 6JS Edinburgh | British | 49105490001 | ||||||
| BISHOP, Nicola | Director | A Gogarburn 1000 EH12 1HQ Edinburgh Business House Scotland | Scotland | British | 146219230001 | |||||
| BRINDLE, Anthony Warwick | Director | 5 Westgate Close NE25 9HT Whitley Bay Tyne & Wear | United Kingdom | British | 45852800001 | |||||
| BROOK, Roger Walker | Director | Gowodean PA24 8AH Lochgoilhead Argyll | Scotland | British | 41245100001 | |||||
| BROWN, William David | Director | 118 Bailielands EH49 7TF Linlithgow West Lothian | British | 62190700001 | ||||||
| BURNS, Allan | Director | Hillpark House Kincaple KY16 9SH St Andrews | Scotland | British | 45583210002 | |||||
| BUTLER, Leslie | Director | 21 Dean Park Crescent EH4 1PH Edinburgh | United Kingdom | British | 51628490001 | |||||
| CALDERWOOD, Robert | Director | 6 Mosspark Avenue Milngavie G62 8NL Glasgow Lanarkshire | British | 492380001 | ||||||
| CAMERON, Tony | Director | 18 Saint Ninians Terrace EH10 5NL Edinburgh | Scotland | British | 87522050001 | |||||
| CAMPBELL, Kenneth | Director | Rosemount 9 Swansacre KY13 7TE Kinross Fife | British | 649700001 |
What are the latest statements on persons with significant control for QUALITY SCOTLAND FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does QUALITY SCOTLAND FOUNDATION have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0