QUADSTONE PARAMICS LIMITED
Overview
| Company Name | QUADSTONE PARAMICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC154460 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUADSTONE PARAMICS LIMITED?
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is QUADSTONE PARAMICS LIMITED located?
| Registered Office Address | Caledonian Exchange 19a Canning Street EH3 8HE Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUADSTONE PARAMICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUADSTONE LIMITED | Feb 07, 1995 | Feb 07, 1995 |
| ACROYARD LIMITED | Nov 24, 1994 | Nov 24, 1994 |
What are the latest accounts for QUADSTONE PARAMICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for QUADSTONE PARAMICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 23, 2018 | 2 pages | PSC09 | ||||||||||
Notification of Pitney Bowes Inc as a person with significant control on Apr 06, 2017 | 2 pages | PSC02 | ||||||||||
Notification of Portrait Software International Limited as a person with significant control on Dec 08, 2017 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on May 18, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Termination of appointment of Ralf Spielberger as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Statement of capital on May 22, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Annual return made up to Apr 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ralf Spielberger as a director on Apr 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Monahan as a director on Apr 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on Jan 06, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Who are the officers of QUADSTONE PARAMICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| QUEENSFERRY SECRETARIES LIMITED | Secretary | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange United Kingdom |
| 38051430004 | ||||||||||||||
| WILLSHER, Gerard Richard | Director | The Street Little Waltham CM3 3NY Chelmsford 144 Essex England | England | British | 78366240002 | |||||||||||||
| LEVITT, Jonathan | Secretary | 34 Old Foundry Street South Easton Massachusetts 02375 Usa | American | 76286200001 | ||||||||||||||
| COLLINS, Kevin Allan | Director | 11 Riselaw Road EH10 6HR Edinburgh | British | 41336100001 | ||||||||||||||
| COOK, James | Director | 25 Lauder Road EH9 2JG Edinburgh Midlothian | Scotland | British | 846020001 | |||||||||||||
| FOX, Anthony | Director | 7 Floor Allied Kajima Building 138 Gloucester Road FOREIGN Hong Kong | British | 74847250008 | ||||||||||||||
| HEYWOOD, Neil Philip Lanceley | Director | 28 Lygon Road EH16 5QA Edinburgh | Scotland | British | 41336080002 | |||||||||||||
| KELLY, Paul Anthony John | Director | Thatchcroft 37 Broadwater Close KT12 5DD Walton On Thames Surrey | United Kingdom | British | 141213390002 | |||||||||||||
| LEVETT, Timothy Roland | Director | 8 Tankerville Terrace Jesmond NE2 3AH Newcastle Upon Tyne | United Kingdom | British | 2586350004 | |||||||||||||
| MARTIN, Robin Brian | Director | Enborne Street House Enborne Street Enborne RG20 0JR Newbury Berkshire | United Kingdom | British | 106944880001 | |||||||||||||
| MATHEWSON, Cameron James | Director | Queens Road SL4 3BH Windsor 50 England | England | British | 152987540002 | |||||||||||||
| MCCREADY, James John | Director | Fairways 28b Barnton Avenue West EH4 6DE Edinburgh | United Kingdom | British | 426750003 | |||||||||||||
| MCKEEVER, Luke William | Director | Lyncombe Vale Road BA2 4LS Bath Woodside Avon | United Kingdom | British | 135006670001 | |||||||||||||
| MEHTA, Hitesh Kumar | Director | 81 Burkes Road HP9 1EE Beaconsfield Buckinghamshire | United Kingdom | British | 18460340002 | |||||||||||||
| MONAHAN, Michael | Director | Route 37 South Sherman Ct 06784-1529 34 Usa | United States | American | 128909940001 | |||||||||||||
| O'HARA, John Edward | Director | Georgian Court CT 06903 Stamford 12 Usa | England | British | 117308970002 | |||||||||||||
| RADCLIFFE, Nicholas John, Professor | Director | 34 Comely Bank EH4 1AJ Edinburgh | British | 41335980005 | ||||||||||||||
| RADCLIFFE, Nicholas John, Professor | Director | 34 Comely Bank EH4 1AJ Edinburgh | British | 41335980005 | ||||||||||||||
| RANDALL, Nicholas John Stephen | Director | Leys Cottage Old Bix Road Bix RG9 6BY Henley On Thames Oxfordshire | England | British | 175868910001 | |||||||||||||
| RICHARDS, Jonathan Mark | Director | Wyck Barn Wyck GU34 3AL Alton Hampshire | England | British | 72462640001 | |||||||||||||
| ROBERTS, Gary John | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | United Kingdom | British | 194013910001 | |||||||||||||
| SCOTT, William Lawrence Graham | Director | 1 Torwoodlee PH1 1SY Perth Perthshire | Scotland | British | 64628260001 | |||||||||||||
| SMITH, Mark Andrew, Dr | Director | 7 Windemere Road Wellesley Boston Ma02481 Usa | British | 41336030004 | ||||||||||||||
| SMITH, Mark Andrew, Dr | Director | 12 Grange Terrace EH9 2LD Edinburgh | British | 41336030002 | ||||||||||||||
| SPIELBERGER, Ralf | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange | Germany | German | 177952500001 | |||||||||||||
| WHITE, Matthew James | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | England | British | 61409620006 | |||||||||||||
| WHITE, Matthew James | Director | Rosebery Gardens W13 0HD London 4 United Kingdom | United Kingdom | British | 61409620005 | |||||||||||||
| WINN, John Michael | Director | Rosemary Cottage North Church HP4 3QS Berkhamsted Hertfordshire | British | 39533100003 | ||||||||||||||
| ZINK, Jeppe Heiurich | Director | 37 Edith Grove SW10 0LB London | Danish | 98381340001 | ||||||||||||||
| QUEENSFERRY FORMATIONS LIMITED | Nominee Director | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011030001 | |||||||||||||||
| QUEENSFERRY REGISTRATIONS LIMITED | Nominee Director | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011020001 |
Who are the persons with significant control of QUADSTONE PARAMICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Portrait Software International Limited | Dec 08, 2017 | Fairmile RG9 6AB Henley-On-Thames The Smith Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pitney Bowes Inc | Apr 06, 2017 | Summer Street Stamford 3001 Connecticut United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for QUADSTONE PARAMICS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 29, 2017 | Mar 02, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does QUADSTONE PARAMICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Oct 27, 1997 Delivered On Oct 31, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 14 chester street,edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Feb 24, 1995 Delivered On Mar 01, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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